Welcome to BusinessBankruptcies.com!

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

Gdb Holdings, Llc

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2023bk15347
TYPE / CHAPTER
Voluntary / 11V

Filed

11-17-23

Updated

3-31-24

Last Checked

12-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2023
Last Entry Filed
Nov 22, 2023

Docket Entries by Week of Year

Nov 17, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 17. Chapter 11 Plan due by 03/18/2024. Disclosure Statement due by 03/18/2024. Government Proofs of Claim due by 05/15/2024. (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 2 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC. (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 3 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC. (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 4 List of Equity Security Holders Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC. (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 5 List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 17 Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC (related document(s):1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 6 Corporate Resolution Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC. (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 7 Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC. (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 8 Receipt of Voluntary Petition - Chapter 11( 23-15347) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32397755. Fee amount 1738.00 (U.S. Treasury) (Entered: 11/17/2023)
Nov 17, 2023 9 Amended Voluntary Petition. Reason Amended: to check the Proceed under Subchapter V box.. Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC (related document(s):1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey) (Entered: 11/17/2023)
Nov 17, 2023 10 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Jeffrey Weinman on behalf of GDB HOLDINGS, LLC (related document(s):9 Amended Voluntary Petition)... (Weinman, Jeffrey) (Entered: 11/17/2023)
Show 5 more entries
Nov 20, 2023 16 Certificate of Service Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC (related document(s):14 Motion to Use Cash Collateral, 15 9013-1.1 Notice). (Attachments: # 1 Certificate of Service) (Pompea, Bailey) (Entered: 11/20/2023)
Nov 20, 2023 17 Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Balance Sheet, Statement of Operations, Cash-Flow Statement, Chapter 11 Federal Income Tax Return, Missing document(s) due by 12/01/2023. (related document(s)1 Voluntary Petition - Chapter 11). Document due by 12/1/2023. (rp) (Entered: 11/20/2023)
Nov 20, 2023 18 Motion to Approve Retainer In The Amount Of $25,000.00 Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Pompea, Bailey) (Entered: 11/20/2023)
Nov 20, 2023 19 9013-1.1 Notice Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC (related document(s):18 Motion to Approve Retainer).. 9013 Objections due by 12/11/2023 for 18,. (Pompea, Bailey) (Entered: 11/20/2023)
Nov 20, 2023 20 Certificate of Service Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC (related document(s):18 Motion to Approve Retainer, 19 9013-1.1 Notice). (Attachments: # 1 Certificate of Service) (Pompea, Bailey) (Entered: 11/20/2023)
Nov 21, 2023 21 Notice of Appointment of Subchapter V Trustee. Trustee Mark David Dennis added to the case. Filed by Alan K. Motes on behalf of US Trustee... (Motes, Alan) (Entered: 11/21/2023)
Nov 21, 2023 22 Order and Notice of: (1) Status Conference Under 11 U.S.C. Section 1188; and (2) Deadline for Filing Proofs of Claim (related document(s)1 Voluntary Petition - Chapter 11). Hearing to be held on 1/10/2024 at 10:00 AM Courtroom D for 1, . Document due by 12/27/2023 for 1, (rp) (Entered: 11/21/2023)
Nov 21, 2023 23 Motion to Approve Post-Petition Financing Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC. (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Pompea, Bailey) (Entered: 11/21/2023)
Nov 21, 2023 24 9013-1.1 Notice Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC (related document(s):23 Motion to Approve).. 9013 Objections due by 12/12/2023 for 23,. (Pompea, Bailey) (Entered: 11/21/2023)
Nov 21, 2023 25 Certificate of Service Filed by Bailey C. Pompea on behalf of GDB HOLDINGS, LLC (related document(s):23 Motion to Approve, 24 9013-1.1 Notice). (Attachments: # 1 Certificate of Service 20 Largest Unsecured Creditors # 2 Certificate of Service Creditor Mailing Matrix) (Pompea, Bailey) (Entered: 11/21/2023)

There are 6 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
Colorado Bankruptcy Court
Case number
1:2023bk15347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kimberley H. Tyson
Chapter
11V
Filed
Nov 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Babb, Grant
    Bergen, David M. Sr.
    Bergen, David W.
    Chase Bank/Southwest Card
    Citibank
    City of Edgewater
    Colorado Department of Labor and Employment
    Colorado Department of Revenue
    CST Co., Inc.
    Elitch Gardens
    Internal Revenue Service
    Mallers, Phil
    On Tap Credit Union
    OnDeck
    Paycor
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GDB HOLDINGS, LLC
    5217 W. 25th Avenue
    Denver, CO 80214
    DENVER-CO
    Tax ID / EIN: xx-xxx1177
    dba Joyride Brewing Company

    Represented By

    Bailey C. Pompea
    Allen Vellone Wolf Helfrich & Factor PC
    1600 Stout Street
    Suite 1900
    Denver, CO 80202
    303-534-4499
    Email: bpompea@allen-vellone.com
    Jeffrey Weinman
    Allen Vellone Wolf Helfrich & Factor P.C.
    1600 Stout Street
    Suite 1900
    Denver, CO 80202
    303-534-4499
    Fax : 303-893-8332
    Email: jweinman@allen-vellone.com

    Trustee

    Mark David Dennis
    SL Biggs, A Division of SingerLewak LLP
    2000 S. Colorado Blvd., Tower 2
    Ste 200
    Denver, CO 80222
    303-226-5471

    U.S. Trustee

    US Trustee
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Represented By

    Alan K. Motes
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7999
    Email: Alan.Motes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Tilford's Edgewater, LLC 7 1:2024bk10892
    Apr 17, 2023 Holden Studios, LLC 7 1:2023bk11569
    Apr 6, 2023 Form Medical, LLC 7 1:2023bk11397
    May 1, 2020 Scratch Burrito, LLC 7 1:2020bk13031
    Apr 30, 2018 CSA Holdings, Inc. 7 1:2018bk13649
    Jan 26, 2015 United K & C, Inc. 11 1:15-bk-10651
    Oct 8, 2014 JDB LLC 11 1:14-bk-23711
    Apr 18, 2014 Specialty Mortgage Services, LLC 7 1:14-bk-15132
    Jul 25, 2013 - Ustaxreview LLC. 7 1:13-bk-22786
    Mar 26, 2013 National Administrative Dealer Svcs Inc 7 1:13-bk-14648
    Oct 29, 2012 House Of Carmel, Inc. 11 1:12-bk-32237
    Jun 14, 2012 Clayton & Associates, P.C. 7 1:12-bk-22556
    Apr 4, 2012 Getting To High Street LLC 7 1:12-bk-16548
    Aug 24, 2011 Santa Fe Investment LLC 11 1:11-bk-30207
    Aug 24, 2011 Race Property Investment LLC 11 1:11-bk-30205