GRMG Real Estate L.L.P.
11
Thad J. Collins
10/30/2025
02/20/2026
Yes
v
| NoCredComm, CLAIMS, NTCAPR, EXH |
Assigned to: Thad J. Collins Chapter 11 Voluntary Asset |
|
Debtor GRMG Real Estate L.L.P., and DMB-GRMG Medical Building Investment, LLC
1515 Delhi Street, Ste. 100 Dubuque, IA 52001 DUBUQUE-IA Tax ID / EIN: 47-0853655 fka T.S.D. Building Partnership, L.L.P. |
represented by |
Jaden Glen Banks
Nyemaster Goode, P.C. 700 Walnut Street Ste. 1300 Des Moines, IA 50309 515-283-8035 Email: Jbanks@nyemaster.com Roy Ryan Leaf
Nyemaster Goode, P.C. 275 1st Street SW, Ste. 204 Cedar Rapids, IA 52405-3965 319-286-7002 Fax : 319-286-7050 Email: rleaf@nyemaster.com Kristina M. Stanger
Nyemaster Goode, P.C. 700 Walnut Street Suite 1300 Des Moines, IA 50323 515-283-8009 Fax : 515-283-8048 Email: kmstanger@nyemaster.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 210 Walnut Street, Suite 793 Des Moines, IA 50309-4982 515-284-4982 |
represented by |
L. Ashley Wieck
U.S. Trustee Federal Building 210 Walnut Street, Rm 793 Des Moines, IA 50309-2108 515-323-2269 Email: ashley.wieck@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | 137 | Notice of Intent to Dispose of Exhibits (related document(s)40 Exhibit List) Scheduled Disposition of Exhibits: 3/6/2026. (dcri) (Entered: 02/20/2026) |
| 02/19/2026 | 136 | Order Granting Motion to Waive Requirement to File Report of Avoidance Actions (Related Doc # 132) Ordered on 2/19/2026. (sgre) (Entered: 02/19/2026) |
| 02/02/2026 | 135 | Withdrawal of Document re: Motion to Dismiss Case/Debtor(s), Motion, Motion, Motion Filed by Creditor Andrew Bland (related document(s)18 Motion to Dismiss Case/Debtor(s), 19 Motion, 70 Motion, 87 Motion). (Lam, Eric) (Entered: 02/02/2026) |
| 02/02/2026 | 134 | Withdrawal of Document re: Motion to Dismiss Case/Debtor(s), Motion, Motion, Motion Filed by Creditor Sarah Jacobitz-Kizzier (related document(s)23 Motion to Dismiss Case/Debtor(s), 24 Motion, 70 Motion, 86 Motion). (Lam, Eric) (Entered: 02/02/2026) |
| 01/26/2026 | 133 | Notice Setting Bar Date for Objections Re: Motion - to Waive Requirement to File Report of Avoidance Actions Filed by GRMG Real Estate L.L.P. (related document(s)132 Motion). Objections due by 2/9/2026. (Leaf, Roy) (Entered: 01/26/2026) |
| 01/26/2026 | 132 | Motion to Waive Requirement to File Report of Avoidance Actions Filed by GRMG Real Estate L.L.P. (Attachments: # 1 Exhibit A - Proposed Order) (Leaf, Roy) (Entered: 01/26/2026) |
| 01/21/2026 | 131 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor GRMG Real Estate L.L.P.. (Leaf, Roy) (Entered: 01/21/2026) |
| 01/18/2026 | 130 | BNC Certificate of Mailing (related document(s)129 Order Confirming Chapter 11 Plan) Notice Date 01/18/2026. (Admin.) (Entered: 01/18/2026) |
| 01/16/2026 | 129 | Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Joint Chapter 11 Plan of Reorganization Ordered on 1/16/2026. (related document(s)4 Plan, 112 Plan) (sgre) (Entered: 01/16/2026) |
| 01/16/2026 | 128 | Notice Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by GRMG Real Estate L.L.P.. (Leaf, Roy) (Entered: 01/16/2026) |