Welcome to BusinessBankruptcies.com!

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

GCI-MP, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk10779
TYPE / CHAPTER
Voluntary / 11V

Filed

4-28-21

Updated

3-31-24

Last Checked

5-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2021
Last Entry Filed
May 12, 2021

Docket Entries by Quarter

Apr 28, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by GCI-MP, Inc. Chapter 11 Plan Subchapter V Due by 07/27/2021. (Chow, Carol) WARNING: Item subsequently amended to update debtor's correct mailing address. Disclosure of Compensation of Attorney for Debtor (Form 2030) 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. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/12/2021. Statement of Financial Affairs (Form 107 or 207) due 5/12/2021. Incomplete Filings due by 5/12/2021 3 Modified on 4/29/2021 (Lewis, Litaun). (Entered: 04/28/2021)
Apr 28, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-13481) [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-MP, Inc.. (Chow, Carol) (Entered: 04/28/2021)
Apr 29, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-MP, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 5/12/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/12/2021. Incomplete Filings due by 5/12/2021. (Lewis, Litaun) (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-MP, Inc.) 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. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/12/2021. Statement of Financial Affairs (Form 107 or 207) due 5/12/2021. (Lewis, Litaun) (Entered: 04/29/2021)
Apr 29, 2021 Judge Neil W. Bason added to case due to related case 2:21-bk-13477-NB. Involvement of Judge Ernest M. Robles Terminated (Fleming, Lachelle) (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 to include deficiency re Disclosure of Compensation of Attorney for Debtor (Form 2030) 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. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/12/2021. Statement of Financial Affairs (Form 107 or 207) due 5/12/2021. Incomplete Filings due by 5/12/2021 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-MP, Inc.) (Lewis, Litaun) (Entered: 04/29/2021)
Apr 29, 2021 4 Order Reassigning Bankruptcy Case Pursuant to General Order 11-01 to Judge Martin R. Barash from San Fernando Valley Bankruptcy Court (within District Transfer) (BNC-PDF). Signed on 4/29/2021. (Vandensteen, Nancy). Warning: Incorrect notice generated. See docket entry 5 for correction. This entry has been restricted. Modified on 4/29/2021 (Ly, Lynn). (Entered: 04/29/2021)
Apr 29, 2021 5 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)
Apr 30, 2021 Judge Martin R. Barash added to case. Involvement of Judge Neil W. Bason Terminated (Remy, Johanne) (Entered: 04/30/2021)
Apr 30, 2021 6 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Remy, Johanne) (Entered: 04/30/2021)
Apr 30, 2021 7 Comments - CM/ECF Intradistrict Transfer Case feature used to transfer case from the Los Angeles Division to the San Fernando Valley Division (New Case Number Assigned: 1:21-bk-10779-MB, Previous Case Number: 2:21-bk-13481-NB) (Remy, Johanne) (Entered: 04/30/2021)
Apr 30, 2021 8 Order Granting Motion To Approve Joint Administration of Cases. (BNC-PDF) Signed on 4/30/2021 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GCI-MP, Inc.). (Garcia, Patty) (Entered: 04/30/2021)
Apr 30, 2021 9 Order Granting Debtors' Ex Parte Motion For Order Limiting Service Of Notice of Certain Matters. (BNC-PDF) Signed on 4/30/2021. (Garcia, Patty) (Entered: 04/30/2021)
May 2, 2021 10 BNC Certificate of Notice (RE: related document(s)6 Notice of transfer of case (Inter/Intra District Transfer) (BNC)) No. of Notices: 13. Notice Date 05/02/2021. (Admin.) (Entered: 05/02/2021)
May 2, 2021 11 BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2021. (Admin.) (Entered: 05/02/2021)

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

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk10779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Apr 28, 2021
Type
voluntary
Updated
Mar 31, 2024
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.
    3700 MCKinney Ltd
    Beard Publishing Inc
    CITY OF ATLANTA - Department of Watershed Man
    Ecolab Inc
    Equity Residential-PS213
    Farmer Brothers Coffee
    John R Ames, CTA/Dallas Couny Tax Assessor-Co
    Prestonwood Pond LLC
    PT HOLDINGS LLC DBA WHALEY FOODSERVICE
    Republic National Dist - Grand Prairie
    Retail Technology Group, Inc
    Sysco Atlanta LLC
    Sysco Los Angeles Inc
    Sysco North Texas

    Parties

    Debtor

    GCI-MP, Inc.
    5765 S. Rainbow Blvd., Suite 101
    Las Vegas, NV 89118
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2963
    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

    Trustee

    Moriah Douglas Flahaut (TR)
    555 W. Fifth Street, 48th Floor
    Los Angeles, CA 90026
    213-443-7559

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 04/30/2021

    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
    TERMINATED: 04/30/2021

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 17, 2021 ZEIGANGEL VENTURES LLC 11 2:2021bk12539
    Apr 28, 2021 Grill Concepts, Inc., a California corporation parent case 11V 1:2021bk10778
    Apr 28, 2021 GCI-CC, Inc. parent case 11V 1:2021bk10781
    Apr 28, 2021 Grill Concepts Services, Inc. parent case 11V 1:2021bk10760
    Apr 28, 2021 Grill Concepts Management, Inc. parent case 11V 1:2021bk10761
    Mar 19, 2020 PHOTO FILE, LLC 7 2:2020bk11619
    Apr 10, 2018 GREEN KARA LLC 7 2:2018bk11968
    Jan 27, 2017 NATIVE GAMES AMERICA, LLC 11 2:17-bk-10356
    Apr 17, 2014 SPRING VALLEY ALZHEIMER'S CARE 11 2:14-bk-12705
    Nov 18, 2013 CONCIER FSED FRANCHISING LLC 7 2:13-bk-19701
    Sep 23, 2011 INTERSTATE CALIFORNIA HOLDINGS CORPORATION 7 2:11-bk-25063
    Sep 23, 2011 GLOBAL MECHANICAL, LLC 7 2:11-bk-25057
    Sep 23, 2011 INTERSTATE ACQUISITIONS, LLC 7 2:11-bk-25056
    Sep 23, 2011 INTERSTATE PLUMBING & AIR CONDITIONING, LLC 7 2:11-bk-25053
    Sep 21, 2011 HYLANDER KRISTA, LLC 11 2:11-bk-24850