Welcome to BusinessBankruptcies.com!

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

GC London KY Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:15-bk-60463
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 London KY Inc.. (Harris, Jamie) (Entered: 04/10/2015)
Apr 10, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-60463) [misc,volp11a] (1717.00). Receipt number 7730496, amount $1717.00. (re: Doc #1) (U.S. Treasury) (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 3 Corporate Resolution, filed by GC London KY Inc.. (Harris, Jamie) (Entered: 04/10/2015)
Apr 10, 2015 4 Notice of Appearance and Request for Notice by Martin B. Tucker Filed by on behalf of CertusBank, N.A.. (Tucker, Martin) (Entered: 04/10/2015)
Apr 13, 2015 5 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 a proposed order designating the individual(s) who shall perform the duties of the debtor pursuant to Local Rule 1002-2(b). (gsc) (Entered: 04/13/2015)
Apr 13, 2015 6 Chapter 11 Operating Order. (gsc) (Entered: 04/13/2015)
Apr 13, 2015 7 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 London KY Inc. 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 8 Debtors' Expedited Motion for Interim Use of Cash Collateral and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be Heard in the Lexington Division, filed by GC London KY Inc. Hearing scheduled for 4/13/2015 at 01:00 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A - London # 2 Exhibit A - Somerset # 3 Proposed Order) (Harris, Jamie) Court Note: Modified on 4/13/2015 to add mapping. (ksc) (Entered: 04/13/2015)
Apr 13, 2015 9 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 London KY Inc. 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 10 Debtors' Expedited Motion for an Order Pursuant to 11 U.S.C. 105(a)(7), 1107(a), and 1108 Authorizing the Continuation of Customer Practices filed by GC London KY Inc. 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 11 Judge's Minutes of Hearing Held (RE: related document(s)7 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 London KY Inc.) (ksc) (Entered: 04/13/2015)
Apr 13, 2015 12 Judge's Minutes of Hearing Held (RE: related document(s)8 Debtors' Expedited Motion for Interim Use of Cash Collateral 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 London KY Inc.) (ksc) (Entered: 04/13/2015)
Apr 13, 2015 13 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 # 7) (ksc) (Entered: 04/13/2015)
Apr 13, 2015 14 Order for Interim Emergency Use of Cash Collateral and to Shorten Notice and Have Hearing in Lexington Division (Related Doc # 8 Debtors' Expedited Motion for Interim Use of Cash Collateral and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be Heard in the Lexington Division) (ksc) (Entered: 04/13/2015)
Apr 13, 2015 15 Debtors' Expedited Motion to Establish Notice Procedures, Master Service List, and Related Relief filed by GC London KY Inc. 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 16 Debtors' Expedited Motion for an Order Providing for Adequate Assurance of Payment for Utility Services filed by GC London KY Inc. 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
6:15-bk-60463
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.
    ACM
    ADELINE FRANCOIS
    ADVANCEME INC.
    BARTHOLOMEW ENTERPRISE INC.
    BENNETT UNIFORM
    CAN CAPITAL F/K/A ADVANCEME INC.
    CERTUSBANK, N.A.
    CHARTER HR, INC.
    CITY OF LONDON
    CITY OF LONDON
    COASTAL EQUIPMENT
    CORPORATION SERVICE COMPANY
    DB & ASSOCIATES REALTY LLC
    DB LONDON KY REALTY LLC
    DB SOMERSET KY REALTY LLC
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GC London KY Inc.
    P.O. Box 4065
    Middletown, NJ 08234
    LAUREL-KY
    Tax ID / EIN: xx-xxx9305

    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 #
    Oct 14, 2022 Keith Nicholson Services, LLC 7 6:2022bk60672
    Oct 1, 2019 COOL RUNNINGS EXPRESS, INC. 7 6:2019bk61256
    Oct 22, 2018 KBC Enterprise LLC 11 6:2018bk61316
    Oct 2, 2018 Colony Cable Splicing, Inc. 7 6:2018bk61249
    Jul 25, 2018 Roberts Brothers Electric LLC 7 6:2018bk60955
    Jun 26, 2018 Williams Cattle Company, Inc. 7 6:2018bk60836
    Jun 26, 2018 Williams Cattle Company, Inc. 7 6:2018bk60835
    Feb 9, 2018 Hope Industries, LLC 11 6:2018bk60142
    Apr 7, 2014 James River Coal Service Company parent case 11 3:14-bk-31872
    Aug 21, 2013 Eastgate Auto & RV Sales Center LLC 11 6:13-bk-61080
    Jul 1, 2013 Detherage Coal Sales, LLC 7 6:13-bk-60846
    Feb 19, 2013 T&T Energy, LLC 11 6:13-bk-60231
    Dec 29, 2011 Wazoo Sports, Inc. 11 6:11-bk-61739
    Nov 4, 2011 Montie's Resources, LLC 7 6:11-bk-61482
    Oct 13, 2011 Ranson Cable T.V., Inc. 7 6:11-bk-61373