Welcome to BusinessBankruptcies.com!

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

The Gregory Nathan Gould Co., LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2019bk52361
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-19

Updated

9-13-23

Last Checked

5-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2019
Last Entry Filed
Apr 15, 2019

Docket Entries by Quarter

Apr 12, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by The Gregory Nathan Gould Co., LLC Chapter 11 Small Business Plan Due: 10/9/2019. (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 3 Verification of Creditor Matrix Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-52361) [misc,volp11] (1717.00) Filing Fee. Receipt Number 36226851, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2019)
Apr 12, 2019 4 Corporate Resolution Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 5 Declaration re: Case Overview by Gregory N. Gould, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC. (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 6 Application to Employ Allen Stovall Neuman Fisher & Ashton LLP as Bankruptcy Counsel for Debtor and Debtor in Possession, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 7 Motion Regarding Chapter 11 First Day Motions - Motion for Authority to Pay Prepetition Employee Wages, Related Deductions, and Expenses, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 8 Notice of Meeting of Creditors 341(a) meeting to be held on 5/20/2019 at 10:00 AM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 7/19/2019. (Asst US Trustee (Col)) (Entered: 04/12/2019)
Apr 12, 2019 9 Motion to Extend/Shorten Time to Reduce Notice on Motion to Pay Prepetition Employee Wages, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 10 Motion to Set Bar Date, Filed by Debtor In Possession The Gregory Nathan Gould Co., LLC (Stovall, Richard) (Entered: 04/12/2019)
Apr 12, 2019 11 Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 04/12/2019)

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
Ohio Southern Bankruptcy Court
Case number
2:2019bk52361
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
11
Filed
Apr 12, 2019
Type
voluntary
Terminated
Feb 1, 2021
Updated
Sep 13, 2023
Last checked
May 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BlueVine Capital
    Capital One Bank
    Capital One Bank (USA), N.A.
    Celtic Bank Corporation
    Corporation Service Company As Represent
    Corporation Service Company, as Represen
    Crestview Financial, LLC
    CT Corporation System, as representative
    Dennis Morrison, Esq.
    Fundbox
    Funding-Zone / Atash
    Green Capital Funding LLC
    In Advance / Crestview Financial
    Joe Lieberman, Esq.
    JPMorgan Chase Bank
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    The Gregory Nathan Gould Co., LLC
    45 2nd Street, Suite B
    New Albany, OH 43054
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx1515
    dba GNG Music Instruction

    Represented By

    Richard K Stovall
    Allen Stovall Neuman Fisher & Ashton LLP
    17 South High Street, Suite 1220
    Columbus, OH 43215
    (614) 221-8500
    Fax : (614) 221-5988
    Email: stovall@aksnlaw.com

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Represented By

    Pamela Arndt
    170 North High Street
    Suite 200
    Columbus, OH 43215
    (614) 469-7411 ext. 228
    Fax : (614) 469-7448
    Email: Pamela.D.Arndt@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Hilliard Hotels, LLC 11 2:2023bk53045
    Sep 1, 2023 Dayton Hotels, LLC 11 2:2023bk53044
    Sep 1, 2023 Welcome Group 2, LLC 11 2:2023bk53043
    May 19, 2022 Stadium Bar LLC 11V 2:2022bk51438
    Jan 20, 2021 The Gregory Nathan Gould Co., LLC 11V 2:2021bk50172
    Apr 2, 2020 TACB Home Healthcare, LLC 7 2:2020bk51778
    Jan 17, 2017 The Limited Stores GC, LLC parent case 11 1:17-bk-10126
    Jan 17, 2017 Limited Stores, LLC parent case 11 1:17-bk-10125
    Jan 17, 2017 Limited Stores Company, LLC 11 1:17-bk-10124
    Oct 25, 2016 Jinises, LLC 7 2:16-bk-56868
    Dec 12, 2013 KE Specialties LLC 7 2:13-bk-59738
    Dec 12, 2013 Ambulatory Care Affiliates, Ltd. 7 2:13-bk-59713
    Oct 25, 2012 Karbar International, Inc. 7 2:12-bk-59205
    Nov 23, 2011 Moscufo, LLC 7 2:11-bk-61800
    Jul 8, 2011 Gee Willikers LLC 7 2:11-bk-57160