Ohio Southern Bankruptcy Court
Chapter 11
Judge:Mina Nami Khorrami
Case #: 2:24-bk-51476
Case Filed:Apr 17, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
DR. THOMPSON MERCHANT GROUP , LLC
4889 Augusta Woods Court
Westerville, OH 43082
Represented By
Kenneth L Sheppard, Jr
Sheppard Law Offices Co. L.P.A.
contact info
Last checked: never
U.S. Trustee
Asst US Trustee (Col)
Office of the US Trustee 170 North High Street Suite 200
Columbus, OH 43215


Docket last updated: 05/17/2024 7:00 PM EDT
Friday, May 17, 2024
31 31 misc Notice of Appearance and Request for Notice Fri 05/17 1:12 PM
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)
Related: [-]
30 30 misc Report to Court Fri 05/17 9:16 AM
Report to Court: Pre-status Conference Report Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth)
Related: [-]
Att: 1 Index
Thursday, May 16, 2024
29 29 BNC Certificate of Mailing - BNC Fri 05/17 12:08 AM
BNC Certificate of Mailing Related [+] Notice Date 05/16/2024. (Admin.)
Related: [-] related documents(s)24 Order Regarding Deficient Filing
28 28 BNC Certificate of Mailing - BNC Fri 05/17 12:08 AM
BNC Certificate of Mailing Related [+] Notice Date 05/16/2024. (Admin.)
Related: [-] related documents(s)23 Order Regarding Deficient Filing
27 27 BNC Certificate of Mailing - BNC Fri 05/17 12:08 AM
BNC Certificate of Mailing Related [+] Notice Date 05/16/2024. (Admin.)
Related: [-] related documents(s)22 Order Regarding Deficient Filing
Tuesday, May 14, 2024
26 26 order File Wed 05/15 8:45 AM
Order Regarding Motion/Application Due to Noncompliance with Code and/or Rules Amended Certificate of Service Due: 5/29/2024. Related [+]. (kam)
Related: [-] 21 Application to Employ filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
25 25 misc Tax Documents Tue 05/14 2:49 PM
Tax Documents for the Year for 2022 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth)
Related: [-]
24 24 order Regarding Deficient Filing Tue 05/14 10:32 AM
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Related [+]. (kam)
Related: [-] 20 Declaration filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
23 23 order Regarding Deficient Filing Tue 05/14 10:30 AM
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Related [+]. (kam)
Related: [-] 19 Balance Sheet filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
22 22 order Regarding Deficient Filing Tue 05/14 10:19 AM
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Related [+]. (kam)
Related: [-] 18 Cash Flow Statement filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
Monday, May 13, 2024
21 21 motion Employ Mon 05/13 5:10 PM
Application to Employ Kenneth L. Sheppard, Jr. as Attorney for Debtor Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC (Sheppard, Kenneth)
Related: [-]
Att: 1 Notice
20 20 misc Declaration Mon 05/13 5:06 PM
Declaration re: Nathanael Thompson Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth)
Related: [-]
19 19 misc Balance Sheet Mon 05/13 4:59 PM
Balance Sheet Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth)
Related: [-]
18 18 misc Cash Flow Statement Mon 05/13 4:58 PM
Cash Flow Statement for Small Business Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth)
Related: [-]
17 17 misc Tax Documents Mon 05/13 4:54 PM
Tax Documents for the Year for 2023 Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC. (Sheppard, Kenneth)
Related: [-]
Tuesday, May 07, 2024
16 16 misc Corporate Resolution Tue 05/07 8:46 AM
Corporate Resolution Filed by Debtor In Possession Dr. Thompson Merchant Group, LLC Related [+]. (Sheppard, Kenneth)
Related: [-] 6
Att: 1 Exhibit
Sunday, May 05, 2024
15 15 BNC Certificate of Mailing - PDF Document - BNC Mon 05/06 12:08 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 05/05/2024. (Admin.)
Related: [-] related documents(s)14 Order to Set Hearing
Friday, May 03, 2024
14 14 order Set Hearing Fri 05/03 2:51 PM
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 for1 , Related [+]. (spd)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
Saturday, April 27, 2024
13 13 BNC Certificate of Mailing - PDF Document - BNC Sun 04/28 12:09 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 04/27/2024. (Admin.)
Related: [-] related documents(s)12 Order Fixing Proof of Claim Bar Date
Thursday, April 25, 2024
utility Update Other Deadlines Thu 04/25 10:37 AM
Deadlines Updated Governmental Proofs of Claim Due: 10/15/2024. (spd)
Related: [-]
Wednesday, April 24, 2024
12 12 order Fixing Proof of Claim Bar Date Thu 04/25 10:34 AM
Order Establishing and Providing Notice of the Last Date to File Proofs of Claim. Proofs of Claim Due: 6/26/2024. (spd)
Related: [-]
Sunday, April 21, 2024
11 11 BNC Certificate of Mailing - PDF Document - BNC Mon 04/22 12:07 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 04/21/2024. (Admin.)
Related: [-] related documents(s)8 Order to Set Hearing
10 10 BNC Certificate of Mailing - BNC Mon 04/22 12:07 AM
BNC Certificate of Mailing Related [+] Notice Date 04/21/2024. (Admin.)
Related: [-] related documents(s)7 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)
Saturday, April 20, 2024
9 9 BNC Certificate of Mailing - BNC Sun 04/21 12:09 AM
BNC Certificate of Mailing Related [+] Notice Date 04/20/2024. (Admin.)
Related: [-] related documents(s)6 Order Regarding Deficient Filing
Friday, April 19, 2024
8 8 order Set Hearing Fri 04/19 8:08 AM
Order Scheduling Small Business Subchapter V Status Conference. Status hearing to be held on 6/14/2024 at 01:00 PM Columbus Courtroom C for1 , Related [+]. (kab)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
Thursday, April 18, 2024
7 7 trustee Meeting of Creditors Chapter 11 Thu 04/18 3:21 PM
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))
Related: [-]
6 6 order Regarding Deficient Filing Thu 04/18 2:16 PM
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 Related [+]. (pjr)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dr. Thompson Merchant Group, LLC
5 5 misc Notice of Appearance and Request for Notice Thu 04/18 12:55 PM
Notice of Appearance and Request for Notice by Nathan A Wheatley Filed by U.S. Trustee Asst US Trustee (Col). (Wheatley, Nathan)
Related: [-]
4 4 trustee Notice Appointing Trustee Thu 04/18 12:50 PM
Notice of Appointment of Trustee . James A. Coutinho added to the case(Wheatley, Nathan)
Related: [-]
Att: 1 Exhibit Verified statement of Sub V trustee
Att: 2 Exhibit Mailing matrix
Wednesday, April 17, 2024
3 3 misc Verification of Creditor Matrix Wed 04/17 5:22 PM
Verification of Creditor Matrix Filed by Debtor In Possession DR. THOMPSON MERCHANT GROUP, LLC. (Sheppard, Kenneth)
Related: [-]
2 2 misc Statement 1015-2 with No Prior Wed 04/17 5:22 PM
Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession DR. THOMPSON MERCHANT GROUP, LLC. (Sheppard, Kenneth)
Related: [-]
1 1 29 pgs misc Voluntary Petition (Chapter 11) Wed 04/17 5:20 PM
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)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Wed 04/17 5:23 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:24-bk-51476] ) [misc,volp11] (1738.00) Filing Fee. Receipt Number A42834306, amount $1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1