Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

G & G Holdings, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:15-bk-02287
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2015
Last Entry Filed
Apr 9, 2015

Docket Entries by Year

Mar 17, 2015 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Exhibit "A" to Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders, Creditor Matrix and Verification of Creditor Matrix Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Justin M. Luna on behalf of G & G Holdings, LLC. (Luna, Justin) (Entered: 03/17/2015)
Mar 17, 2015 2 Statement of Corporate Ownership Filed by Justin M. Luna on behalf of Debtor G & G Holdings, LLC. (Luna, Justin) (Entered: 03/17/2015)
Mar 17, 2015 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:15-bk-02287) [misc,volp11a2] (1717.00). Receipt Number 44650599, Amount Paid $1717.00 (U.S. Treasury) (Entered: 03/17/2015)
Mar 17, 2015 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 03/17/2015)
Mar 18, 2015 Assignment of the Honorable Cynthia C. Jackson, Bankruptcy Judge to this case . (Kerry) (Entered: 03/18/2015)
Mar 18, 2015 Prior Bankruptcy Case(s): Case Number 6:14-bk-11977-6A3 filed 10/27/14, dismissed 11/12/14 . (Kerry) (Entered: 03/18/2015)
Mar 18, 2015 3 Notice of Appearance for Purposes of CM/ECF Filed by U.S. Trustee United States Trustee - ORL. (Escamilla, Elena) (Entered: 03/18/2015)
Mar 19, 2015 4 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 4/20/2015 at 11:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 7/6/2015. (Coleman-Giddens, Faye) (Entered: 03/19/2015)
Mar 19, 2015 5 Notice of Deficient Filing. Missing required documents (related document(s)1). (Coleman-Giddens, Faye) (Entered: 03/19/2015)
Mar 19, 2015 6 Order of Retention of Debtor-In-Possession. (ADIclerk) (Entered: 03/19/2015)
Show 3 more entries
Mar 20, 2015 Receipt of Filing Fee for Motion for Relief From Stay(6:15-bk-02287-CCJ) [motion,mrlfsty] ( 176.00). Receipt Number 44699613, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 03/20/2015)
Mar 22, 2015 10 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4)). Notice Date 03/21/2015. (Admin.) (Entered: 03/22/2015)
Mar 22, 2015 11 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 5)). Notice Date 03/21/2015. (Admin.) (Entered: 03/22/2015)
Mar 23, 2015 12 BNC Certificate of Mailing. (related document(s) (Related Doc # 6)). Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
Mar 23, 2015 13 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 7)). Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
Mar 25, 2015 14 Chapter 11 Case Management Summary Filed by Justin M. Luna on behalf of Debtor G & G Holdings, LLC. (Luna, Justin) (Entered: 03/25/2015)
Mar 25, 2015 15 Application to Employ Justin M. Luna and the Law Firm of Latham, Shuker, Eden & Beaudine, LLP as Debtor's Counsel nunc pro tunc to March 17, 2015 Filed by Justin M. Luna on behalf of Debtor G & G Holdings, LLC (Luna, Justin) (Entered: 03/25/2015)
Mar 25, 2015 16 Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in support of Application of G & G Holdings, LLC to Employ Justin M. Luna and the Law Firm of Latham, Shuker, Eden & Beaudine, LLP as Debtor's Counsel nunc pro tunc to March 17, 2015 Filed by Justin M. Luna on behalf of Debtor G & G Holdings, LLC (related document(s)15). (Luna, Justin) (Entered: 03/25/2015)
Mar 25, 2015 17 Statement of Justin M. Luna and Latham, Shuker, Eden & Beaudine, LLP Pursuant to 11 U.S.C. § 329(a) and Rule 2016(b), of the Federal Rules of Bankruptcy Procedure Filed by Justin M. Luna on behalf of Debtor G & G Holdings, LLC (related document(s)15). (Luna, Justin) (Entered: 03/25/2015)
Mar 31, 2015 18 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Justin M. Luna on behalf of Debtor G & G Holdings, LLC (Luna, Justin) (Entered: 03/31/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:15-bk-02287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 17, 2015
Type
voluntary
Terminated
Jan 20, 2016
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    G & G Holdings, LLC
    2020 Murrell Road
    Rockledge, FL 32955
    BREVARD-FL
    Tax ID / EIN: xx-xxx0656

    Represented By

    Justin M. Luna
    Latham, Shuker, Eden & Beaudine, LLP
    P.O. Box 3353
    Orlando, FL 32802-3353
    (407) 481-5800
    Fax : (407) 481-5801
    Email: jluna@lseblaw.com

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Elena L Escamilla
    Office of the United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    (407) 648-6301 Ext. 127
    Fax : (407) 648-6323
    Email: elena.l.escamilla@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2021 G&G Holdings, LLC 11 6:2021bk03551
    May 5, 2021 True Pentecostal Assemblies World Wide, Inc 11V 6:2021bk02086
    Jan 10, 2020 Greater Blessed Assurance Apostolic Temple Inc 11 6:2020bk00148
    Oct 26, 2016 Pillado Trucking, Inc. 7 6:16-bk-07020
    Jun 15, 2016 Corporation Oath 11 6:16-bk-03988
    Sep 9, 2015 Carousel Properties, Inc. 11 6:15-bk-07716
    Sep 9, 2015 Carousel of Rockledge, Inc. 11 6:15-bk-07715
    Jul 6, 2015 ROCKLEDGE SUPPLY LLC 7 6:15-bk-05849
    Apr 17, 2015 INNOVATIVE DISTRIBUTION LLC 11 6:15-bk-03351
    Mar 10, 2015 Renew-Crete Systems, Inc 11 6:15-bk-02027
    May 30, 2014 New Yorker 57 Corp. 11 6:14-bk-06377
    Nov 1, 2013 J. Mila Enterprises, Inc. 7 6:13-bk-13588
    Oct 11, 2013 Hanstell, LLC 7 6:13-bk-12585
    Sep 18, 2012 Ferguson Jackson Corporation, A Florida Corporatio 7 6:12-bk-12708
    May 1, 2012 Wasfi A. Makar, M.D., P.A. 11 6:12-bk-05979