Welcome to BusinessBankruptcies.com!

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

GC Lexington, KY Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-50709
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2015
Last Entry Filed
May 1, 2015

Docket Entries by Year

There are 17 older docket entries.

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

login purchase single case subscribe now

Apr 13, 2015 17 Expedited Notice of Hearing ON CERTAIN FIRST DAY MOTIONS AND CONSOLIDATED CERTIFICATE OF SERVICE Filed by GC Lexington, KY Inc. (RE: related document(s)5 Motion for Joint Administration filed by Debtor GC Lexington, KY Inc., 7 Motion to Honor Certain Pre-Petition Obligations to Customers filed by Debtor GC Lexington, KY Inc., 11 Motion to Establish Notice Procedures and Master Service List filed by Debtor GC Lexington, KY Inc., 12 Motion for Payment to Certain Service Providers filed by Debtor GC Lexington, KY Inc., 13 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor GC Lexington, KY Inc., 14 Application to Employ, 15 Motion for Use of Cash Collateral filed by Debtor GC Lexington, KY Inc., 16 Motion to Shorten Time filed by Debtor GC Lexington, KY Inc.). (Harris, Jamie) (Entered: 04/13/2015)
Apr 14, 2015 18 Proposed Order submitted by Jamie L. Harris (RE: related document(s)3 Corporate Resolution filed by Debtor GC Lexington, KY Inc.). (Harris, Jamie) (Entered: 04/14/2015)
Apr 14, 2015 19 Meeting of Creditors with 341(a) meeting to be held on 5/13/2015 at 11:00 AM at US Trustee Hearing Room 529, Lexington. Last day to oppose dischargeability is 7/13/2015. (cac) (Entered: 04/14/2015)
Apr 14, 2015 20 Order designating individual responsible to perform duties of the debtor (Dexter Bartholomew) (RE: related document(s)3 Corporate Resolution filed by Debtor GC Lexington, KY Inc.). (cac) (Entered: 04/14/2015)
Apr 14, 2015 21 Debtors' Expedited Motion for an Order Enforcing this Court's 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 telephonically, filed by GC Lexington, KY Inc. (RE: related document(s)9 Operating Order, 10 Order on Motion to Shorten Time). Hearing scheduled for 4/14/2015 at 03:30 PM at Lexington Courtroom, 2nd Floor.Hearing scheduled for 4/14/2015 at 03:30 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 04/14/2015)
Apr 14, 2015 22 Judge's Minutes of Hearing Held (RE: related document(s)21 Debtors' Expedited Motion for an Order Enforcing this Court's 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 telephonically filed by Debtor GC Lexington, KY Inc.) (ksc) (Entered: 04/14/2015)
Apr 14, 2015 Hearing Set (RE: related document(s)21 Motion to Impose Automatic Stay filed by Debtor GC Lexington, KY Inc., Motion to Shorten Time) Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (rah) (Entered: 04/14/2015)
Apr 15, 2015 23 Proposed Order submitted by Jamie L. Harris (RE: related document(s)21 Motion to Impose Automatic Stay filed by Debtor GC Lexington, KY Inc., Motion to Shorten Time). (Harris, Jamie) (Entered: 04/15/2015)
Apr 15, 2015 24 Proposed Order submitted by Jamie L. Harris (RE: related document(s)12 Motion for Payment to Certain Service Providers filed by Debtor GC Lexington, KY Inc.). (Harris, Jamie) (Entered: 04/15/2015)
Apr 15, 2015 25 Proposed Order submitted by Jamie L. Harris (RE: related document(s)15 Motion for Use of Cash Collateral filed by Debtor GC Lexington, KY Inc.). (Harris, Jamie) (Entered: 04/15/2015)
Show 10 more entries
Apr 15, 2015 36 Proposed Order submitted by Jamie L. Harris (RE: related document(s)5 Motion for Joint Administration filed by Debtor GC Lexington, KY Inc.). (Harris, Jamie) (Entered: 04/15/2015)
Apr 15, 2015 37 Notice of Appearance and Request for Notice by Douglas T. Logsdon Filed by on behalf of Golden Resources, LLC. (Logsdon, Douglas) (Entered: 04/15/2015)
Apr 15, 2015 38 Proposed Order submitted by Jamie L. Harris (RE: related document(s)21 Motion to Impose Automatic Stay filed by Debtor GC Lexington, KY Inc., Motion to Shorten Time). (Harris, Jamie) (Entered: 04/15/2015)
Apr 16, 2015 39 BNC Certificate of Mailing Notice Date 04/15/2015. (Related Doc # 8) (Admin.) (Entered: 04/16/2015)
Apr 16, 2015 40 Order GRANTING Motion to Establish Notice Procedures and Master Service List (Related Doc # 11) (cac) (Entered: 04/16/2015)
Apr 16, 2015 41 Order GRANTING Motion for Payment to Certain Service Providers (Related Doc # 12) (cac) (Entered: 04/16/2015)
Apr 16, 2015 42 Order GRANTING Motion To Pay Pre-Petition Wages, Salaries and related items (Related Doc # 13) (cac) (Entered: 04/16/2015)
Apr 16, 2015 43 Interim Order GRANTING Application to Employ (Related Doc # 14) (cac) (Entered: 04/16/2015)
Apr 16, 2015 44 Order GRANTING Motion to Use Cash Collateral (Related Doc # 15) (cac) (Entered: 04/16/2015)
Apr 16, 2015 45 Order GRANTING Motion to Shorten Time (Related Doc # 16) (cac) (Entered: 04/16/2015)

