Dr. Thompson Merchant Group, LLC
DR. THOMPSON MERCHANT GROUP , LLC and Dr. Thompson Merchant Group, LLC |
Asst US Trustee (Col) |
James A. Coutinho |
2:2024bk51476 |
April 17, 2024 |
U.S. Bankruptcy Court for the Southern District of Ohio |
Mina Nami Khorrami |
Other |
Docket Report
This docket was last retrieved on June 13, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 53 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth). Related document(s) #44 Amended Schedules filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. Modified to Add Related Document on 6/14/2024 (pjr). |
Meeting of Creditors Held and Concluded on June 13, 2024 (RE: related document(s) Statement Adjourning Meeting of Creditors filed by U.S. Trustee Asst US Trustee (Col)) (Wheatley, Nathan) |
Filing 52 Amended Application (related document(s): #21 Application to Employ Kenneth L. Sheppard, Jr. as Attorney for Debtor filed by Debtor In Possession Dr. Thompson Merchant Group, LLC) Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (Attachments: #1 Exhibit A - Affidavit by Attorney Sheppard #2 Exhibit B - Proposed Order #3 Index) (Sheppard, Kenneth) |
Filing 51 Amendment to List of Creditors , Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 50 Amended Schedules filed: Schedule D; Schedule E-F; Purpose of Amendment is to Amend. Name of Creditor(s):, Declaration Under Penalty of Perjury for Non-individual Debtors , Amended Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 49 Debtor-In-Possession Monthly Operating Report for Filing Period April 2024 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit) (Sheppard, Kenneth) |
Filing 48 Withdrawal Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s)#35 Operating Report). (Sheppard, Kenneth) |
Filing 47 Notice Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s) Statement Adjourning Meeting of Creditors). (Attachments: #1 matrix) (Sheppard, Kenneth) |
Filing 46 Withdrawal Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s)#45 Notice). (Sheppard, Kenneth) |
Filing 45 Notice Rescheduled MOC Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s) Statement Adjourning Meeting of Creditors). (Attachments: #1 matrix) (Sheppard, Kenneth) Modified on 6/10/2024 (crw). DART. |
Filing 44 Amended Schedules filed: Schedule A-B; Schedule D; Purpose of Amendment is to Add. Name of Creditor(s): Fee Amount $34 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Attachments: #1 Certificate of Service #2 matrix) (Sheppard, Kenneth) |
Receipt of Amended Schedules(# 2:24-bk-51476) [misc,amdsch] ( 34.00) Filing Fee. Receipt Number A42983966, amount $ 34.00. (Re: Doc#44) (U.S. Treasury) |
Filing 43 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#38 Order Scheduling Hearing) Notice Date 06/08/2024. (Admin.) |
Filing 42 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#36 Order to Set Hearing) Notice Date 06/06/2024. (Admin.) |
Filing 41 Notice Rescheduled Meeting of Creditors Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s) Statement Adjourning Meeting of Creditors). (Sheppard, Kenneth) |
Filing 40 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors who have 20 largest unsecured claims against you and are not insiders , Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 39 Amended Schedules filed: Schedule A-B; Schedule D; Schedule E-F; Schedule G; Purpose of Amendment is to Add. Name of Creditor(s): Bracken Ridge Estate LLC, Franklin County Treasurer, AEP Ohio, City of Columbus, Columbia Gas of Ohio, GHT Investments I LLC, Prodigy Properties, James Pryor, Michelle Bell and Richard Gonzalez, Noe Ayala, Jennifer Ayala and Tanyia Ayala, Patricia Ryan. Fee Amount $34, Amended Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Attachments: #1 Certificate of Service) (Sheppard, Kenneth) Modified to add Names of Added Creditors on 6/7/2024 (pjr). |
Filing 38 Amended Order Setting Deadline to File Plan of Reorganization, Setting Hearing on Confirmation of Plan, and Fixing Related Deadlines. Ballots Due: 8/30/2024. Last day to Object to Confirmation: 8/30/2024. Confirmation hearing to be held on 9/30/2024 at 10:00 AM Columbus Courtroom C . (kas) |
Receipt of Amended Schedules(# 2:24-bk-51476) [misc,amdsch] ( 34.00) Filing Fee. Receipt Number A42978222, amount $ 34.00. (Re: Doc#39) (U.S. Treasury) |
Statement Adjourning 341(a) Meeting of Creditors 341(a) meeting to be held on 6/13/2024 at 03:00 PM via Telephone (Chapter 11 341). (Wheatley, Nathan) |
Filing 37 Amended Schedules filed: Schedule E-F; Schedule G; Purpose of Amendment is to Amend. Name of Creditor(s):, Amended Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
![]() |
Proceeding Memo: 05/31/2024. Chapter 11 Small Business Subchapter V Status Conference Held (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dr. Thompson Merchant Group, LLC). Appearances by Kenneth L. Sheppard, Jr. on behalf of Debtor Dr. Thompson Merchant Group, LLC; Nathanael M. Thompson, a representative of Dr. Thompson Merchant Group, LLC; James A. Coutinho, Trustee; and Nathan Wheatley and Laura Atack on behalf of the United States Trustee. Testimony was taken from Nathanael M. Thompson. (rjh) Modified on 5/31/2024 to add testimony. (rjh). |
