Case number: 3:25-bk-30699 - Dayton Development Partners, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Dayton Development Partners, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Tyson A. Crist

  • Filed

    04/18/2025

  • Last Filing

    02/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:25-bk-30699

Assigned to: Tyson A. Crist
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  04/18/2025
Date converted:  01/02/2026
341 meeting:  02/09/2026
Deadline for filing claims:  03/13/2026
Deadline for filing claims (govt.):  07/01/2026

Debtor

Dayton Development Partners, LLC

101 South 12th Street #102
Tampa, FL 33602
MONTGOMERY-OH
Tax ID / EIN: 84-2485161

represented by
Michael A Galasso

Robbins, Kelly, Patterson & Tucker, LPA
312 Elm Street, Suite 2200
Cincinnati, OH 45202
513-721-3330
Fax : 513-721-5001
Email: mgalasso@rkpt.com

Eric W Goering

220 West Third Street
Third Floor
Cincinnati, OH 45202
(513) 621-0912
Email: eric@goering-law.com

Trustee

Eileen K Field

3991 Hamilton Middletown Road
Unit U
Hamilton, OH 45011
(513)684-9000
TERMINATED: 01/06/2026

 
 
Trustee

Myron N Terlecky

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

represented by
Myron N Terlecky

575 S Third St
Columbus, OH 43215
(614) 228-6345
Email: mnt@columbuslawyer.net

U.S. Trustee

Asst US Trustee (Day)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215-2417
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
02/19/2026Statement Adjourning 341(a) Meeting of Creditors 341(a) meeting to be held on 3/16/2026 at 01:30 PM via Zoom.us - Terlecky: Meeting ID 991 313 8886, Passcode 7271489300, Phone 1 (380) 208-5940. (Terlecky, Myron)
02/18/2026126Objection to (related document(s): [122] Application for Administrative Expenses - The Surgery Center of Southwest Ohio, LLCs Request for Allowance of Administrative Expense Claim and Reservation of Rights Combined With Notice to Interested Parties of Opportunity and Need for a Response Wi filed by Creditor The Surgery Center of Southwest Ohio, LLC)Limited Objection Filed by Trustee Myron N Terlecky (Terlecky, Myron)
02/18/2026125Objection to (related document(s): [121] Final Application for Compensation for Period From April 25, 2025 Through January 2, 2026 for Michael A Galasso, Debtor's Attorney, Fee: $15,225.00, Expenses: $402.83. filed by Attorney Michael Galasso)Limited Objection Filed by Trustee Myron N Terlecky (Terlecky, Myron)
02/02/2026124Application for Compensation for Eric W Goering, Debtor's Attorney, Fee: $29025.38, Expenses: $. Filed by Attorney Eric W Goering (Attachments: # (1) Exhibit A # (2) Matrix) (Goering, Eric)
01/31/2026123BNC Certificate of Mailing - PDF Document (RE: related documents(s)120 Order on Application to Employ) Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/30/2026122Application for Administrative Expenses - The Surgery Center of Southwest Ohio, LLCs Request for Allowance of Administrative Expense Claim and Reservation of Rights Combined With Notice to Interested Parties of Opportunity and Need for a Response Within 21 Days Filed by Creditor The Surgery Center of Southwest Ohio, LLC (Berner, Robert) (Entered: 01/30/2026)
01/29/2026121Final Application for Compensation for Period From April 25, 2025 Through January 2, 2026 for Michael A Galasso, Debtor's Attorney, Fee: $15,225.00, Expenses: $402.83. Filed by Attorney Michael A Galasso (Galasso, Michael)
01/28/2026120Order Granting Application of Chapter 7 Trustee to Employ Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA as Attorneys for the Chapter 7 Trustee (Related Doc # [119]) (kam)
01/14/2026119Application to Employ Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA as Attorneys Filed by Trustee Myron N Terlecky (Terlecky, Myron)
01/08/2026118BNC Certificate of Mailing (RE: related documents(s)[116] Appointment of Successor Trustee filed by U.S. Trustee Asst US Trustee (Day)) Notice Date 01/08/2026. (Admin.)