Welcome to BusinessBankruptcies.com!

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

GKS Corporation

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:2019bk30998
TYPE / CHAPTER
Voluntary / 11

Filed

12-26-19

Updated

3-31-24

Last Checked

12-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2019
Last Entry Filed
Dec 26, 2019

Docket Entries by Quarter

Dec 26, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by GKS Corporation. (Goldberg, Michael) (Entered: 12/26/2019)
Dec 26, 2019 2 Declaration Re: Electronic Filing filed by Debtor GKS Corporation (Goldberg, Michael) (Entered: 12/26/2019)
Dec 26, 2019 3 Certificate of Vote filed by Debtor GKS Corporation (Goldberg, Michael) (Entered: 12/26/2019)
Dec 26, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-30998) [misc,volp11] (1717.00). Receipt Number 18526235, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2019)
Dec 26, 2019 4 Emergency Motion filed by Debtor GKS Corporation For Authority to Obtain Secured Financing Pursuant to 11 U.S.C. § 364(d) and to Use Cash Collateral. (Attachments: # 1 Exhibit A--DIP Loan Documents and Budget # 2 Exhibit B--Proposed Order) (Whitesell, A.) (Entered: 12/26/2019)
Dec 26, 2019 5 Emergency Motion filed by Debtor GKS Corporation For Authority to Honor Obligations to Employees and to Maintain Payroll Account. (Whitesell, A.) (Entered: 12/26/2019)
Dec 26, 2019 6 Affidavit of Toby Shea In Support of Debtors First Day Motions (Re: 4 Motion for Order/Authority, 5 Motion for Order/Authority) filed by Debtor GKS Corporation (Whitesell, A.) (Entered: 12/26/2019)
Dec 26, 2019 7 Motion filed by Debtor GKS Corporation For Authority to Engage OnePoint Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel Pursuant to Prepetition Agreement. (Whitesell, A.) (Entered: 12/26/2019)
Dec 26, 2019 8 Application filed by Debtor GKS Corporation to Employ Casner & Edwards, LLP as Counsel filed with Affidavit. (Whitesell, A.) (Entered: 12/26/2019)
Dec 26, 2019 9 Application filed by Debtor GKS Corporation to Employ Calvin W. Annino, Jr., Esq. as Special Counsel filed with Affidavit. (Whitesell, A.) (Entered: 12/26/2019)

There are 1 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
Massachusetts Bankruptcy Court
Case number
3:2019bk30998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Dec 26, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & D Sewer & Drain
    A.I.M. Mutual Insurance
    Alice Whitcomb
    Allen Media, Inc.
    Alma Benton
    Annmarie Brahm
    Arthur & Anne Lichtenberger
    Arthur& Anne Lichtenberger
    Ascensus
    AT&T
    Atlas Overhead Door Sales Co.
    Automated Logic
    Barbara & Jeanne DeBold
    Barbara Gilmore
    Barbara Milos
    There are 259 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GKS Corporation
    1 Sawmill Park
    Southwick, MA 01077
    Tax ID / EIN: xx-xxx0967
    dba The American Inn for Retirement Living
    dba The American Inn at Sawmill Park
    dba The American Inn

    Represented By

    Michael J. Goldberg
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    (617) 426-5900
    Fax : (617) 426-8810
    Email: goldberg@casneredwards.com
    A. Davis Whitesell
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    Email: whitesell@casneredwards.com

    U.S. Trustee

    Richard King
    Office of the U. S. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 D and J's Hash House, Inc. 11V 3:2024bk30072
    Apr 13, 2023 Governor's Center RE LLC 7 3:2023bk30137
    Nov 15, 2022 OMS Hospitality, Inc. 7 3:2022bk30426
    Nov 15, 2022 176 Shoemaker Lane, LLC 7 3:2022bk30425
    Sep 28, 2017 Southworth Company 11 3:17-bk-30817
    Aug 10, 2016 Andersen and Lee, P.C. 11 3:16-bk-30687
    Jul 27, 2016 Riverview Sales, Inc. 7 2:16-bk-21197
    Jan 6, 2016 Renz America Company, Inc. 7 3:16-bk-30006
    Dec 17, 2015 Accountable Care Associates, Inc. 7 3:15-bk-31132
    Apr 30, 2015 Hanibal Technology, LLC 11 3:15-bk-30405
    Apr 30, 2015 Spectrum Analytical, Inc. 11 3:15-bk-30404
    Oct 2, 2014 Hampden County Physician Associates, LLC 11 3:14-bk-30961
    Apr 24, 2014 Geriatric Authority Of Holyoke 11 3:14-bk-30425
    Jun 21, 2013 AG Enterprises, LLC 7 2:13-bk-21288
    Mar 12, 2012 Berry Holdings, LLC 11 3:12-bk-30349