Welcome to BusinessBankruptcies.com!

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

Gpx I Llc

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:11-bk-11187
TYPE / CHAPTER
N/A / 11

Filed

8-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Aug 1, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by GPX I LLC Court enters deficiencies (Siegmund, Dirk) (Entered: 08/01/2011)
Aug 1, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-11187) [misc,volp11] (1039.00). Receipt number 3587958, amount $1039.00. (U.S. Treasury) (Entered: 08/01/2011)
Aug 1, 2011 Creditor matrix uploaded/added 21 creditor(s). (webclaimusr) (Entered: 08/01/2011)
Aug 1, 2011 3 Missing Documents Due: Atty Fee Disclosure Statement due 8/15/2011. Schedule A due 8/15/2011. Schedule B due 8/15/2011. Schedule D due 8/15/2011. Schedule E due 8/15/2011. Schedule F due 8/15/2011. Schedule G due 8/15/2011. Schedule H due 8/15/2011. Statement of Financial Affairs due 8/15/2011. Summary of schedules due 8/15/2011. Corporate Resolution due by 8/15/2011. Declaration Concerning Debtors Schedules 8/15/2011. Verification of Creditor Matrix due by 8/15/2011. Incomplete Filings due by 8/15/2011. (Hamrick, C.) (Entered: 08/02/2011)
Aug 2, 2011 2 Chapter 11 Operating Order. (Hamrick, C.) (Entered: 08/02/2011)
Aug 2, 2011 4 Meeting of Creditors 341(a) meeting to be held on 9/6/2011 at 10:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 12/5/2011. (Hamrick, C.) (Entered: 08/02/2011)
Aug 2, 2011 5 Memo to Attorney for Debtor in Possession re: Duties (Hamrick, C.) (Entered: 08/02/2011)
Aug 2, 2011 6 Order Designating Michael A. Falk, President to Act on behalf of Corporation. (Hamrick, C.) (Entered: 08/02/2011)
Aug 3, 2011 7 Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator Michael D. West. (West, Michael) (Entered: 08/03/2011)
Aug 4, 2011 8 Application to Employ Dirk W. Siegmund as Attorney for Debtor-in-Possession Filed by Debtor GPX I LLC (Siegmund, Dirk) (Entered: 08/04/2011)
Show 3 more entries
Aug 4, 2011 12 Proposed Order Filed by Debtor GPX I LLC (RE: related document(s) 10 Motion to Expedite Hearing (related documents 9 Motion to Use Cash Collateral) ). (Siegmund, Dirk) (Entered: 08/04/2011)
Aug 4, 2011 13 Order Granting Motion to Expedite Hearing on 8/10/11 at 9:30 a.m. in Courtroom 1, Greensboro (RE: related document(s) 9 Motion to Use Cash Collateral). Counsel for the Debtor shall serve this Order and Notice upon the Bankruptcy Administrator, all secured creditors and the top 20 unsecured creditors and file a Certificate of Service evidencing said service. (Hamrick, C.) (Entered: 08/04/2011)
Aug 4, 2011 Hearing Set (RE: related document(s) 9 Emergency Motion to Use Cash Collateral Filed by Debtor GPX I, LLC) Hearing scheduled 8/10/2011 at 09:30 AM at Courtroom #1, Greensboro. (Hamrick, C.) (Entered: 08/04/2011)
Aug 4, 2011 14 Certificate of Service Filed by Debtor GPX I LLC (RE: related document(s) 9 Emergency Motion to Use Cash Collateral , 13 Order on Motion to Expedite Hearing). (Siegmund, Dirk) (Entered: 08/04/2011)
Aug 4, 2011 15 BNC Certificate of Mailing. (RE: related document(s) 2 Chapter 11 Operating Order) Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
Aug 4, 2011 16 BNC Certificate of Mailing. (RE: related document(s) 3 Missing Documents Due:) Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
Aug 4, 2011 17 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors Chapter 11) Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
Aug 4, 2011 18 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 6 Designating Party to Act on behalf of Corp/Partnership) Service Date 08/04/2011. (Admin.) (Entered: 08/05/2011)
Aug 5, 2011 19 Notice of Tentative Hearing. (RE: related document(s) 8 Application to Employ Dirk W. Siegmund as Attorney for Debtor-in-Possession Filed by Debtor GPX I, LLC.) Objections are due 8/28/2011. If an objection is filed, a hearing will be held on 8/30/2011 at 09:30 AM Courtroom #1, Greensboro for 8 . (Hamrick, C.) (Entered: 08/05/2011)
Aug 5, 2011 20 Notice of Appearance and Request for Notice by Brian D. Darer Filed by Creditor Fannie Mae. (Darer, Brian) (Entered: 08/05/2011)

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

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Middle Bankruptcy Court
Case number
2:11-bk-11187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William L. Stocks
Chapter
11
Filed
Aug 1, 2011
Terminated
Nov 14, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Branch of Reorganization
    City of Greensboro
    Consumer Source, Inc.
    Employment Security Commission
    Falcon Construction
    Falcon Management Corporation
    Fannie Mae
    Fishkin Associates
    Guilford County Tax
    Hernandez Carpet Cleaning, LLC
    Herndon's Glass Service, Inc.
    Hine's Aquatic Engineering
    Internal Revenue Service
    IRS
    Lowe's/GE Moneybank
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GPX I LLC
    814 Pebble Drive
    Greensboro, NC 27410
    Tax ID / EIN: xx-xxx8061

    Represented By

    Dirk W. Siegmund
    Ivey, McClellan, Gatton, & Talcott, LLP
    Suite 500
    100 S. Elm St.
    P. O. Box 3324
    Greensboro, NC 27402-3324
    336-274-4658
    Fax : 336-274-4540
    Email: dws@imgt-law.com

    Bankruptcy Administrator

    Michael D. West
    Bankruptcy Administrator
    P.O. Box 1828
    Greensboro, NC 27402

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2023 Applied Manufacturing Services, Inc. 7 3:2023bk10276
    Dec 1, 2021 GBG Sean John LLC parent case 11 1:2021bk12016
    Nov 7, 2019 Holcomb Acquisitions, Inc. 11 2:2019bk11233
    Sep 28, 2018 Sino Color & Chemicals, Inc. 7 2:2018bk11061
    Jul 13, 2016 RYCO Paper, Inc. d/b/a Triad Hamco Paper Products, 7 2:16-bk-10710
    Mar 10, 2015 Q-Piedmont Restaurants, LLC 11 2:15-bk-10256
    Jul 1, 2014 Spirit And Truth International Church, Inc. 7 2:14-bk-10749
    May 14, 2014 Curtiello's Pizza, Inc. 7 2:14-bk-10531
    Nov 21, 2013 BWR-NC, Inc. 7 2:13-bk-11520
    Dec 31, 2012 Win and Associates, Inc. 7 2:12-bk-11873
    Mar 8, 2012 Carolina Linen Service, Inc. 7 2:12-bk-10316
    Jan 27, 2012 The Education Center, Inc. 11 2:12-bk-10095
    Dec 20, 2011 Savin Financial Services, Inc. 7 2:11-bk-11917
    Nov 11, 2011 Zip Design & Production, LLC 7 2:11-bk-11727
    Aug 8, 2011 Bretagne, LLC 11 2:11-bk-11218