Welcome to BusinessBankruptcies.com!

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

Aaron K. Jonan Memorial Clinic, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:12-bk-51487
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-12

Updated

9-14-23

Last Checked

6-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2012
Last Entry Filed
Jun 1, 2012

Docket Entries by Year

Jun 1, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1046 Filed by Aaron K. Jonan Memorial Clinic, Inc.. Appointment of health care ombudsman due by 07/2/2012 (Harris, Jamie) (Entered: 06/01/2012)
Jun 1, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-51487) [misc,volp11a] (1046.00). Receipt number 6006919, amount $1046.00. (re: Doc #1) (U.S. Treasury) (Entered: 06/01/2012)
Jun 1, 2012 2 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 06/01/2012)
Jun 1, 2012 3 Corporate Resolution, filed by Aaron K. Jonan Memorial Clinic, Inc.. (Harris, Jamie) (Entered: 06/01/2012)
Jun 1, 2012 4 Proposed Order submitted by Jamie L. Harris (RE: related document(s)3 Corporate Resolution filed by Debtor Aaron K. Jonan Memorial Clinic, Inc.). (Harris, Jamie) (Entered: 06/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:12-bk-51487
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 1, 2012
Type
voluntary
Terminated
Sep 30, 2014
Updated
Sep 14, 2023
Last checked
Jun 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARON'S PRODUCTS INC.
    AOS
    AT & T
    BREATHITT COUNTY FISCAL COURT
    CENTERS FOR MEDICARE & MEDICAID SVC
    CITY OF JACKSON
    COOLEY ACCOUNTING
    EBSCO
    ESP STAFFING, INC.
    INTERNAL REVENUE SERVICE
    JEFFREY HOWELL
    KENTUCKY DEPT. OF REVENUE
    KENTUCKY MEDICAID
    KY DIVISION OF UNEMPLOYMENT INSURANCE
    LAB CORP OF AMERICA
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aaron K. Jonan Memorial Clinic, Inc.
    P. O. Box 2708
    Pikeville, KY 41502
    BREATHITT-KY
    Tax ID / EIN: xx-xxx7871

    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 #
    Feb 14 Bert's Auto Supply, Inc. 7 6:2024bk60105
    Dec 6, 2023 Bert's Auto Supply, Inc. 7 6:2023bk60969
    May 13, 2022 Torpedo Services, Inc. 7 5:2022bk50436
    Dec 21, 2021 Felicia Wright Trucking, LLC 7 3:2021bk30300
    Nov 5, 2020 Bobrowski Industries Princeton, LLC aka Fawcett's Pharmacy 11V 6:2020bk61157
    Apr 7, 2020 Kentucky River Physician Corporation parent case 11 1:2020bk10838
    Apr 7, 2020 Jackson Physician Corp. parent case 11 1:2020bk10835
    Apr 7, 2020 Jackson Hospital Corporation parent case 11 1:2020bk10834
    Nov 13, 2017 Salyersville Health Facilities, L.P. parent case 11 4:17-bk-44663
    Dec 21, 2015 Salyersville Medical Center, LLC 11 7:15-bk-70818
    Jul 21, 2015 Aaron K. Jonan Memorial Clinic, Inc. 11 5:15-bk-51439
    Jul 31, 2013 CLT Construction Company, LLC 7 6:13-bk-60987
    Mar 26, 2013 Salyersville Medical Center, LLC 11 7:13-bk-70193
    Jun 1, 2012 Pediatric Associates of Hazard, Limited Liability 11 6:12-bk-60714
    Jul 20, 2011 Salyersville Medical Center, LLC 11 7:11-bk-70468