The Gregory Nathan Gould Co., LLC
11
Mina Nami Khorrami
01/20/2021
04/10/2026
Yes
v
| SMBUS, Subchapter_V, CONFWAIV |
Assigned to: Mina Nami Khorrami Chapter 11 Voluntary Asset AP Case: No |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/10/2026 | 201 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[200] Order on Application for Compensation) Notice Date 04/10/2026. (Admin.) |
| 04/07/2026 | 200 | Order Granting Fourth and Final Application of Subchapter V Trustee for Payment of Fees (Related Doc # [196]) for Donald W. Mallory, fees awarded: $27555.45, expenses awarded: $88.27 (mme) |
| 03/29/2026 | 199 | BNC Certificate of Mailing (RE: related documents(s)[198] Hearing (Bk Other) Continued) Notice Date 03/29/2026. (Admin.) |
| 03/27/2026 | 198 | Proceeding Memo and Notice of continued hearing: 03/25/2026. Telephonic pretrial conference held. Appearances by James A. Coutinho on behalf of Debtor The Gregory Nathan Gould Co., LLC; Donald Mallory, Subchapter V Trustee; and Nathan Wheatley on behalf of the United States Trustee. Pretrial conference continued. Pretrial set for 5/27/2026 at 10:30 AM By Telephone for [191]. (RE: related document(s)[191] Report to Court filed by Trustee Donald W. Mallory) (rjh) |
| 03/23/2026 | 197 | Notice of Non-objection to Fee Application Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)[196] Application for Compensation Fourth And Final Fee And Expense Application Of Subchapter V Trustee For The Period January 21, 2021 through February 27, 2026 for Donald W. Mallory, Trustee Chapter 11, Fee: $27,555.45, Expenses: $88.27). (Wheatley, Nathan) |
| 03/13/2026 | 196 | Application for Compensation Fourth And Final Fee And Expense Application Of Subchapter V Trustee For The Period January 21, 2021 through February 27, 2026 for Donald W. Mallory, Trustee Chapter 11, Fee: $27,555.45, Expenses: $88.27. Filed by Attorney Donald W. Mallory (Attachments: # (1) Exhibit A - Invoice # (2) 2002 Mailing Matrix) (Mallory, Donald) |
| 02/24/2026 | Receipt for Deposit of Unclaimed Funds Receipt Number 27VT7HN9, Fee Amount $5365.63 (mlp) (Entered: 02/24/2026) | |
| 02/24/2026 | Receipt for Deposit of Unclaimed Funds Receipt Number 27VT7HKH, Fee Amount $6792.71 (mlp) (Entered: 02/24/2026) | |
| 02/24/2026 | 195 | Amended Document Filed by Trustee Donald W. Mallory (RE: related document(s)194 Notice of Unclaimed Funds). (Mallory, Donald) (Entered: 02/24/2026) |
| 02/24/2026 | 194 | Trustee's Notice to the Clerk of Small Dividends and Unclaimed Funds in the Amount of $12,158.34 (Mallory, Donald) (Entered: 02/24/2026) |