Case number: 3:25-bk-31553 - Legacy Miamisburg Operating Company, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Legacy Miamisburg Operating Company, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Tyson A. Crist

  • Filed

    08/05/2025

  • Last Filing

    09/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:25-bk-31553

Assigned to: Tyson A. Crist
Chapter 7
Voluntary
Asset
AP Case: No


Date filed:  08/05/2025
341 meeting:  09/04/2025
Deadline for filing claims:  10/14/2025
Deadline for filing claims (govt.):  02/02/2026

Debtor

Legacy Miamisburg Operating Company, LLC

c/o DMD Management, Inc.
12380 Plaza Dr.
Cleveland, OH 44130
MONTGOMERY-OH
Tax ID / EIN: 88-4405118

represented by
Thomas R Allen

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Email: allen@aksnlaw.com

James A Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: coutinho@asnalaw.com

Andrew Dennis Rebholz

Allen Stovall Neuman & Ashton LLP
10 West Broad Street, Suite 2400
Columbus, OH 43215
614-221-8500
Email: rebholz@asnalaw.com

Richard K Stovall

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: stovall@asnalaw.com

Trustee

Dennis Stegner

Dennis E. Stegner, Chapter 7 Trustee
111 East Cecil Street
Springfield, OH 45504
937-322-2161
TERMINATED: 08/12/2025

 
 
Trustee

Patricia J. Friesinger

Coolidge Wall Co., LPA
33 W. First St., Suite 200
Dayton, OH 45402
937-449-5776

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
09/02/202522Application to Employ Patricia J. Friesinger, Esq. as Of Counsel for Trustee Filed by Trustee Patricia J. Friesinger (Friesinger, Patricia) (Entered: 09/02/2025)
09/02/202521Notice of Appearance and Request for Notice by Robert H Hollencamp Filed by Creditor CJH Mechanical. (Hollencamp, Robert) (Entered: 09/02/2025)
08/28/202520Notice of Appearance and Request for Notice by Julie Kaplan Zurn Filed by Creditor Laketec Communications, Inc.. (Zurn, Julie) (Entered: 08/28/2025)
08/27/202519BNC Certificate of Mailing - PDF Document (RE: related documents(s)18 Order on Motion to Extend Deadline to File Schedules) Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025)
08/25/202518Order Granting Motion of Debtor for Extension of Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs (Related Doc # 16) (mlp) (Entered: 08/25/2025)
08/19/202517Motion for an Order Finding the Appointment of a Patient Care Ombudsman Unnecessary Filed by Debtor Legacy Miamisburg Operating Company, LLC (Stovall, Richard) (Entered: 08/19/2025)
08/19/202516Motion to Extend Deadline to File Schedules or Provide Required Information and Statement of Financial Affairs Filed by Debtor Legacy Miamisburg Operating Company, LLC (Stovall, Richard) (Entered: 08/19/2025)
08/15/202515BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Order (Generic)) Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/14/202514BNC Certificate of Mailing (RE: related documents(s)12 Appointment of Successor Trustee filed by U.S. Trustee Asst US Trustee (Day)) Notice Date 08/14/2025. (Admin.) (Entered: 08/15/2025)
08/13/202513Order Fixing Dates for the Filing of a Motion for a Determination that the Courts Appointment of an Ombudsman Under 11 U.S.C 333 is Not Necessary and Any Response (Doc 1) (moc) (Entered: 08/13/2025)