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

Case Information
  • Case title

    DRTMG LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    04/12/2024

  • Last Filing

    04/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



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

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


Date filed:  04/12/2024
341 meeting:  05/22/2024
Deadline for filing claims:  06/21/2024
Deadline for filing claims (govt.):  10/09/2024

Debtor In Possession

DRTMG LLC

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

represented by
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

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

 
 
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
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
04/27/202416BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Order Fixing Proof of Claim Bar Date) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/25/2024Deadlines Updated Governmental Proofs of Claim Due: 10/9/2024. (cew) (Entered: 04/25/2024)
04/24/202415Order Establishing and Providing Notice of the Last Date to File Proofs of Claim. Proofs of Claim Due: 6/21/2024. (cew) (Entered: 04/25/2024)
04/21/202414Request for Notice Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for the BINOM Securitization Trust 2021-INV1 (Tsagaris, Maria) (Entered: 04/21/2024)
04/19/202413BNC Certificate of Mailing - PDF Document (RE: related documents(s)9 Order to Set Hearing) Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
04/18/202412BNC Certificate of Mailing (RE: related documents(s)8 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024)
04/17/202411BNC Certificate of Mailing (RE: related documents(s)5 Order Regarding Deficient Filing) Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024)
04/17/202410Notice of Filing Corporate Resolution Filed by Debtor In Possession DRTMG LLC (RE: related document(s)5 Order Regarding Deficient Filing). (Sheppard, Kenneth) (Entered: 04/17/2024)
04/16/20249Order Scheduling Small Business Subchapter V Status Conference. Status hearing to be held on 5/31/2024 at 02:00 PM Columbus Courtroom C for 1. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession DRTMG LLC). (ao) (Entered: 04/17/2024)
04/15/20248Notice of Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 01:30 PM. The meeting will be held telephonically. Please dial 1-866-775-6845 and enter the code 4751660# to join. Objection to Dischargeability of Certain Debts Due: 7/22/2024. (Asst US Trustee (Col)) (Entered: 04/15/2024)