Case number: 2:23-bk-53043 - Welcome Group 2, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Welcome Group 2, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    09/01/2023

  • Last Filing

    10/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:23-bk-53043

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


Date filed:  09/01/2023
341 meeting:  10/11/2023
Deadline for filing claims:  12/27/2023

Debtor In Possession

Welcome Group 2, LLC

5955 East Dublin Granville Road
New Albany, OH 43054
MUSKINGUM-OH
Tax ID / EIN: 83-0586795
dba
Super 8 Zanesville


represented by
Denis E Blasius

140 N Main Street
Springboro, OH 45066
(937) 748-5001
Email: dblasius@ihtlaw.com

Darlene E Fierle

140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-748-5003
Email: dfierle@ihtlaw.com

Ira H Thomsen

140 North Main St., Suite A
PO Box 639
Springboro, OH 45066
(937) 748-5001
Fax : (937) 748-5003
Email: ithomsen@ihtlaw.com

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
Pamela Arndt

DOJ-Ust
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7415
Email: Pamela.D.Arndt@usdoj.gov

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

Edward Henry Cahill

Department of Justice
170 North High Street
Suite 200
Columbus, OH 43215
202-253-2792
Email: edward.h.cahill@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/26/2025491BNC Certificate of Mailing - PDF Document (RE: related documents(s)490 Order to File) Notice Date 10/26/2025. (Admin.) (Entered: 10/27/2025)
10/24/2025490Stipulation and Agreed Order for Additional Time for U.S. Trustee to Respond to Applications for Compensation. Responses Due: 11/14/2025. (RE: related document(s) 466 Application for Compensation filed by Debtor In Possession Welcome Group 2, LLC, 468 Application for Compensation filed by Debtor In Possession Welcome Group 2, LLC). (kam) (Entered: 10/24/2025)
10/24/2025489Chapter 11 Monthly Operating Report for Case Number 25-52719 for the Month Ending: 09/30/2025 Filed by Debtor In Possession Welcome Group 2, LLC. (Blasius, Denis) (Entered: 10/24/2025)
10/24/2025488Chapter 11 Monthly Operating Report for Case Number 23-53045 for the Month Ending: 09/30/2025 Filed by Debtor In Possession Welcome Group 2, LLC. (Blasius, Denis) (Entered: 10/24/2025)
10/24/2025487Chapter 11 Monthly Operating Report for Case Number 23-53044 for the Month Ending: 09/30/2025 Filed by Debtor In Possession Welcome Group 2, LLC. (Blasius, Denis) (Entered: 10/24/2025)
10/24/2025486Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor In Possession Welcome Group 2, LLC. (Blasius, Denis) (Entered: 10/24/2025)
10/21/2025485Objection to (related document(s): 468 First Application for Compensation for Debtor Dayton Hotels 2, LLC for Darlene E Fierle, Debtor's Attorney, Fee: $58377.50, Expenses: $1257.62. filed by Debtor In Possession Welcome Group 2, LLC) Filed by Creditor RSS WFCM2019-C50 - OH WG2, LLC (Kirby, Tami) (Entered: 10/21/2025)
10/19/2025484BNC Certificate of Mailing - PDF Document (RE: related documents(s)481 Order (Generic)) Notice Date 10/19/2025. (Admin.) (Entered: 10/20/2025)
10/19/2025483BNC Certificate of Mailing - PDF Document (RE: related documents(s)480 Order (Generic)) Notice Date 10/19/2025. (Admin.) (Entered: 10/20/2025)
10/17/2025482Certificate of Service Filed by Debtor In Possession Welcome Group 2, LLC (RE: related document(s)478 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement for Debtor Dayton Hotels 2, LLC). (Blasius, Denis) (Entered: 10/17/2025)