The Gregory Nathan Gould Co., LLC
11
Mina Nami Khorrami
01/20/2021
09/13/2025
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 |
---|---|---|
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) |
07/23/2025 | 179 | Order 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) |
07/11/2025 | 178 | Notice 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) |