Dayton Development Partners, LLC
7
Tyson A. Crist
04/18/2025
02/19/2026
Yes
v
| CONVERTED |
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 |
|---|---|---|
| 02/19/2026 | Statement 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) | |
| 02/18/2026 | 126 | Objection 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) |
| 02/18/2026 | 125 | Objection 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) |
| 02/02/2026 | 124 | Application 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) |
| 01/31/2026 | 123 | BNC 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) |
| 01/30/2026 | 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 Within 21 Days Filed by Creditor The Surgery Center of Southwest Ohio, LLC (Berner, Robert) (Entered: 01/30/2026) |
| 01/29/2026 | 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 A Galasso (Galasso, Michael) |
| 01/28/2026 | 120 | Order 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) |
| 01/14/2026 | 119 | Application to Employ Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA as Attorneys Filed by Trustee Myron N Terlecky (Terlecky, Myron) |
| 01/08/2026 | 118 | BNC 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.) |