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
Kentucky Eastern Bankruptcy Court
Case number
5:15-bk-50709
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.
    ALLIED CAPITAL MANAGEMENT
    ALLIED WASTE SERVICE
    AMERICAN FUNDS SERVICE COMPANY
    BARTHOLOMEW ENTERPRISES INC
    BENNETT UNIFORM
    BROADSTONE
    BUFFET ENHANCEMENTS INTERNATIONAL, INC.
    CHARTER HR INC
    COASTAL EQUIPMENT COMPANY
    COLUMBIA GAS OF KENTUCKY
    CORPORATION SERVICE COMPANY
    COSTAL EQUIPMENT
    CULLIGAN
    DB & ASSOCIATES
    DEXTER BARTHOLOMEW
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GC Lexington, KY Inc.
    P.O. Box 4065
    Middletown, NJ 08234
    FAYETTE-KY
    Tax ID / EIN: xx-xxx7864

    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 #
    Nov 20, 2023 The Stark Real Estate Group LLC 7 5:2023bk51393
    Nov 20, 2023 JPS Restaurants, Inc 7 5:2023bk51392
    Oct 5, 2023 LexFit, LLC 11V 5:2023bk51167
    Dec 4, 2020 Blue Grass Grain Company Incorporated 7 5:2020bk51645
    Sep 12, 2019 Secure Truck Sales, LLC 7 1:2019bk06780
    Sep 12, 2019 A & B Fleet Service L.L.C. 7 1:2019bk06779
    Jul 1, 2019 Lexeffect, LLC 7 5:2019bk51316
    Sep 21, 2018 Eastern Air Flow, L.L.C. 7 5:2018bk51740
    Jul 11, 2016 Lansdowne Thoroughbreds, LLC 7 5:16-bk-51362
    Mar 8, 2016 Pace Enterprises, LLC 11 5:16-bk-50401
    Nov 14, 2013 White/Reach Brannon Rd., LLC 11 5:13-bk-52749
    Oct 11, 2013 Palehorse LLC dba Best Choice Roofing Mobile 7 1:13-bk-03592
    Apr 26, 2012 JAH Anderson Plaza, LLC 7 5:12-bk-51142
    Mar 29, 2012 The Mustard Seed Bookstore, Inc. 7 5:12-bk-50879
    Mar 7, 2012 Foodtown Supermarkets of Kentucky, Inc. 7 5:12-bk-50644