DRTMG LLC
7
Mina Nami Khorrami
04/12/2024
06/08/2025
Yes
v
SMBUS, CONVERTED |
Assigned to: Mina Nami Khorrami Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: No |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2025 | 264 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[261] Order to Set Hearing) Notice Date 06/07/2025. (Admin.) |
06/05/2025 | 263 | Limited 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) |
06/05/2025 | 262 | Notice of Appearance and Request for Notice by Michelle Polly-Murphy Filed by Creditor Highland Lakes Association. (Polly-Murphy, Michelle) |
06/05/2025 | 261 | Order 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) |
06/04/2025 | 260 | 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 (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) |
06/04/2025 | 259 | Motion 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) |
05/19/2025 | 258 | Notice of Appearance and Request for Notice by Joseph Michael McCandlish Filed by Creditor United States of America. (McCandlish, Joseph) |
05/18/2025 | 257 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[255] Order on Motion for Relief from Stay) Notice Date 05/18/2025. (Admin.) |
05/17/2025 | 256 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[254] Order to Set Hearing) Notice Date 05/17/2025. (Admin.) |
05/16/2025 | Proceeding 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) |