Welcome to BusinessBankruptcies.com!

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

Gary Reed Enterprises Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:2018bk20869
TYPE / CHAPTER
Voluntary / 11

Filed

8-21-18

Updated

4-9-20

Last Checked

4-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2020
Last Entry Filed
Mar 16, 2020

Docket Entries by Quarter

There are 223 older docket entries.

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

login purchase single case subscribe now

Aug 7, 2019 244 Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2019 - April 30, 2019 on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 08/07/2019)
Aug 7, 2019 245 Order Approving Second Amended Disclosure Statement, Fixing Time For Filing Acceptances Or Rejections of Second Amended Plan, Combined with Notice of Hearing of Confirmation. Signed on 8/7/2019 (RE: related document(s)217 Order Setting Hearing on Disclosure Statement). Confirmation hearing to be held on 9/12/2019 at 11:00 AM at Rochester Courtroom. Last day to Object to Confirmation 9/6/2019. (Saetta, K.) Modified on 8/7/2019 (Saetta, K.). (Entered: 08/07/2019)
Aug 9, 2019 246 Certificate of Service - Class 3 Creditors on behalf of Debtor Gary Reed Enterprises Inc.. (RE: related document(s)240 Ch. 11 Disclosure Statement (Amended), 241 Ch. 11 Plan(Amended), 245 Order Approving Disclosure Stmt & Setting Hearing on Confirmation) Filed by Attorney (Rasmussen, David) (Entered: 08/09/2019)
Aug 9, 2019 247 Certificate of Service - Class 3 / partial class 2 creditors on behalf of Debtor Gary Reed Enterprises Inc.. (RE: related document(s)240 Ch. 11 Disclosure Statement (Amended), 241 Ch. 11 Plan(Amended), 245 Order Approving Disclosure Stmt & Setting Hearing on Confirmation) Filed by Attorney (Rasmussen, David) (Entered: 08/09/2019)
Aug 10, 2019 248 BNC Certificate of Mailing - Order (re: related document(s)245 Order Approving Disclosure Stmt & Setting Hearing on Confirmation). Notice Date 08/09/2019. (Admin.) (Entered: 08/10/2019)
Sep 10, 2019 249 Chapter 11 Ballot Blue Bridge - Class 2 on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 09/10/2019)
Sep 10, 2019 250 Chapter 11 Ballot Blue Bridge - Class 3 on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 09/10/2019)
Sep 10, 2019 251 Chapter 11 Ballot Empire Fire Protection Ballot on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 09/10/2019)
Sep 10, 2019 252 Chapter 11 Ballot on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 09/10/2019)
Sep 10, 2019 253 Chapter 11 Ballot American Express 1 - Class 3 Ballot on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 09/10/2019)
Show 10 more entries
Oct 9, 2019 266 Order Confirming Second Amended Chapter 11 Plan Signed on 10/9/2019 (RE: related document(s)241 Ch. 11 Plan(Amended) filed by Debtor Gary Reed Enterprises Inc.). NOTICE OF ENTRY. (Saetta, K.) (Entered: 10/09/2019)
Oct 12, 2019 267 BNC Certificate of Mailing - Notice of Entry. (re: related document(s)266 Order Confirming Chapter 11 Plan). Notice Date 10/11/2019. (Admin.) (Entered: 10/12/2019)
Oct 12, 2019 268 BNC Certificate of Mailing - Order (re: related document(s)266 Order Confirming Chapter 11 Plan). Notice Date 10/11/2019. (Admin.) (Entered: 10/12/2019)
Oct 20, 2019 269 Debtor-In-Possession Monthly Operating Report for Filing Period 7/1/2019-7/31/2019 on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 10/20/2019)
Oct 21, 2019 270 Debtor-In-Possession Monthly Operating Report for Filing Period 08/01/2019-08/31/2019 on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 10/21/2019)
Oct 21, 2019 271 Debtor-In-Possession Monthly Operating Report for Filing Period 9/1/2019 to 9/30/2019 on behalf of Debtor Gary Reed Enterprises Inc.. Filed by Attorney (Rasmussen, David) (Entered: 10/21/2019)
Nov 15, 2019 272 Letter on behalf of IBM Credit LLC . (Putnam, S.) (Entered: 11/15/2019)
Nov 22, 2019 273 Letter from the Court (re: related document(s)272 Letter filed by Notice of Appearance Creditor Paul Wearing IBM Credit LLC). (Putnam, S.) (Entered: 11/22/2019)
Nov 25, 2019 274 BNC Certificate of Mailing. (re: related document(s)273 Letter). Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)
Dec 19, 2019 275 Letter on behalf of IBM Credit LLC. (Putnam, S.) (Entered: 12/19/2019)

There are 10 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
New York Western Bankruptcy Court
Case number
2:2018bk20869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
11
Filed
Aug 21, 2018
Type
voluntary
Terminated
Mar 13, 2020
Updated
Apr 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    All Seasons Window Cleaning
    American Express
    American Express ??? Centurion
    American Express ??? Delta
    American Express Centurion
    American Express Delta
    Ascentium Capital, LLC
    Ascentium Capital, LLC
    Ascentium Capital, LLC
    ATS Consulting
    ATS Consulting
    Bank of America
    Bank of America Corporate
    Bank of America w Corporate
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gary Reed Enterprises Inc.
    1673 Empire Blvd
    Webster, NY 14580
    MONROE-NY
    Tax ID / EIN: xx-xxx7255
    dba Hair Zoo

    Represented By

    David L. Rasmussen
    Davidson Fink, LLP
    28 East Main Street, Suite 1700
    Rochester, NY 14614
    585-756-5952
    Fax : 758-5105
    Email: drasmussen@davidsonfink.com

    U.S. Trustee

    Kathleen Dunivin Schmitt
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2021 A & J Pharmacy LLC 11V 2:2021bk20679
    Aug 4, 2021 CurAegis Technologies, Inc. 7 2:2021bk20474
    Jan 19, 2021 Seisenbacher Inc. 11V 2:2021bk20022
    Sep 27, 2019 89 Route 6A, LLC 11 1:2019bk13298
    Oct 24, 2018 Anvil Holdings LP 11 2:2018bk21092
    Aug 6, 2018 A&C Mills, Inc. 7 2:2018bk20812
    Jul 6, 2018 Tim's Wireless & Apparel Inc. 11 2:2018bk20704
    Jun 15, 2017 Mojck, LLC 11 2:17-bk-20646
    Nov 5, 2015 McCoy Enterprises, Inc. 11 2:15-bk-21260
    Jul 27, 2015 Resolution Management, LLC 7 1:15-bk-11712
    Oct 1, 2014 L & C Publishing, Inc. 7 2:14-bk-21233
    Jul 10, 2013 Golf Play Cafe Rochester, LLC 7 2:13-bk-21082
    Jan 2, 2013 2755 EHR I, LLC 11 2:13-bk-20001
    Jan 17, 2012 J. G. Crummers, Inc. 11 2:12-bk-20068
    Nov 23, 2011 Bunce's Brighton Inc. 11 2:11-bk-22200