Welcome to BusinessBankruptcies.com!

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

Gideon Services, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
8:2018bk80207
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-18

Updated

9-13-23

Last Checked

4-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2018
Last Entry Filed
Apr 17, 2018

Docket Entries by Year

There are 31 older docket entries.

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

login purchase single case subscribe now

Feb 8, 2018 32 Equity Security Holders Filed by Debtor Gideon Services, Inc.. (Fazio, Adrienne) (Entered: 02/08/2018)
Feb 8, 2018 33 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Gideon Services, Inc.. (Fazio, Adrienne) (Entered: 02/08/2018)
Feb 8, 2018 34 Certificate of Service Filed by Debtor Gideon Services, Inc. (RE: related document(s)29 Order Setting Last Day To File Proofs of Claim). (Attachments: # 1 Mailing Matrix) (Fazio, Adrienne) (Entered: 02/08/2018)
Feb 9, 2018 35 BNC Certificate of Notice (RE: related document(s)29 Order Setting Last Day To File Proofs of Claim). Notice Date 02/08/2018. (Admin.) (Entered: 02/09/2018)
Feb 12, 2018 36 Bankruptcy Administrator's Recommendation Approving Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)5 Application to Employ Manier & Herod, P.C. as Counsel for the Debtor Filed by Debtor Gideon Services, Inc. (Attachments: # 1 Exhibit A - Rule 2014 Statement # 2 Proposed Order # 3 Mailing Matrix) filed by Debtor Gideon Services, Inc.). (Blythe, Richard) (Entered: 02/12/2018)
Feb 12, 2018 37 Bankruptcy Administrator's Recommendation Approving Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)6 Application to Employ Ralph E. White, Jr., CPA, P.C. as Accountant for the Debtor Filed by Debtor Gideon Services, Inc. (Attachments: # 1 Exhibit A - Rule 2014 Statement # 2 Proposed Order # 3 Mailing Matrix) filed by Debtor Gideon Services, Inc.). (Blythe, Richard) (Entered: 02/12/2018)
Feb 12, 2018 38 Notice of Appearance and Request for Notice by Charles N Parnell Filed by Creditor Aberdeen, LLC. (Parnell, Charles) (Entered: 02/12/2018)
Feb 12, 2018 39 Notice of Appearance and Request for Notice by Charles N Parnell Filed by Creditor Motion Industries, Inc.. (Parnell, Charles) (Entered: 02/12/2018)
Feb 12, 2018 40 Notice of Appearance and Request for Notice by Charles N Parnell Filed by Creditor Brenntag Specialties, Inc.. (Parnell, Charles) (Entered: 02/12/2018)
Feb 12, 2018 41 Notice of Appearance and Request for Notice by Charles N Parnell Filed by Creditor Sea Wire and Cable, Inc.. (Parnell, Charles) (Entered: 02/12/2018)
Show 10 more entries
Feb 26, 2018 Corrective Entry**PDF filed in the incorrect case** (RE: related document(s)52 Notice of Change of Address). (scm) (Entered: 02/26/2018)
Mar 1, 2018 53 Notice of Appearance and Request for Notice by John P Kreis Filed by Creditor Meggitt Sensing. (Kreis, John) (Entered: 03/01/2018)
Mar 15, 2018 54 Notice of Change of Address for Technical Marketing Systems, Inc. Filed by Debtor Gideon Services, Inc.. (Fazio, Adrienne) (Entered: 03/15/2018)
Mar 15, 2018 55 Debtor-In-Possession Monthly Operating Report for Filing Period February 2018 Filed by Debtor Gideon Services, Inc.. (Fazio, Adrienne) (Entered: 03/15/2018)
Mar 21, 2018 56 Motion for 2004 Examination of Anglin, Reichmann, Snellgrove & Armstrong, P.C. Filed by Debtor Gideon Services, Inc. (Attachments: # 1 Exhibit A - Document Request # 2 Proposed Order) (Fazio, Adrienne) (Entered: 03/21/2018)
Mar 21, 2018 57 Motion for 2004 Examination of Wilmer & Lee, P.A. Filed by Debtor Gideon Services, Inc. (Attachments: # 1 Exhibit A - Document Request # 2 Proposed Order) (Fazio, Adrienne) (Entered: 03/21/2018)
Mar 21, 2018 58 Notice of Hearing on (RE: related document(s)56 Motion for Examination filed by Debtor Gideon Services, Inc., 57 Motion for Examination filed by Debtor Gideon Services, Inc.). Hearing scheduled 4/9/2018 at 03:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 03/21/2018)
Mar 24, 2018 59 BNC Certificate of Notice (RE: related document(s)58 Notice of Hearing). Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018)
Apr 9, 2018 Proof of Claim Attachment 3001(c)(1)and(d) (Claim # ) Filed by Creditor Meggitt (Orange County), Inc. dba Meggitt Sensing Systems. (Kreis, John) (Entered: 04/09/2018)
Apr 16, 2018 61 Application to Employ Rumberger, Kirk & Caldwell, P.C. as Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors of Gideon Services, Inc. (Williams, R.) (Entered: 04/16/2018)

