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

    12/18/2025

  • 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
12/19/2025105Order Rescheduling Time of Hearing on United States Trustees Motion to Dismiss Case on Friday, January 2, 2026 to 1:30 P.M. (Eastern Prevailing Time). Hearing to be held on 1/2/2026 at 01:30 PM Dayton Courtroom West for [98], (RE: related document(s) [98]). (npg)
12/18/2025104Notice of No Objection to The Surgery Center of Southwest Ohio, LLCs Objection and Request to Disallow the Unsecured Claim of Embree Net Lease Fund I, LLC Combined with Notice to Affected Claimant of Opportunity and Need for a Response Within 30 Days Filed by Creditor The Surgery Center of Southwest Ohio, LLC (RE: related document(s)[95] Objection to Claim). (Berner, Robert)
12/18/2025103Notice of No Objection to The Surgery Center of Southwest Ohio, LLCs Objection and Request to Disallow and Recharacterize the Scheduled Claim of Mark Gerenger as Equity Combined with Notice to Affected Claimant of Opportunity and Need for a Response Within 30 Days Filed by Creditor The Surgery Center of Southwest Ohio, LLC (RE: related document(s)[91] Objection). (Berner, Robert)
12/18/2025102Notice of No Objection to The Surgery Center of Southwest Ohio, LLCs First Omnibus Objection and Request to Disallow and Recharacterize Certain Claims as Equity Combined With Notice to Affected Claimants of Opportunity and Need for a Response Within 30 Days Filed by Creditor The Surgery Center of Southwest Ohio, LLC (RE: related document(s)[90] Objection to Claim). (Berner, Robert)
12/07/2025101BNC Certificate of Mailing - PDF Document (RE: related documents(s)[100] Order to Set Hearing) Notice Date 12/07/2025. (Admin.)
12/04/2025100Order Setting Hearing on United States Trustee's Motion to Dismiss or, in the Alternative, Convert Case or Appoint a Trustee or an Examiner, and Providing Notice of Time to Respond . Hearing to be held on 1/2/2026 at 10:30 AM Dayton Courtroom West for [98], (RE: related document(s) [98] Motion to Dismiss Debtor(s)/Case filed by U.S. Trustee Asst US Trustee (Day)). (pjr)
12/04/202599BNC Certificate of Mailing - PDF Document (RE: related documents(s)[97] Order on Motion to Dismiss Debtor(s)) Notice Date 12/04/2025. (Admin.)
12/03/202598Motion to Dismiss Debtor for Other Cause Filed by U.S. Trustee Asst US Trustee (Day) (Attachments: # (1) Exhibit Mailing matrix) (Wheatley, Nathan)
12/01/202597Order Denying United States Trustee's Expedited Motion to Dismiss Case, Without Prejudice (Related Doc # [96]) (pjr)
11/25/202596Expedited Motion to Dismiss Debtor for Other Cause Filed by U.S. Trustee Asst US Trustee (Day) (Wheatley, Nathan)