Welcome to BusinessBankruptcies.com!

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

Green District Franchisee Parent Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2023bk31922
TYPE / CHAPTER
Voluntary / 11V

Filed

8-18-23

Updated

3-17-24

Last Checked

8-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2023
Last Entry Filed
Aug 24, 2023

Docket Entries by Month

Aug 18, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Green District Franchisee Parent Inc.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 09/1/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Langdon, Dean) (Entered: 08/18/2023)
Aug 18, 2023 Receipt of filing fee for Voluntary Petition( 23-31922) [misc,volp11a] (1738.00). Receipt number A10645634 (re:Doc#1) (U.S. Treasury) (Entered: 08/18/2023)
Aug 18, 2023 Meeting of Creditors. Section 341 meeting to be held on 10/23/2023 at 01:00 PM at Telephonic or Video 341 Meeting. (MSP) (Entered: 08/18/2023)
Aug 18, 2023 Notice of Deficiency. Attorney filer failed to upload the creditor database as required by L.B.R. 1007-2. The Court only has a copy of a PDF matrix - the creditors must also be uploaded in text format via Creditor Maintenance on the Bankruptcy Menu. The Clerk's Office attempted to convert and upload the PDF matrix to correct attorney's error as a courtesy, but there are too many creditors in this case and the matrix is too large for this office to do so. Immediately upon receipt of this notice, attorney filer is directed to upload the creditors to the case using the Creditor Maintenance selection on the Bankruptcy Menu. Then, call the Court immediately at 502-627-5700. Upon failure to comply by the deadline set, case will be dismissed without further notice. Future cases filed without the uploading of creditors may be dismissed automatically pursuant to L.B.R. 1007-2. Compliance due by 8/21/2023. (MSP) (Entered: 08/18/2023)
Aug 18, 2023 2 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 08/18/2023)
Aug 18, 2023 3 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of U.S. Trustee (Ruppel, Tim) (Entered: 08/18/2023)
Aug 18, 2023 4 Document: Joint Written Consent of the Board of Directors and Stockholders. Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 08/18/2023)
Aug 18, 2023 5 Expedited Motion to Establish Notice Procedures, Master Service List, and Grant Related Relief. Filed by Debtor Green District Franchisee Parent Inc.. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 08/18/2023)
Aug 18, 2023 6 Expedited Motion for Order (A) Authorizing Debtor to Pay Prepetition Wages, Benefits and Related Items; and (B) Authorizing Financial Institutions to Honor and Process Transfers Related to Said Obligations. Filed by Debtor Green District Franchisee Parent Inc.. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 08/18/2023)
Aug 18, 2023 7 Expedited Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) . Filed by Debtor Green District Franchisee Parent Inc.. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 08/18/2023)
Show 9 more entries
Aug 21, 2023 15 Notice of Appointment of Chapter 11 Subchapter V Trustee. Charity S. Bird added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Exhibit)(Stonitsch, John) (Entered: 08/21/2023)
Aug 21, 2023 16 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (MES) (Entered: 08/21/2023)
Aug 22, 2023 17 Certificate of Service (related document(s)14 Order on Motion to Expedite Hearing). Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 08/22/2023)
Aug 22, 2023 18 Declaration of Chris Furlow (related document(s)9 Motion for Entry of an Order Authorizing Debtor to Pay Critical Vendor Claims filed by Debtor Green District Franchisee Parent Inc., 13 Declaration filed by Debtor Green District Franchisee Parent Inc.). Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 08/22/2023)
Aug 22, 2023 19 Document: Debtor's Notice of Filing Documents Pursuant to 11 U.S.C. §§ 1116(1)(A) and 1187(A). Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 08/22/2023)
Aug 23, 2023 20 Document: Notice of Filing of Exhibit A to Debtor's Expedited Motion for an Order Regarding Adequate Assurance of Payment for Utility Services (related document(s)7 Expedited Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Debtor Green District Franchisee Parent Inc.). Filed by Green District Franchisee Parent Inc. (Thacker, Heather) (Entered: 08/23/2023)
Aug 23, 2023 Hearing held on 08/23/2023. Langdon to file Tendered Order (related document(s)5 Expedited Motion to Establish Notice Procedures, Master Service List, and Grant Related Relief filed by Debtor Green District Franchisee Parent Inc.). Document due by 8/30/2023. (KG) (Entered: 08/23/2023)
Aug 23, 2023 Hearing held on 08/23/2023. Langdon to file Tendered Order (related document(s)9 Motion for Entry of an Order Authorizing Debtor to Pay Critical Vendor Claims filed by Debtor Green District Franchisee Parent Inc.). Document due by 8/30/2023. (KG) (Entered: 08/23/2023)
Aug 23, 2023 21 Order Granting Expedited Motion for Order (A) Authorizing Debtor to Pay Prepetition Wages, Benefits and Related Items; and (B) Authorizing Financial Institutions to Honor and Process Transfers Related to Said Obligations. (Related Doc # 6) Entered on 8/23/2023. (TMP) (Entered: 08/23/2023)
Aug 23, 2023 22 Order Granting Expedited Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc # 7) Entered on 8/23/2023. (TMP) (Entered: 08/23/2023)

