Dayton Development Partners, LLC
11
Tyson A. Crist
04/18/2025
07/31/2025
Yes
v
Assigned to: Tyson A. Crist Chapter 11 Voluntary Asset AP Case: Yes |
|
Debtor In Possession Dayton Development Partners, LLC
101 South 12th Street #102 Tampa, FL 33602 MONTGOMERY-OH Tax ID / EIN: 84-2485161 |
represented by |
Eric W Goering
220 West Third Street Third Floor Cincinnati, OH 45202 (513) 621-0912 Email: eric@goering-law.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 50 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[48] Order (Generic)) Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 49 | BNC Certificate of Mailing (RE: related documents(s)[47] Order Scheduling Hearing (Relief from Stay)) Notice Date 07/30/2025. (Admin.) |
07/27/2025 | 48 | Order Denying Without Prejudice, the Request in the Alternative to Dismiss this Case Included Within the Motion for Relief from Stay (RE: related document(s) 46 Motion for Relief From Stay filed by Creditor The Middlefield Banking Company). (ao) (Entered: 07/28/2025) |
07/25/2025 | 47 | Order Scheduling Hearing on Motion for Relief from Stay Responses Due: 8/15/2025. Hearing scheduled 8/20/2025 at 01:30 PM in Dayton Courtroom West. (RE: related document(s) 46 Motion for Relief From Stay filed by Creditor The Middlefield Banking Company). (jmb) (Entered: 07/25/2025) |
07/25/2025 | Receipt of Motion for Relief From Stay( 3:25-bk-30699) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A44154029, amount $ 199.00. (Re: Doc# 46) (U.S. Treasury) (Entered: 07/25/2025) | |
07/25/2025 | 46 | Motion for Relief from Stay Regarding Real Estate Located at 2210 Arbor Blvd., Moraine, OH 45439 Fee Amount $199 Filed by Creditor The Middlefield Banking Company (Attachments: # 1 Exhibit A - Deed # 2 Exhibit B - 2023-04-21 Complaint # 3 Exhibit C - 2022-12-28 Tenant Direction Letter # 4 Exhibit D - 2023-05-02 AGREED JUDGMENT ENTRY # 5 Exhibit E - 2023-08-16 First Am. to Agreed Judgment Entry # 6 Exhibit F - 10 day demand - 11-12-24 # 7 Exhibit G - 2024-12-17 Order of Sale issued to Sheriff # 8 Exhibit H - 2025-04-03 Proof of Publication # 9 Exhibit I - 2025-03-28 Notice of Sheriff's Sale # 10 Exhibit J - 2024-07-31 - Decision and Entry Overruling Plaintiff's Motion for Partial Summary Judgment # 11 Exhibit K - 2024-12-30 Civil Real Estate Appraisal # 12 Exhibit L - Montgomery County Tax Printout) (Hawkins, Jonathan) (Entered: 07/25/2025) |
07/23/2025 | 45 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[44] Order on Motion for Examination) Notice Date 07/23/2025. (Admin.) |
07/20/2025 | 44 | Order Granting the Surgery Center of Southwest Ohio, LLC's Motion for an Order Authorizing Rule 2004 Examination of the Debtor, Including the Production of Documents. (Related Doc # [30]) (dap) |
07/14/2025 | 43 | Adversary case 3:25-ap-03028. (01 (Determination of removed claim or cause)), (21 (Validity, priority or extent of lien or other interest in property)): Notice of Removal from Montgomery County Court of Common Pleas by Dayton Development Partners, LLC. Fee Amount $350 (Schaeffer, Matthew) |
07/01/2025 | 42 | Notice of Appearance and Request for Notice as it relates to the tax certificates secured by the real property located at 2210 Arbor Blvd, Dayton, OH 45439 by Steven P Harding Filed by Creditor NAR Ohio, LLC. (Harding, Steven) |