Case number: 2:19-bk-52361 - The Gregory Nathan Gould Co., LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    The Gregory Nathan Gould Co., LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    C. Kathryn Preston

  • Filed

    04/12/2019

  • Last Filing

    02/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFWAIV, SMBUS, DISMISSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-52361

Assigned to: C. Kathryn Preston
Chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/12/2019
Debtor dismissed:  05/07/2020
341 meeting:  05/20/2019

Debtor In Possession

The Gregory Nathan Gould Co., LLC

45 2nd Street, Suite B
New Albany, OH 43054
FRANKLIN-OH
Tax ID / EIN: 45-2421515
dba
GNG Music Instruction


represented by
James A Coutinho

Allen Stovall Neuman & Ashton LLP
17 S. High St., Suite 1220
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@asnalaw.com

Richard K Stovall

Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614) 221-8500
Fax : (614) 221-5988
Email: stovall@asnfa.com

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
represented by
Pamela Arndt

170 North High Street
Suite 200
Columbus, OH 43215
(614) 469-7411 ext. 228
Fax : (614) 469-7448
Email: Pamela.D.Arndt@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/10/202093BNC Certificate of Mailing - PDF Document (RE: related documents(s) 92 Order on Motion to Dismiss Debtor(s)) Notice Date 05/10/2020. (Admin.) (Entered: 05/11/2020)
05/07/202092Agreed Order Granting Motion of The Gregory Nathan Gould Co., LLC, Debtor and Debtor in Possession, to Dismiss Case. (Related Doc # 89) (2ao) (Entered: 05/08/2020)
04/24/202091Debtor-In-Possession Monthly Operating Report for Filing Period Ending March 31, 2020 Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Coutinho, James) (Entered: 04/24/2020)
04/10/202090Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP for January 1, 2020 Through March 31, 2020 Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (RE: related document(s) 32 Order Granting Application to Employ Allen Stovall Neuman Fisher & Ashton LLP as Bankruptcy Counsel to the Debtor and Debtor in Possession. (Related Doc 6) (2kst)). (Stovall, Richard) (Entered: 04/10/2020)
04/09/202089Motion to Dismiss Debtor for Other Cause Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Coutinho, James) (Entered: 04/09/2020)
03/23/202088Debtor-In-Possession Monthly Operating Report for Filing Period Ending February 29, 2020 Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Coutinho, James) (Entered: 03/23/2020)
03/15/202087BNC Certificate of Mailing (RE: related documents(s) 86 Hearing (Bk Other) Set) Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020)
03/13/202086Notice of hearing (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession The Gregory Nathan Gould Co., LLC) Status hearing to be held on 5/19/2020 at 11:00 AM Judge Preston Courtroom C for 1, (2sm) (Entered: 03/13/2020)
02/26/202085Debtor-In-Possession Monthly Operating Report for Filing Period Ending January 31, 2020 Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Coutinho, James) (Entered: 02/26/2020)
02/01/202084Debtor-In-Possession Monthly Operating Report for Filing Period December 2019, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Coutinho, James) (Entered: 02/01/2020)