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
Kentucky Western Bankruptcy Court
Case number
3:2023bk31922
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11V
Filed
Aug 18, 2023
Type
voluntary
Terminated
Mar 11, 2024
Updated
Mar 17, 2024
Last checked
Aug 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Peaks Woodwork
    5/3 Bank - CBRE
    9625 Prominent Point LLC
    Abigail Brooking
    Abigail Emerson
    Abigail Kate Wallace
    Able 2 Loan LLC
    Addison Rose Forristal
    AE Urbia Architects & Engineers
    Alex Davis, Esq.
    Alex White, Esq.
    Alexander James Clarke
    Alexandra Ely
    Alice Kolwicz
    Alicia Carolyn Sanchez
    There are 264 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Green District Franchisee Parent Inc.
    225 S. 5th Street
    Louisville, KY 40202
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx6691

    Represented By

    Dean A. Langdon
    DelCotto Law Group PLLC
    200 N. Upper Street
    Lexington, KY 40507
    859-231-5800
    Email: dlangdon@dlgfirm.com
    Heather Michelle Thacker
    DelCotto Law Group
    200 N. Upper St.
    Lexington, KY 40507
    859-231-5800
    Email: hthacker@dlgfirm.com

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov
    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Leger Investments, LLC 7 3:2023bk32959
    Dec 27, 2021 EFfactorytomedotcom, LLC 7 4:2021bk91168
    Aug 18, 2020 Seng Jewelers LLC 11 3:2020bk32103
    Feb 25, 2020 Access Entertainment Group LLC 11V 3:2020bk30643
    Apr 15, 2019 Merrick Company LLC 11 3:2019bk31201
    Nov 12, 2018 Kingdom Fellowship Christian Life Center Incorpora 11 3:2018bk33459
    Aug 1, 2018 CTS Trailers LLC 7 3:2018bk32360
    Mar 16, 2017 Advanced Pain Management Services, LLC 11 3:17-bk-30863
    Nov 16, 2016 Mass Media Marketers, Inc. 7 3:16-bk-33477
    Nov 8, 2016 Pharmacogenetics Diagnostic Laboratory, LLC 11 3:16-bk-33404
    Jun 4, 2015 Portland Construction Rentals, Inc. 11 3:15-bk-31864
    Jun 17, 2013 Bank of Louisville Building, LLC 11 3:13-bk-32429
    Apr 4, 2013 Seven Counties Services, Inc. 11 3:13-bk-31442
    Nov 8, 2012 Win.Net Telecommunications, Inc. parent case 11 3:12-bk-34976
    Nov 8, 2012 WinNET Communications, Inc. 11 3:12-bk-34975