Welcome to BusinessBankruptcies.com!

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

Garrison Shortstop, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
1:2020bk10262
TYPE / CHAPTER
Voluntary / 11V

Filed

12-1-20

Updated

3-31-24

Last Checked

12-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2020
Last Entry Filed
Dec 1, 2020

Docket Entries by Quarter

Dec 1, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1738 Filed by Garrison Shortstop, LLC. Chapter 11 Plan Small Business Subchapter V Due by 03/1/2021. (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10262) [misc,volp11a] (1738.00). Receipt number 10614015, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 12/01/2020)
Dec 1, 2020 2 Motion for Use of Cash Collateral, filed by Garrison Shortstop, LLC. (Attachments: # 1 Exhibit Exhibit A - Affidavit # 2 Exhibit Exhibit B - Draft Budget # 3 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 3 Corporate Resolution, filed by Garrison Shortstop, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 4 Motion to Pay Pre-Petition Wages, Salaries and related items, filed by Garrison Shortstop, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 5 Motion to Pay Pre-Petition Wages, Salaries and related items to insiders, filed by Garrison Shortstop, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 6 Motion for Payment to Certain Service Providers, filed by Garrison Shortstop, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 7 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms, filed by Garrison Shortstop, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)
Dec 1, 2020 8 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 12/01/2020)
Dec 1, 2020 9 Motion to Limit Notice, filed by Garrison Shortstop, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 12/01/2020)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
1:2020bk10262
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
11V
Filed
Dec 1, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL MERCHANT SERVICES, LLC
    CHTD COMPANY
    COMMONWEALTH OF KENTUCKY
    CORPORATION SERVICE COMPANY
    CORPORATION SERVICE COMPANY
    CT CORPORATION SYSTEM
    DOUGLAS T. LOGSDON
    GEL FUNDING LLC
    GILBERT OIL
    INFLUX CAPITAL LLC
    INFLUX CAPITAL, LLC
    INTERNAL REVENUE SERVICE
    ISAAC GREENFIELD
    KENNY APPLEGATE
    KENTUCKY DEPARTMENT OF REVENUE
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Garrison Shortstop, LLC
    PO Box 141
    Vanceburg, KY 41179
    LEWIS-KY
    Tax ID / EIN: xx-xxx6802

    Represented By

    Michael B. Baker
    301 W. Pike St.
    Covington, KY 41011
    (859) 647-7777
    Fax : (859) 647-7799
    Email: mbaker@bakerlawky.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #