Welcome to BusinessBankruptcies.com!

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

GML Construction, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:15-bk-30033
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 25, 2015

Docket Entries by Year

There are 49 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 17, 2015 43 Notice of Added Creditors by the Court (Re: 34 Motion filed by Debtor GML Construction, Inc. to Amend Schedule E). Proof of Claim Deadline for New Creditor(s)(Only): 4/27/2015. (pf) (Entered: 03/17/2015)
Mar 17, 2015 44 Copy of Court's 341 Notice sent to added creditors. (pf) (Entered: 03/17/2015)
Mar 18, 2015 45 Certificate of Service re: Notice to Added Creditors (Re: 33 Amended Schedules-Creditor Matrix) filed by Debtor GML Construction, Inc. (Geberth, Henry) (Entered: 03/18/2015)
Mar 20, 2015 46 BNC Certificate of Mailing. (Re: 43 Notice to Add Creditors) Notice Date 03/19/2015. (Admin.) (Entered: 03/20/2015)
Mar 20, 2015 47 BNC Certificate of Mailing - PDF Document. (Re: 44 Generic PDF) Notice Date 03/19/2015. (Admin.) (Entered: 03/20/2015)
Mar 23, 2015 48 Motion filed by Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company for Relief from Stay, or in the alternative, for Adequate Protection Re: 2010 Ford F250 and 2011 Ford 450 with certificate of service and proposed order Fee Amount $176. Objections due by 04/6/2015. (Attachments: # 1 Exhibit and List of 20 Largest Creditors) (Levine, Mitchell). (Entered: 03/23/2015)
Mar 23, 2015 Receipt of filing fee for Motion for Relief From Stay(15-30033) [motion,mrlfsty] ( 176.00). Receipt Number 14552530, amount $ 176.00 (re: Doc# 48) (U.S. Treasury) (Entered: 03/23/2015)
Mar 23, 2015 49 Amended Certificate of Service (Re: 48 Motion for Relief From Stay, Motion for Adequate Protection) filed by Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company (Attachments: # 1 List of 20 Largest Creditors) (Levine, Mitchell) (Entered: 03/23/2015)
Mar 24, 2015 50 Stipulation By Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company and GML Construction, Inc. and Order Regarding Interim Adequate Protection Payments with certificate of service (Re: 48 Motion for Relief From Stay, Motion for Adequate Protection) filed by Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company (Attachments: # 1 Declaration of Electronic Filing # 2 List of 20 Largest Creditors) (Levine, Mitchell) (Entered: 03/24/2015)
Mar 24, 2015 51 Motion filed by Creditor Ford Motor Credit Company LLC formerly Ford Motor Credit Company to Approve [Re:50 Stipulation] with certificate of service. (Attachments: # 1 List of 20 Largest Creditors) (Levine, Mitchell) (Entered: 03/24/2015)
Show 10 more entries
Jun 19, 2015 60 Withdrawal with certificate of service (Re: 59 Motion for Relief From Stay) filed by Creditor Greenwood Credit Union (Gray, Wayne) (Entered: 06/19/2015)
Jun 19, 2015 61 Endorsed Order dated 6/19/2015 Re: 59 Motion filed by Creditor Greenwood Credit Union for Relief from Stay Re: 2011 Ford F350 VIN 1FT8W3BT8BEC43703 AND 2008 FORD EXPEDITION. WITHDRAWN. (ag) (Entered: 06/19/2015)
Jul 15, 2015 62 Interim Application for Compensation and Reimbursement of Expenses with certificate of service for Henry E. Geberth Jr., Debtor's Attorney, Period: 1/16/2015 to 7/30/2015, Fee: $34,206.00, Expenses: $259.83. (Attachments: # 1 Exhibit) (Geberth, Henry) (Entered: 07/15/2015)
Jul 15, 2015 63 Amended Certificate of Service (Re: 62 Application for Compensation) filed by Debtor GML Construction, Inc. (Geberth, Henry) (Entered: 07/15/2015)
Jul 16, 2015 64 Hearing Scheduled for 8/26/2015 at 11:30 AM at Springfield Courtroom - Berkshire Re: 62 Interim Application for Compensation and Reimbursement of Expenses for Henry E. Geberth Jr. as Debtor's Attorney. (pf) (Entered: 07/16/2015)
Jul 17, 2015 65 Certificate of Service of Notice of Hearing (Re: 62 Application for Compensation) filed by Debtor GML Construction, Inc. (Geberth, Henry) (Entered: 07/17/2015)
Aug 26, 2015 Hearing Held Re: 62 Interim Application for Compensation and Reimbursement of Expenses for Henry E. Geberth Jr., Debtor's Attorney. (ag) (Entered: 08/26/2015)
Aug 26, 2015 66 Order dated 8/26/2015 Re: 62 Interim Application for Compensation and Reimbursement of Expenses for Henry E. Geberth Jr., Debtor's Attorney. ALLOWED IN THE AMOUNT REQUESTED. THE RETAINER TO BE APPLIED FIRST. (ag) (Entered: 08/26/2015)
Nov 12, 2015 67 Emergency Motion filed by Debtor GML Construction, Inc. to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement with certificate of service. (Geberth, Henry) (Entered: 11/12/2015)
Nov 12, 2015 68 Endorsed Order dated 11/12/15 Re: 67 Emergency Motion filed by Debtor GML Construction, Inc. to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. REQUEST FOR EMERGENCY DETERMINATION IS ALLOWED. A HEARING ON THE MOTION IS SET FOR NOVEMBER 13, 2015 AT 1:00 P.M. BEFORE THE COURT SITTING IN SPRINGFIELD. MOVANT TO FORTHWITH PROVIDE TELEPHONIC AND FAX NOTICE OF THE HEARING TO ALL TAXING AUTHORITIES, ALL SECURED CREDITORS, THE TOP 20 UNSECURED CREDITORS AND ALL PARTIES WHO HAVE FILED AN APPEARANCE AND REQUEST FOR NOTICE. (pf) (Entered: 11/12/2015)

