Legacy Miamisburg Operating Company, LLC
7
Tyson A. Crist
08/05/2025
09/04/2025
Yes
v
Assigned to: Tyson A. Crist Chapter 7 Voluntary Asset AP Case: No |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/02/2025 | 22 | Application to Employ Patricia J. Friesinger, Esq. as Of Counsel for Trustee Filed by Trustee Patricia J. Friesinger (Friesinger, Patricia) (Entered: 09/02/2025) |
09/02/2025 | 21 | Notice of Appearance and Request for Notice by Robert H Hollencamp Filed by Creditor CJH Mechanical. (Hollencamp, Robert) (Entered: 09/02/2025) |
08/28/2025 | 20 | Notice of Appearance and Request for Notice by Julie Kaplan Zurn Filed by Creditor Laketec Communications, Inc.. (Zurn, Julie) (Entered: 08/28/2025) |
08/27/2025 | 19 | BNC 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) |
08/25/2025 | 18 | Order 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) |
08/19/2025 | 17 | Motion 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) |
08/19/2025 | 16 | Motion 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) |
08/15/2025 | 15 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)13 Order (Generic)) Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025) |
08/14/2025 | 14 | BNC 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) |
08/13/2025 | 13 | Order 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) |