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
Alabama Northern Bankruptcy Court
Case number
8:2018bk80207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Clifton R. Jessup Jr.
Chapter
11
Filed
Jan 24, 2018
Type
voluntary
Terminated
Sep 1, 2020
Updated
Sep 13, 2023
Last checked
Apr 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Aberdeen LLC
    *AR RF/Microwave Instrumentation
    *Dell Marketing L.P.
    *Digi-Key Electronics
    *Dow-Key Microwave Corporation
    *Ehmke Manufacturing Company, Inc.
    *Internal Revenue Service
    *Juggernaut Defense
    *Keysight Technologies
    *LDRA
    *Lockheed CMI
    *Lockheed UIS
    *Magna-Power Electronics, Inc.
    *National Instruments, Inc.
    *Objective Interface Systems, Inc.
    There are 102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gideon Services, Inc.
    1300 Meridian Street
    Suite A13
    Huntsville, AL 35801
    MADISON-AL
    Tax ID / EIN: xx-xxx0633

    Represented By

    Michael E. Collins
    Manier & Herod, PC
    1201 Demonbreun Street, Suite 900
    Nashville, TN 37203
    615-244-0030
    Fax : 615-242-4203
    Email: mcollins@manierherod.com
    Adrienne Blake Fazio
    Manier & Herod
    1201 Demonbreun Street, Ste. 900
    Nashville, TN 37203
    615-742-9308
    Email: AFazio@manierherod.com
    Robert W. Miller
    Manier & Herod, P.C.
    1201 Demonbreun Street, Suite 900
    Nashville, TN 37203
    615-244-0030
    Fax : 615-242-4203
    Email: rmiller@manierherod.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2020 PBD Holdings, LLC 7 8:2020bk81234
    Feb 4, 2020 PBD Construction, LLC 7 8:2020bk80341
    Jan 30, 2020 PBD Venue, LLC 7 8:2020bk80302
    Sep 24, 2018 Quietdale 1854, Inc. 7 8:2018bk82829
    Jul 13, 2018 Madison Chiropractic & Nutrition Center, LLC 11 8:2018bk82075
    Jan 26, 2018 JAB Properties, LLC D/B/A AC Systems 7 8:2018bk80231
    Dec 30, 2017 Fresh Food Restaurants, Inc. 7 8:2017bk83782
    Aug 24, 2017 All Star Medical, LLC 11 8:17-bk-82507
    Jul 23, 2015 Edwards Specialties, Inc. 7 8:15-bk-81961
    Jul 30, 2014 SyCoBri, Inc. 7 8:14-bk-82074
    Feb 25, 2014 Gadsden/Etowah EMS, Inc. 11 8:14-bk-80532
    Feb 25, 2014 Decatur Emergency Medical Service Inc 11 8:14-bk-80531
    Sep 20, 2012 Orion Tecnology, Inc. 11 8:12-bk-83024
    May 16, 2012 Waldrup Photography Inc. 7 8:12-bk-81589
    Sep 2, 2011 D & D Hospitality, LLC 11 8:11-bk-83081