Case number: 2:24-bk-51398 - DRTMG LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    DRTMG LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Mina Nami Khorrami

  • Filed

    04/12/2024

  • Last Filing

    06/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SMBUS, CONVERTED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:24-bk-51398

Assigned to: Mina Nami Khorrami
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
AP Case: No


Date filed:  04/12/2024
Date converted:  03/26/2025
341 meeting:  04/21/2025
Deadline for filing claims:  06/04/2025
Deadline for filing claims (govt.):  09/22/2025

Debtor In Possession

DRTMG LLC

4889 Augusta Woods Court
Westerville, OH 43082
DELAWARE-OH
Tax ID / EIN: 85-1076984

represented by
Edward Clark Corley

3 North Main Street, Suite 603
Mansfield, OH 44902
614 668-9903/419 524-4444
Email: edwardcorleylaw@gmail.com

Kenneth L Sheppard, Jr

Sheppard Law Offices Co. L.P.A.
8351 N. High St.
Suite 101
Columbus, OH 43235
614-523-3106
Fax : 614-882-6750
Email: ken@sheppardlawoffices.com
TERMINATED: 10/18/2024

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500
TERMINATED: 03/26/2025

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

Trustee

Myron N Terlecky

575 S Third Street
Columbus, OH 43215
614-228-6345

 
 
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

Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/07/2025264BNC Certificate of Mailing - PDF Document (RE: related documents(s)[261] Order to Set Hearing) Notice Date 06/07/2025. (Admin.)
06/05/2025263Limited Notice (Non-Governmental Creditors). In accordance with Rule 2002(h) and General Order 56, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, any entity that filed a request for all notices, and all governmental units holding claims whether or not a proof of claim has been filed. (ad)
06/05/2025262Notice of Appearance and Request for Notice by Michelle Polly-Murphy Filed by Creditor Highland Lakes Association. (Polly-Murphy, Michelle)
06/05/2025261Order Continuing Automatic Stay and Scheduling Preliminary Hearing on Motion for Relief from Automatic Stay. Relief from Stay Hearing to be held on 7/7/2025 at 02:00 PM Columbus Courtroom C for [259], (RE: related document(s) [259] Motion for Relief From Stay filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for the BINOM Securitization Trust 2021-INV1). (kam)
06/04/2025260Notice Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for the BINOM Securitization Trust 2021-INV1 (RE: related document(s)[259] Motion for Relief from Stay Regarding Real Estate Located at 2544-2550 Adams Avenue, Columbus, OH 43202 Fee Amount $199). (Jensen, Joel)
06/04/2025259Motion for Relief from Stay Regarding Real Estate Located at 2544-2550 Adams Avenue, Columbus, OH 43202 Fee Amount $199 Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for the BINOM Securitization Trust 2021-INV1 (Attachments: # (1) Exhibit # (2) Exhibit) (Jensen, Joel)
05/19/2025258Notice of Appearance and Request for Notice by Joseph Michael McCandlish Filed by Creditor United States of America. (McCandlish, Joseph)
05/18/2025257BNC Certificate of Mailing - PDF Document (RE: related documents(s)[255] Order on Motion for Relief from Stay) Notice Date 05/18/2025. (Admin.)
05/17/2025256BNC Certificate of Mailing - PDF Document (RE: related documents(s)[254] Order to Set Hearing) Notice Date 05/17/2025. (Admin.)
05/16/2025Proceeding Memo: 05/16/2025. Hearing Held (RE: related document(s)[151] Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-4, [152] Motion for Relief From Stay filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-1, [153] Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-3, [154] Motion for Relief From Stay filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-5, [238] Motion of U.S. Bank National Association, not in its Individual Capacity but Solely as Trustee for the BINOM Securitization Trust 2021-INV1 for Relief from Stay). Appearances by Edward Clark Corley on behalf of Debtor DRTMG LLC; Myron Terlecky, Chapter 7 Trustee; and Zachary Prendergast on behalf of Creditors U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-4, U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-1, U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-3, U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-5. Mr. Prendergast appeared telephonically. Motion of U.S. Bank National Association, not in its Individual Capacity but Solely as Trustee for the BINOM Securitization Trust 2021-INV1 for Relief from Stay [238] denied. (rjh)