Welcome to BusinessBankruptcies.com!

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

Gilbert Holdings, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
3:13-bk-30345
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-13

Updated

9-13-23

Last Checked

6-27-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2013
Last Entry Filed
Jun 26, 2013

Docket Entries by Year

Jun 26, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1213 Filed by Gilbert Holdings, LLC. (Harris, Jamie) (Entered: 06/26/2013)
Jun 26, 2013 2 Corporate Resolution, filed by Gilbert Holdings, LLC. (Harris, Jamie) (Entered: 06/26/2013)
Jun 26, 2013 3 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 06/26/2013)
Jun 26, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-30345) [misc,volp11a] (1213.00). Receipt number 6725902, amount $1213.00. (re: Doc #1) (U.S. Treasury) (Entered: 06/26/2013)
Jun 26, 2013 4 Corporate Resolution, filed by Gilbert Holdings, LLC. (Harris, Jamie) (Entered: 06/26/2013)
Jun 26, 2013 5 Proposed Order submitted by Jamie L. Harris (RE: related document(s)2 Corporate Resolution filed by Debtor Gilbert Holdings, LLC). (Harris, Jamie) (Entered: 06/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
3:13-bk-30345
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 26, 2013
Type
voluntary
Terminated
Jul 31, 2014
Updated
Sep 13, 2023
Last checked
Jun 27, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN FOUNDERS BANK
    FARMERS BANK & CAPITAL TRUST CO.
    FRANKLIN COUNTY SHERIFF'S OFFICE
    PBI BANK
    REPUBLIC BANK
    SHELBY COUNTY SHERIFF'S OFFICE
    WHITAKER BANK

    Parties

    Debtor

    Gilbert Holdings, LLC
    P O Box 4052
    Frankfort, KY 40604-4052
    FRANKLIN-KY
    Tax ID / EIN: xx-xxx6875

    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 #
    Jul 23, 2020 Tew Limited Partnership 11V 5:2020bk51079
    Mar 31, 2020 BJ Drywall LLC 7 5:2020bk50586
    Sep 25, 2018 Jartrain, Inc. d/b/a Ammco Transmissions 7 3:2018bk30421
    May 8, 2017 Russell Environmental Consulting, LLC 7 3:17-bk-30227
    Jun 16, 2016 Rodbridge, LLC 7 5:16-bk-51197
    Jul 16, 2015 Liberty Billing 2.0, LLC 7 3:15-bk-30287
    Dec 5, 2014 The Apartments at Duckers, LLC 11 3:14-bk-30583
    Jun 14, 2014 Corinth Christian Bookstore, LLC of Frankfort 7 3:14-bk-30307
    Jun 26, 2013 Gilbert Contracting, LLC 11 3:13-bk-30346
    Mar 7, 2013 Lukjan Metal Products, Inc. 7 3:13-bk-30132
    Feb 8, 2013 Facing Reality Program, Inc. 7 3:13-bk-30066
    Jan 11, 2013 Mountain Laurel Shoppes LLC 11 0:13-bk-10649
    Jun 28, 2012 Lark Enterprises, Inc. 11 3:12-bk-30406
    Nov 14, 2011 21st Century Plumbing & HVAC, LLC 7 3:11-bk-30753
    Aug 8, 2011 EAT, LLC 7 3:11-bk-30519