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

    09/13/2025

  • 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
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)
07/23/2025179Order Granting Motion of Reorganized Debtor, The Gregory Nathan Gould Co., LLC, to Suspend Plan Payments for 90 Days (Related Doc # 176) (mlp) (Entered: 07/23/2025)
07/11/2025178Notice Subchapter V Trustees Notice of No Objection to Reorganized Debtors Motion to Suspend Class 4 Payments for 90 Days Filed by Trustee Donald W. Mallory (RE: related document(s)176 Motion of Reorganized Debtor to Suspend Class 4 Plan Payments for 90 Days,). (Mallory, Donald) (Entered: 07/11/2025)