Welcome to BusinessBankruptcies.com!

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

GC Delran NJ, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-50711
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by GC Delran NJ, LLC. (Harris, Jamie) (Entered: 04/10/2015)
Apr 10, 2015 2 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 04/10/2015)
Apr 10, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-50711) [misc,volp11a] (1717.00). Receipt number 7731851, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 04/10/2015)
Apr 10, 2015 3 Corporate Resolution, filed by GC Delran NJ, LLC. (Harris, Jamie) (Entered: 04/10/2015)
Apr 13, 2015 4 Debtors' Expedited Motion for an Order Enforcing the Automatic Stay, Chapter 11 Operating Order and Directing Bank of America to Release the Debtors' Bank Accounts and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be heard in the Lexington Division, filed by GC Delran NJ, LLC. Hearing scheduled for 4/13/2015 at 01:00 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Harris, Jamie) Court Note: Modified on 4/13/2015 to add mapping. (ksc) (Entered: 04/13/2015)
Apr 13, 2015 5 Motion for Joint Administration of GC London KY Inc. (15-60463); GC Somerset KY Inc. (15-60466); GC Georgetown KY Inc. (15-50707); GC Nicholasville KY Inc. (15-50708); GC Lexington KY Inc. (15-50709); GC Egg Harbor NJ Inc. (15-50710); GC Delran NJ LLC (15-50711), filed by GC Delran NJ, LLC. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)
Apr 13, 2015 6 Judge's Minutes of Hearing Held (RE: related document(s)4 Debtors' Expedited Motion for an Order Enforcing the Automatic Stay, Chapter 11 Operating Order and Directing Bank of America to Release the Debtors' Bank Accounts and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be heard in the Lexington Division filed by Debtor GC Delran NJ, LLC) (ksc) (Entered: 04/13/2015)
Apr 13, 2015 7 Debtors' Expedited Motion for an Order Pursuant to 11 U.S.C. 105(a), 507(a)(7), 1107(a), and 1108 Authorizing the Continuation of Customer Practices filed by GC Delran NJ, LLC Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)
Apr 13, 2015 8 Order GRANTING Debtors' Expedited Motion for an Order Enforcing the Automatic Stay, Chapter 11 Operating Order and Directing Bank of America to Release the Debtors' Bank Accounts and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be heard in the Lexington Division (Related Doc # 4) (rah) (Entered: 04/13/2015)
Apr 13, 2015 9 Debtors' Expedited Motion to Establish Notice Procedures, Master Service List, and Related Relief, filed by GC Delran NJ, LLC. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 MSL # 2 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)
Apr 13, 2015 10 Order to file Schedules A, B, D through H, Statement of Income and Expenses and Summary of Schedules; Statement of Financial Affairs; Attorney's Fee Disclosure; and proposed order designating the individual who shall perform the duties of the debtor (cac) (Entered: 04/13/2015)
Apr 13, 2015 11 Chapter 11 Operating Order. (cac) (Entered: 04/13/2015)
Apr 13, 2015 12 Debtors' Expedited Motion for an Order Providing for Adequate Assurance of Payment for Utility Services filed by GC Delran NJ, LLC. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)

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
Kentucky Eastern Bankruptcy Court
Case number
5:15-bk-50711
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Apr 10, 2015
Type
voluntary
Terminated
Mar 30, 2018
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2904 ROUTE 130 DELRAN NJ, LLC
    AIRMASTER
    BETHANY
    CHARTER HR INC
    COMCAST
    CORPORATION SERVICE COMPANY
    DEXTER BARTHOLOMEW
    ECOSURE
    FREDRICK & SONS
    GOLDEN CORRAL FRANCHISING SYSTEMS, INC.
    HOBART SERVICES
    INTERNAL REVENUE SERVICE
    JACKIE ROBINSON
    JOSEPH SCHRAMM, III, ESQ.
    LOOMIS
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GC Delran NJ, LLC
    2708 Braden Way
    Lexington, KY 40509
    BURLINGTON-NJ
    Tax ID / EIN: xx-xxx2518

    Represented By

    Jamie L. Harris
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: jharris@dlgfirm.com

    U.S. Trustee

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

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Digital Auto LLC 11V 5:2024bk50259
    Aug 8, 2022 Nami Resources Company L.L.C. 7 5:2022bk50754
    Jul 10, 2020 JCS Enterprises, Inc. 7 5:2020bk51032
    Oct 20, 2015 Lexington Laser Spa, LLC parent case 11 1:15-bk-12095
    Apr 10, 2015 GC Egg Harbor NJ, Inc. 11 5:15-bk-50710
    Oct 22, 2014 National Diversity Solutions, LLC 7 5:14-bk-52384
    Jun 30, 2014 Equine Oxygen Therapy Aquisition, L.P. parent case 7 5:14-bk-51613
    May 13, 2014 Ariana Energy , LLC 11 5:14-bk-51199
    Jan 7, 2013 US Tool & Engineering, LLC 11 1:13-bk-10028
    Jan 7, 2013 Greenwood Forgings, LLC 11 1:13-bk-10027
    Dec 3, 2012 Spara, LLC 11 1:12-bk-13263
    Dec 3, 2012 Revstone Industries, LLC 11 1:12-bk-13262
    Jul 11, 2012 Conshor Mining, LLC 7 6:12-bk-60849
    Jun 7, 2012 Themis Properties, LLC 11 5:12-bk-51522
    Nov 16, 2011 Justin Hotels, Inc. 11 5:11-bk-53168