Filing 35 Debtor-In-Possession Monthly Operating Report for Filing Period April 12-30, 2024 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Exhibit #7 Exhibit) (Sheppard, Kenneth) |
Filing 34 Certificate of Service Amended Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s)#21 Application to Employ Kenneth L. Sheppard, Jr. as Attorney for Debtor ). (Attachments: #1 matrix) (Sheppard, Kenneth) |
Statement Adjourning 341(a) Meeting of Creditors 341(a) meeting to be held on 6/5/2024 at 03:00 PM via Telephone (Chapter 11 341). (Wheatley, Nathan) |
Filing 33 Debtor-In-Possession Monthly Operating Report for Filing Period April 2024 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Attachments: #1 Exhibit) (Sheppard, Kenneth) |
Filing 32 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#26 Order to File) Notice Date 05/17/2024. (Admin.) |
Filing 31 Notice of Appearance and Request for Notice by Zachary D Prendergast Filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2021-1. (Prendergast, Zachary) |
Filing 30 Report to Court: Pre-status Conference Report Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Attachments: #1 Index) (Sheppard, Kenneth) |
Filing 29 BNC Certificate of Mailing (RE: related documents(s)#24 Order Regarding Deficient Filing) Notice Date 05/16/2024. (Admin.) |
Filing 28 BNC Certificate of Mailing (RE: related documents(s)#23 Order Regarding Deficient Filing) Notice Date 05/16/2024. (Admin.) |
Filing 27 BNC Certificate of Mailing (RE: related documents(s)#22 Order Regarding Deficient Filing) Notice Date 05/16/2024. (Admin.) |
![]() |
Filing 25 Tax Documents for the Year for 2022 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 24 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) #20 Declaration filed by Debtor In Possession Dr. Thompson Merchant Group, LLC). (kam) |
Filing 23 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) #19 Balance Sheet filed by Debtor In Possession Dr. Thompson Merchant Group, LLC). (kam) |
Filing 22 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) #18 Cash Flow Statement filed by Debtor In Possession Dr. Thompson Merchant Group, LLC). (kam) |
Filing 21 Application to Employ Kenneth L. Sheppard, Jr. as Attorney for Debtor Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (Attachments: #1 Notice) (Sheppard, Kenneth) |
Filing 20 Declaration re: Nathanael Thompson Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 19 Balance Sheet Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 18 Cash Flow Statement for Small Business Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 17 Tax Documents for the Year for 2023 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) |
Filing 16 Corporate Resolution Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (RE: related document(s)#6). (Attachments: #1 Exhibit) (Sheppard, Kenneth) |
Filing 15 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#14 Order to Set Hearing) Notice Date 05/05/2024. (Admin.) |
Filing 14 Amended Order Scheduling Small Business Subchapter V Status Conference. Status hearing to be held on 5/31/2024 at 02:30 PM Columbus Courtroom C for #1, (RE: related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dr. Thompson Merchant Group, LLC). (spd) |
Filing 13 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#12 Order Fixing Proof of Claim Bar Date) Notice Date 04/27/2024. (Admin.) |
Deadlines Updated Governmental Proofs of Claim Due: 10/15/2024. (spd) |
![]() |
Filing 11 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#8 Order to Set Hearing) Notice Date 04/21/2024. (Admin.) |
Filing 10 BNC Certificate of Mailing (RE: related documents(s)#7 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 04/21/2024. (Admin.) |
Filing 9 BNC Certificate of Mailing (RE: related documents(s)#6 Order Regarding Deficient Filing) Notice Date 04/20/2024. (Admin.) |
![]() |
Filing 7 Notice of Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 02:30 PM. The meeting will be held telephonically. Please dial 1-866-775-6845 and enter the code 4751660# to join. Objection to Dischargeability of Certain Debts Due: 7/22/2024. (Asst US Trustee (Col)) |
Filing 6 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed (RE: related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dr. Thompson Merchant Group, LLC). (pjr) |
Filing 5 Notice of Appearance and Request for Notice by Nathan A Wheatley Filed by U.S. Trustee Asst US Trustee (Col). (Wheatley, Nathan) |
Filing 4 Notice of Appointment of Trustee . James A. Coutinho added to the case (Attachments: #1 Exhibit Verified statement of Sub V trustee #2 Exhibit Mailing matrix)(Wheatley, Nathan) |
Filing 3 Verification of Creditor Matrix Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) Modified Capitalization on 4/18/2024 (pjr). |
Filing 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth) Modified Capitalization on 4/18/2024 (pjr). |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Dr. Thompson Merchant Group, LLC Chapter 11 Subchapter V Plan Due by 07/16/2024. (Sheppard, Kenneth) Modified Capitalization on 4/18/2024 (pjr). |
Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-51476) [misc,volp11] (1738.00) Filing Fee. Receipt Number A42834306, amount $1738.00. (Re: Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.