Case number: 2:21-bk-50172 - 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

    Mina Nami Khorrami

  • Filed

    01/20/2021

  • Last Filing

    10/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SMBUS, Subchapter_V, CONFWAIV



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:21-bk-50172

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  01/20/2021
Plan confirmed:  02/02/2022
341 meeting:  02/10/2021
Deadline for filing claims:  04/13/2021
Deadline for filing claims (govt.):  06/03/2022

Debtor In Possession

The Gregory Nathan Gould Co., LLC

6044 Phar Lap Drive
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
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@asnalaw.com

Richard K Stovall

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: stovall@asnalaw.com

Matthew M Zofchak

Kegler Brown Hill & Ritter
65 East State Street
Suite 1800
Columbus, OH 43215
614-462-5400
Fax : 614-464-2634
Email: mzofchak@keglerbrown.com

Trustee

Donald W. Mallory

Wood & Lamping
600 Vine Street
Suite 2500
Cincinnati, OH 45202-2491
513-852-6094

 
 
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
Laura Atack

Department of Justice
170 N. High Street
Ste 200
Columbus, OH 43215
614-469-2492
Fax : 614-469-7448
Email: laura.atack@usdoj.gov

Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: Jeremy.S.Flannery@usdoj.gov
TERMINATED: 04/24/2025

Latest Dockets

Date Filed#Docket Text
09/22/2025188Order Granting Motion of Debtor for an Order (1) Authorizing the Private Sale of Substantially All Assets Free and Clear of Claims, Liens and Encumbrances (2) Authorizing Payment of Remaining Plan Obligations, and (3) Modifying the Stay Provided Under Federal Rule of Bankruptcy Procedure 6004l (Related Doc # 185) (ygv) (Entered: 09/22/2025)
09/13/2025187Notice Subchapter V Trustees Notice of No Objection to Motion Of Debtor For An Order (1) Authorizing The Private Sale Of Substantially All Assets Free And Clear Of Claims, Liens And Encumbrances (2) Authorizing Payment Of Remaining Plan Obligations, And (3) Modifying The Stay Provided Under Federal Rule Of Bankruptcy Procedure 6004 (Doc. No. 185) Filed by Trustee Donald W. Mallory (RE: related document(s)185 Motion to Sell Substantially All Assets of the Debtor, Fee Amount $199). (Mallory, Donald) (Entered: 09/13/2025)
08/22/2025186BNC Certificate of Mailing - PDF Document (RE: related documents(s)184 Order on Generic Motion) Notice Date 08/22/2025. (Admin.) (Entered: 08/23/2025)
08/22/2025Receipt of Motion to Sell( 2:21-bk-50172) [motion,msell] ( 199.00) Filing Fee. Receipt Number A44240927, amount $ 199.00. (Re: Doc# 185) (U.S. Treasury) (Entered: 08/22/2025)
08/22/2025185Motion to Sell Substantially All Assets of the Debtor, Fee Amount $199 Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Coutinho, James) (Entered: 08/22/2025)
08/20/2025184Order Granting Motion of Reorganized Debtor, The Gregory Nathan Gould Co., LLC, to Recognize Cancellation of Debt of Green Capital Funding, LLC (Related Doc # 180) (pjr) (Entered: 08/20/2025)
08/13/2025183Report to Court: Subchapter V Trustees Notice of Receipt and Distribution of 12th Quarterly Dividend Filed by Trustee Donald W. Mallory. (Mallory, Donald) (Entered: 08/13/2025)
08/10/2025182Debtor-In-Possession Monthly Operating Report for Filing Period Post Confirmation - Q2 2025 Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Coutinho, James) (Entered: 08/10/2025)
07/25/2025181BNC Certificate of Mailing - PDF Document (RE: related documents(s)179 Order on Generic Motion) Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025)
07/25/2025180Motion of Reorganized Debtor to Recognize Cancellation of Debt of Green Capital Funding, LLC, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Coutinho, James) (Entered: 07/25/2025)