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

    11

  • Judge

    Tyson A. Crist

  • Filed

    04/18/2025

  • Last Filing

    09/14/2025

  • Asset

    Yes

  • Vol

    v

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

Assigned to: Tyson A. Crist
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  04/18/2025
341 meeting:  06/11/2025
Deadline for filing claims:  09/04/2025
Deadline for filing claims (govt.):  10/15/2025

Debtor In Possession

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

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
09/13/202588BNC Certificate of Mailing - PDF Document (RE: related documents(s)[85] Order on Motion for Relief from Stay) Notice Date 09/13/2025. (Admin.)
09/13/202587BNC Certificate of Mailing - PDF Document (RE: related documents(s)[83] Order on Motion for Relief from Stay) Notice Date 09/13/2025. (Admin.)
09/12/202586Objection to (related document(s): [63] Motion for Turnover of Property Regarding Funds being held by Middlefiled Banking Company filed by Debtor In Possession Dayton Development Partners, LLC)- The Surgery Center of Southwest Ohio, LLCs Objection to, and Request to Dismiss, the Debtors Motion to Compel Middlefield Banking Company to Turnover Property of the Estate (Doc. 63) Filed by Creditor The Surgery Center of Southwest Ohio, LLC (Berner, Robert)
09/11/202585Order Granting Motion of The Middlefield Banking Co. for Relief from Automatic Stay. (2201 Arbor Boulevard, Moraine, Ohio 45439) (Related Doc # [46]) (dap)
09/11/202584Hearing Canceled: The hearing scheduled for September 11, 2025 at 1:00 p.m. is hereby canceled. (RE: related document(s) [52] Motion for Relief From Stay filed by Debtor In Possession Dayton Development Partners, LLC) (jmb)
09/11/202583Agreed Order Granting Limited Relief from Stay for Dayton Development Partners, LLC and The Surgery Center of Southwest Ohio, LLC to Pursue Consolidated Lease Litigation and Eviction Action Before Judge Ellis in State Court. (Related Doc # [52]) (dap)
09/04/202582BNC Certificate of Mailing - PDF Document (RE: related documents(s)80 Order to Set Hearing) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)
09/04/202581Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2025 Filed by Debtor In Possession Dayton Development Partners, LLC. (Goering, Eric) (Entered: 09/04/2025)
08/31/202580Order Continuing Final Hearing on Motion of Debtor for Limited Relief from Stay to Pursue Eviction Action in State Court Against the Surgery Center of Southwest Ohio, LLC to September 11, 2025 at 1:00 P.M. (Eastern Prevailing Time) and Continuing Automatic Stay Until Hearing Concludes or Court Orders Otherwise. Relief from Stay Hearing to be held on 9/11/2025 at 01:00 PM Dayton Courtroom West for 52, Supplement or Amend Exhibit and Witness List due by 9/4/2025. (RE: related document(s) 52 Motion for Relief From Stay filed by Debtor In Possession Dayton Development Partners, LLC). (kab) (Entered: 09/02/2025)
08/30/202579BNC Certificate of Mailing - PDF Document (RE: related documents(s)77 Amended Order) Notice Date 08/30/2025. (Admin.) (Entered: 08/31/2025)