The Gregory Nathan Gould Co., LLC
11
Mina Nami Khorrami
01/20/2021
10/12/2025
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 |
|---|---|---|
| 09/22/2025 | 188 | Order 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) |
| 09/13/2025 | 187 | Notice 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) |
| 08/22/2025 | 186 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)184 Order on Generic Motion) Notice Date 08/22/2025. (Admin.) (Entered: 08/23/2025) |
| 08/22/2025 | Receipt 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) | |
| 08/22/2025 | 185 | Motion 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) |
| 08/20/2025 | 184 | Order 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) |
| 08/13/2025 | 183 | Report 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) |
| 08/10/2025 | 182 | Debtor-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) |
| 07/25/2025 | 181 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)179 Order on Generic Motion) Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025) |
| 07/25/2025 | 180 | Motion 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) |