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

    02/03/2026

  • 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
02/03/2026295Withdrawal Filed by Interested Party Nathanael Thompson (RE: related document(s)[271] Response). (dap)
02/03/2026294Withdrawal Filed by Interested Party Nathanael Thompson (RE: related document(s)[276] Response). (dap)
01/30/2026Proceeding Memo: 01/28/2026. Telephonic pretrial conference Held re: [271] Response from Bracken Ridge Estates, LLC to (related document(s): 151 Motion for Relief from Stay Regarding Real Estate Located at 1465 Lockbourne Road, Columbus, OH 43206 Fee Amount $199 filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-4) Filed by Creditor Bracken Ridge Estates LLC, [276] Response of Nathanael Thompson Regarding Interest in Property Located at 1465 Lockbourne Rd, Columbus, OH 43086 for Management Fees (related document(s): 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession DRTMG LLC) Filed by Interested Party Nathanael Thompson. Appearances by Jennifer Thompson, a representative of Bracken Ridge Estates, LLC; Interested Party Nathanael Thompson, pro se; and Zachary Prendergast on behalf of Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-4. Responses to be withdrawn. (rjh)
10/23/2025293Trustee's Abandonment of Real Estate at 2544-2550 Adams Avenue, Columbus, Ohio 43202 (Terlecky, Myron)
09/23/2025292Limited Notice (All 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, and any entity that filed a request for all notices. (ad)
09/17/2025291BNC Certificate of Mailing - PDF Document (RE: related documents(s)[287] Order on Motion for Relief from Stay) Notice Date 09/17/2025. (Admin.)
09/17/2025290BNC Certificate of Mailing - PDF Document (RE: related documents(s)[286] Order on Motion for Relief from Stay) Notice Date 09/17/2025. (Admin.)
09/17/2025289BNC Certificate of Mailing - PDF Document (RE: related documents(s)[285] Order on Motion for Relief from Stay) Notice Date 09/17/2025. (Admin.)
09/17/2025288BNC Certificate of Mailing - PDF Document (RE: related documents(s)[284] Order on Motion for Relief from Stay) Notice Date 09/17/2025. (Admin.)
09/15/2025287Agreed Order of Secured Creditor U.S. Bank, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-3 and Chapter 7 Trustee Granting Relief from the Automatic Stay. (974 Timberbank Drive, Westerville, OH 43081) (Related Doc # [153]) (dap)