Kentucky Eastern Bankruptcy Court

Case number: 5:19-bk-51291 - Giga Entertainment Media, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Giga Entertainment Media, Inc.
Chapter
7
Judge
Tracey N. Wise
Filed
06/27/2019
Last Filing
08/10/2023
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 19-51291-tnw

Assigned to: Judge Tracey N. Wise
Chapter 7
Voluntary
Asset


Date filed:  06/27/2019
341 meeting:  07/30/2019

Debtor

Giga Entertainment Media, Inc.

723 Central Avenue, Suite B
Lexington, KY 40502
FAYETTE-KY
Tax ID / EIN: 45-5356703
dba
GIGA

dba
GEM

dba
SELFEO (actually a product name, but a lawsuit in TX claimed SELFCO as company name


represented by
Taft A. McKinstry

300 West Vine Street
Suite 600
Lexington, KY 40507
(859) 252-6700
Email: [email protected]

Trustee

James D. Lyon

100 E. Vine #404
Lexington, KY 40507
(859) 252-4148

represented by
Adam Mastin Back

Stoll Keenon Ogden, PLLC
300 W. Vine Street, Suite 2100
Lexington, KY 40507
(859 231-3000
Email: [email protected]

Jessica L. Middendorf

300 West Vine Street
Suite 2100
Lexington, KY 40507
(859) 231-3000
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
07/20/2020139Docket Text
Objection Filed by Giga Entertainment Media, Inc. (RE: related document(s) 135 Motion for Turnover of Property filed by Creditor David Shutvet, Interested Party David Shutvet, Creditor Riva Wilkins, Creditor Gary Nerlinger, Creditor Patricia Gilchrist, Creditor Lyle Gillman, Creditor Bob Barnard, Creditor Arthur Mellon, Creditor William Freeman). (Attachments: # 1 Exhibit 1 Email from Counsel for Movants # 2 Exhibit 2 Summary of Responses # 3 Exhibit 3 Judgment # 4 Exhibit 4 Consent to Final Judgment # 5 Exhibit 5 Counsel for GEM letter) (McKinstry, Taft) (Entered: 07/20/2020)
07/20/2020138Docket Text
Response Filed by James D. Lyon (RE: related document(s) 113 Notice of Filing filed by Trustee James D. Lyon, 130 Order (Generic), 135 Motion for Turnover of Property filed by Creditor David Shutvet, Interested Party David Shutvet, Creditor Riva Wilkins, Creditor Gary Nerlinger, Creditor Patricia Gilchrist, Creditor Lyle Gillman, Creditor Bob Barnard, Creditor Arthur Mellon, Creditor William Freeman). (Back, Adam) (Entered: 07/20/2020)
07/14/2020137Docket Text
The Lexington hearings for Judge Wise on July 23, 2020 will be held at 11:00 AM via telephone. Please refer to the Court's website: www.kyeb.uscourts.gov/calendar for telephonic call-in information (RE: related document(s) 135 Motion for Turnover of Property filed by Creditor David Shutvet, Interested Party David Shutvet, Creditor Riva Wilkins, Creditor Gary Nerlinger, Creditor Patricia Gilchrist, Creditor Lyle Gillman, Creditor Bob Barnard, Creditor Arthur Mellon, Creditor William Freeman) (Sutphin, Sheila) (Entered: 07/14/2020)
07/10/2020136Docket Text
Order Related to Motion for Turnover of Property (Related Doc # 135) (srw) (Entered: 07/10/2020)
07/08/2020135Docket Text
Motion for Turnover of Property, filed by Bob Barnard, William Freeman, Patricia Gilchrist, Lyle Gillman, Arthur Mellon, Gary Nerlinger, David Shutvet, Riva Wilkins. Hearing scheduled for 7/23/2020 at 11:00 AM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Proposed Order # 2 Exhibit Court Order Approving APA # 3 Exhibit Exhibit B - Bill of Sale # 4 Exhibit Exhibit C - Asset Purchase Agreement # 5 Exhibit Exhibit D - Email 1 # 6 Exhibit Exhibit E - Email 2 # 7 Exhibit Exhibit F - Email 3 # 8 Exhibit Exhibit G - OMITTED EXHIBIT # 9 Exhibit Exhibit H - Email 4 # 10 Exhibit Exhibit I - Taft Email 1 # 11 Exhibit Exhibit J - February 19th Letter to Debtor's Counsel # 12 Exhibit Exhibit K - McKinstry Email 2 # 13 Exhibit Exhibit L - NY Action - Summons with Notice # 14 Exhibit Exhibit M - Angel Eyes Complaint) (Schrader, David) (Entered: 07/08/2020)
01/25/2020134Docket Text
BNC Certificate of Mailing Notice Date 01/25/2020. (Related Doc # 132) (Admin.) (Entered: 01/26/2020)
01/24/2020133Docket Text
Notice of Change of Debtors Address , filed by Giga Entertainment Media, Inc.. (McKinstry, Taft) (Entered: 01/24/2020)
01/23/2020132Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by James D. Lyon. Proofs of Claims due by 04/22/2020. (Lyon, James)

(Entered: 01/23/2020)

12/23/2019131Docket Text
Certificate of Service (RE: related document(s) 130 Order (Generic)). (Back, Adam) (Entered: 12/23/2019)
12/20/2019130Docket Text
Order Authorizing Sale of Assets (RE: related document(s) 88 Motion to Sell under Section 363 filed by Trustee James D. Lyon, 117 Objection filed by Creditor David Shutvet, Interested Party David Shutvet, 121 Report filed by Trustee James D. Lyon, 122 Motion to Sell under Section 363 filed by Trustee James D. Lyon, 123 Objection filed by Creditor GLB2019, LLC). (srw)

(Entered: 12/20/2019)