Dayton Development Partners, LLC
7
Tyson A. Crist
04/18/2025
04/16/2026
Yes
v
| CONVERTED, 2002H/GOV |
Assigned to: Tyson A. Crist Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset AP Case: Yes |
|
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 |
|
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 |
|---|---|---|
| 04/15/2026 | 140 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[138] Order Regarding Claim) Notice Date 04/15/2026. (Admin.) |
| 04/15/2026 | 139 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/15/2026). (RE: related document(s) Statement Adjourning Meeting of Creditors filed by Trustee Myron N Terlecky) (Terlecky, Myron) |
| 04/12/2026 | 137 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[135] Order (Generic)) Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 138 | Order Granting the Surgery Center of Southwest Ohio, LLCs Objection and Request to disallow the Unsecured Claim of Embree Net Lease Fund I, LLC Claim No. 10-1 (RE: related document(s) [95] Objection to Claim filed by Creditor The Surgery Center of Southwest Ohio, LLC). (ao) |
| 04/10/2026 | 136 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[134] Order Regarding Claim) Notice Date 04/10/2026. (Admin.) |
| 04/10/2026 | 135 | Order Granting the Surgery Center of Southwest Ohio, LLC's Objection and Request to Disallow and Recharacterize the Scheduled Claim of Mark Gerenger as Equity (RE: related document(s) [91] Objection filed by Creditor The Surgery Center of Southwest Ohio, LLC). (crw) |
| 04/08/2026 | 134 | Order Granting the Surgery Center of Southwest Ohio, LLC's First Omnibus Objection and Request to Disallow and Recharacterize Certain Claims as Equity - Insider Claims of Central Florida Equities (4-1), GNP Development Partners, LLC (5-1), Gryphon (6-1), JPRE Commercial (7-1), Miami Animal (8-1), and Winter Garden Development Partners, LLC (9-1) (Claim # 4,5,6,7,8,9) (RE: related document(s) [90] Objection to Claim filed by Creditor The Surgery Center of Southwest Ohio, LLC). (jmt) |
| 04/08/2026 | 133 | Trustee's Interim Report (Terlecky, Myron) |
| 04/03/2026 | 132 | Support Document Memorandum in Support Filed by Trustee Myron N Terlecky (RE: related document(s)[90] Objection to Claim). (Terlecky, Myron) |
| 04/03/2026 | 131 | Support Document Memorandum in Support Filed by Trustee Myron N Terlecky (RE: related document(s)[91] Objection). (Terlecky, Myron) |