Welcome to BusinessBankruptcies.com!

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

GCI-CC, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk13483
TYPE / CHAPTER
Voluntary / 11V

Filed

4-28-21

Updated

5-13-21

Last Checked

5-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2021
Last Entry Filed
May 6, 2021

Docket Entries by Quarter

Apr 28, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by GCI-CC, Inc. Chapter 11 Plan Subchapter V Due by 07/27/2021. (Chow, Carol) (Entered: 04/28/2021)
Apr 28, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-13483) [misc,volp11] (1738.00) Filing Fee. Receipt number A52824881. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/28/2021)
Apr 28, 2021 2 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor GCI-CC, Inc.. (Chow, Carol) (Entered: 04/28/2021)
Apr 29, 2021 Judge Neil W. Bason added to case due to related case 2:21-bk-13477-NB.. Involvement of Judge Barry Russell Terminated (Fleming, Lachelle) (Entered: 04/29/2021)
Apr 29, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-CC, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/12/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/12/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/12/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/12/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/12/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 5/12/2021. Statement of Financial Affairs (Form 107 or 207) due 5/12/2021. Incomplete Filings due by 5/12/2021. (Ly, Lynn) (Entered: 04/29/2021)
Apr 29, 2021 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) - Case is deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/12/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/12/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/12/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/12/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/12/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 5/12/2021. Statement of Financial Affairs (Form 107 or 207) due 5/12/2021. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-CC, Inc.) (Ly, Lynn) (Entered: 04/29/2021)
Apr 29, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-CC, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/12/2021. (Ly, Lynn) (Entered: 04/29/2021)
Apr 29, 2021 4 Case Commencement Deficiency Notice (BNC) - Case also deficient for Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/12/2021. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-CC, Inc.) (Ly, Lynn) (Entered: 04/29/2021)
Apr 29, 2021 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case is deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/12/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/12/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/12/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/12/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/12/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 5/12/2021. Statement of Financial Affairs (Form 107 or 207) due 5/12/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/12/2021. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC), 4 Case Commencement Deficiency Notice (BNC)) (Ly, Lynn) (Entered: 04/29/2021)
Apr 29, 2021 6 Order Reassigning Bankruptcy Case Pursuant to General Order 11-01 to Judge Martin R. Barash from San Fernando Valley Bankruptcy Court (within District Transfer) Signed on 4/29/2021. (Vandensteen, Nancy). Warning: Incorrect notice generated. See docket entry 7 for correction. This entry has been restricted. Modified on 4/29/2021 (Ly, Lynn). (Entered: 04/29/2021)
Apr 29, 2021 7 Order To Transfer Case To Another Division (BNC-PDF). Order Reassigning Bankruptcy Case pursuant to General Order 11-01 to Judge with prior related case/proceeding (Within District Transfer); ORDERED that this case should be reassigned to Bankruptcy Judge Martin R. Barash. Signed on 4/29/2021. (Ly, Lynn) (Entered: 04/29/2021)

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
California Central Bankruptcy Court
Case number
2:2021bk13483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Apr 28, 2021
Type
voluntary
Terminated
May 6, 2021
Updated
May 13, 2021
Last checked
May 13, 2021
Lead case
PS On Tap, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCO Engineered Systems Inc
    ACCO Engineered Systems Inc DBA All Area Plum
    Advanced Restaurant Supply
    Area Indoor Planting
    Beard Publishing Inc
    Better Beverages Inc
    CA Colorado Center Ltd
    Coca Cola USA
    Ecolab Inc
    LA HEARTH LLC
    Laz Parking California LLC
    LogMeIn Communications Inc
    P & D Seafood Co
    Rentokil North America INC
    Rentokil North America INC dba Rentokil Pest
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GCI-CC, Inc.
    5765 S. Rainbow Blvd., Suite 101
    Las Vegas, NV 89118
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2964
    dba Grill Concepts

    Represented By

    Carol Chow
    Freeman, Freeman & Smiley, LLP
    1888 Century Park East
    Suite 1500
    Los Angeles, CA 90067
    310-255-6108
    Fax : 310-255-6208
    Email: carol.chow@ffslaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 Electric Theatre Collective, Inc., a California co 7 2:2023bk12920
    May 5, 2023 MNM MOD CORP 7 2:2023bk12763
    Nov 30, 2022 Winc, Inc. 11 1:2022bk11238
    Jan 25, 2019 Koi Design LLC 11 2:2019bk10762
    Aug 7, 2017 MSB La Maida Partners LP 7 2:17-bk-19684
    Jun 3, 2015 AL Relays, LLC 7 2:15-bk-18869
    Jan 2, 2015 Sullivan Green Cars, LLC 7 2:15-bk-10008
    Jul 29, 2014 Sullivan Green Cars, LLC 7 2:14-bk-24446
    Apr 9, 2013 Mantra Films, Inc. 7 2:13-bk-19216
    Feb 27, 2013 GGW Magazine, LLC 11 2:13-bk-15137
    Feb 27, 2013 GGW Events, LLC 11 2:13-bk-15134
    Feb 27, 2013 GGW Direct, LLC 11 2:13-bk-15132
    Dec 4, 2012 Bute Rutherford Entertainment, Inc., 7 2:12-bk-50027
    Dec 19, 2011 AMG Patterson, LLC 11 2:11-bk-61454
    Jul 5, 2011 Living in Lugano, LLC 7 2:11-bk-38908