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
Massachusetts Bankruptcy Court
Case number
3:15-bk-30033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Jan 16, 2015
Type
voluntary
Terminated
Jul 6, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adler Tank Rentals
    Arrow Concrete, Inc.
    Blue Cross Blue Shield
    Blue Cross Blue Shield/Medex Three
    Chadwick & BaRoss, Inc.
    Contracts Sales Company, Inc.
    Department of Unemployment Assistance
    Dufault, Vann & Carella
    Element Financial Corp.
    Ford Motor Company
    Greenwood Credit Union
    Internal Revenue Service
    Internal Revenue Service
    Jeannine O'Brien
    Jeannine O'Brien
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GML Construction, Inc.
    20 Cottage Street
    Wilbraham, MA 01095
    Tax ID / EIN: xx-xxx1647

    Represented By

    Henry E. Geberth, Jr.
    Hendel & Collins, P.C.
    101 State Street
    Springfield, MA 01103-2006
    (413) 734-6411
    Email: hgeberth@hendelcollins.com

    U.S. Trustee

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

    Represented By

    Stephen E. Meunier
    Department of Justice
    U.S. Trustee's Office
    446 Main Street , 14th Floor
    Worcester, MA 01608
    (508) 793-0555
    Email: stephen.meunier@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 Vero Health XII, LLC d/b/a Vero Health & Rehab of 7 3:2023bk30367
    Apr 1, 2021 Premier Education Group, LP 7 2:2021bk10872
    Nov 1, 2020 Friendly's Franchising, LLC parent case 11 1:2020bk12809
    Nov 1, 2020 Friendly's Restaurants, LLC parent case 11 1:2020bk12808
    Nov 1, 2020 FIC Restaurants, Inc. 11 1:2020bk12807
    Nov 1, 2020 FIC Holdings, LLC parent case 11 1:2020bk12806
    Nov 1, 2020 Neapolitan Group Holdings, LLC parent case 11 1:2020bk12805
    Sep 22, 2020 Belas, Inc 7 3:2020bk30475
    Nov 15, 2017 Mustang Motorcycle Products, LLC parent case 11 1:17-bk-12453
    May 16, 2013 The Lisieux-Atlantic Realty Group, LLC 11 3:13-bk-30540
    Mar 25, 2013 The Charles E. Talbot Building Association, Inc. 11 3:13-bk-30322
    Aug 27, 2012 Joe-Doll, LLC 7 3:12-bk-31303
    Mar 1, 2012 The Lisieux-Atlantic Realty Group, LLC 11 3:12-bk-30296
    Oct 14, 2011 Freeze Operations Holding Corp. 11 1:11-bk-13306
    Oct 14, 2011 Freeze Group Holding Corp. 11 1:11-bk-13305