Case number: 6:15-bk-60463 - GC London KY Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    GC London KY Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    04/10/2015

  • Last Filing

    03/30/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed, SealedDocument, Venue(LEX), JntAdmn



United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 15-60463-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/10/2015
Date terminated:  03/30/2018
341 meeting:  05/13/2015

Debtor

GC London KY Inc.

P.O. Box 4065
Middletown, NJ 08234
LAUREL-KY
Tax ID / EIN: 45-5179305

represented by
GC London KY Inc.

PRO SE

Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: ldelcotto@dlgfirm.com
TERMINATED: 07/14/2017

Jamie L. Harris

(See above for address)
TERMINATED: 07/14/2017

Trustee

Taft A. McKinstry

300 W Vine St #600
Lexington, KY 40507
859-252-6700

represented by
Christopher G. Colson

300 West Vine Street, Suite 600
Lexington, KY 40507
(859) 252-6700
Email: bankruptcy@fowlerlaw.com

Matthew D. Ellison

300 West Vine Street
Suite 600
Lexington, KY 40507
(859) 252-6700
Fax : (859) 255-3735
Email: bankruptcy@fowlerlaw.com

Taft A. McKinstry

300 W Vine St #600
Lexington, KY 40507
859-252-6700
Email: bankruptcy@fowlerlaw.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

Latest Dockets

Date Filed#Docket Text
03/30/2018612Final Decree, discharging Trustee, if applicable. CASE CLOSED. (gsc) (Entered: 03/30/2018)
03/23/2018Adversary Proceeding 17-6003 Closed. (rah)
03/06/2018611Report in Jointly Administered Chapter 11 Proceedings by Taft A. McKinstry Chapter 11 Trustee, filed by Taft A. McKinstry. (Ellison, Matthew)
02/22/2018610Order GRANTING Motion for Authorization to Distribute Unclaimed Estate Property (Related Doc # [606]) (gsc)
02/22/2018609Judge's Minutes of Hearing Held (RE: related document(s) [606] Motion for Authorization to Distribute Unclaimed Estate Property, filed by Trustee Taft A. McKinstry) (gsc)
02/22/2018608PDF with attached Audio File. Court Date & Time [ 2/22/2018 9:09:45 AM ]. File Size [ 370 KB ]. Run Time [ 00:01:32 ]. (admin).
02/22/2018607Proposed Order submitted by Matthew D. Ellison (RE: related document(s)[606] Motion to Approve filed by Trustee Taft A. McKinstry). (Ellison, Matthew)
02/12/2018606Trustee's Motion for Authorization to Distribute Unclaimed Estate Property; Notice of Hearing, filed by Taft A. McKinstry. Hearing scheduled for 2/22/2018 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # (1) Exhibit 1 - Banking Summary # (2) Proposed Order) (Ellison, Matthew)
12/29/2017605PDF with attached Audio File. Court Date & Time [ 12/21/2017 9:32:34 AM ]. File Size [ 3355 KB ]. Run Time [ 00:13:59 ]. (admin). (Entered: 12/29/2017)
12/27/2017604Order GRANTING Motion to Compromise Controversy under Rule 9019 with B&H Contractors, LLC (Related Doc # [569]) (gsc)