Welcome to BusinessBankruptcies.com!

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

GC Georgetown KY Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-50707
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 10, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by GC Georgetown KY Inc.. (Harris, Jamie) (Entered: 04/10/2015)
Apr 10, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-50707) [misc,volp11a] (1717.00). Receipt number 7730865, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 04/10/2015)
Apr 10, 2015 2 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 04/10/2015)
Apr 10, 2015 3 Corporate Resolution, filed by GC Georgetown KY Inc.. (Harris, Jamie) (Entered: 04/10/2015)
Apr 13, 2015 4 Debtors' Expedited Motion for an Order Enforcing the Automatic Stay, Chapter 11 Operating Order and Directing Bank of America to Release the Debtors' Bank Accounts and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be heard in the Lexington Division, filed by GC Georgetown KY Inc. Hearing scheduled for 4/13/2015 at 01:00 PM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Harris, Jamie) Court Note: Modified on 4/13/2015 to add mapping. (ksc) (Entered: 04/13/2015)
Apr 13, 2015 5 Motion for Joint Administration of GC London KY Inc. (15-60463); GC Somerset KY Inc. (15-60466); GC Georgetown KY Inc. (15-50707); GC Nicholasville KY Inc. (15-50708); GC Lexington KY Inc. (15-50709); GC Egg Harbor NJ Inc. (15-50710); GC Delran NJ LLC (15-50711), filed by GC Georgetown KY Inc. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)
Apr 13, 2015 6 Order to file Schedules A, B, D through H, Statement of Income and Expenses and Summary of Schedules; Statement of Financial Affairs; Attorney's Fee Disclosure; and proposed order designating the individual who shall perform the duties of the debtor (cac) (Entered: 04/13/2015)
Apr 13, 2015 7 Judge's Minutes of Hearing Held (RE: related document(s)4 Debtors' Expedited Motion for an Order Enforcing the Automatic Stay, Chapter 11 Operating Order and Directing Bank of America to Release the Debtors' Bank Accounts and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be heard in the Lexington Division filed by Debtor GC Georgetown KY Inc.) (ksc) (Entered: 04/13/2015)
Apr 13, 2015 8 Chapter 11 Operating Order. (cac) (Entered: 04/13/2015)
Apr 13, 2015 9 Debtors' Expedited Motion for an Order Pursuant to 11 U.S.C. 105(a)(7), 1107(a), and 1108 Authorizing the Continuation of Customer Practices filed by GC Georgetown KY Inc. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)
Apr 13, 2015 10 DISREGARD (duplicate entry) - see doc. 8 Chapter 11 Operating Order. (cac) Modified on 4/13/2015 to add docket text. (cac) (Entered: 04/13/2015)
Apr 13, 2015 11 Order GRANTING Debtors' Expedited Motion for an Order Enforcing the Automatic Stay, Chapter 11 Operating Order and Directing Bank of America to Release the Debtors' Bank Accounts and Approving Shortened and Limited Notice of Expedited Hearing on and for this Motion to be heard in the Lexington Division (Related Doc # 4) (rah) (Entered: 04/13/2015)
Apr 13, 2015 12 Debtors' Expedited Motion to Establish Notice Procedures, Master Service List, and Related Relief, filed by GC Georgetown KY Inc. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 MSL # 2 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)
Apr 13, 2015 13 Debtors' Expedited Motion for an Order Providing for Adequate Assurance of Payment for Utility Services filed by GC Georgetown KY Inc. Hearing scheduled for 4/15/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Harris, Jamie) (Entered: 04/13/2015)

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
Kentucky Eastern Bankruptcy Court
Case number
5:15-bk-50707
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Apr 10, 2015
Type
voluntary
Terminated
Mar 30, 2018
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&R GRINDING
    ACM
    ADVANCEME INC.
    AIRMASTER
    AMERICAN REALTY CAPITAL PROP
    AT&T
    BARTHOLOMEW ENTERPRISE INC
    CAN CAPITAL
    CHARTER HR INC
    COASTAL EQUIPMENT
    COLUMBIA GAS
    CORPORATION SERVICE COMPANY
    DARPRO
    DB & ASSOCIATES REALTY, LLC
    DB & ASSOCIATES REALTY, LLC
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GC Georgetown KY Inc.
    P.O. Box 4065
    Middletown, NJ 08234
    SCOTT-KY
    Tax ID / EIN: xx-xxx7255

    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 #
    Apr 6 Gugru, LLC 7 5:2024bk50384
    Mar 31, 2020 BJ Drywall LLC 7 5:2020bk50586
    Sep 6, 2019 Georgetown Comics, LLC 7 5:2019bk51752
    Oct 5, 2018 FTS Reality LLC 11 5:2018bk51843
    Dec 22, 2016 Tapestry Stud, LLC 7 5:16-bk-52368
    Jun 16, 2016 Rodbridge, LLC 7 5:16-bk-51197
    Jan 11, 2016 DS Realty, LLC 11 5:16-bk-50034
    Nov 2, 2015 Global Environmental Services, LLC 7 5:15-bk-52141
    Dec 5, 2014 The Apartments at Duckers, LLC 11 3:14-bk-30583
    Jan 11, 2013 Mountain Laurel Shoppes LLC 11 0:13-bk-10649
    Dec 20, 2012 Waddy Travel Centers, LLC 11 5:12-bk-53185
    Dec 20, 2012 Post Time Liquors, Inc. 11 5:12-bk-53183
    Dec 20, 2012 Donnerail,LLC 11 5:12-bk-53182
    May 21, 2012 Rust Oil, Inc. 7 5:12-bk-51368
    Aug 8, 2011 EAT, LLC 7 3:11-bk-30519