Welcome to BusinessBankruptcies.com!

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

Central Center, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:12-bk-10994
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-12

Updated

9-14-23

Last Checked

7-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2012
Last Entry Filed
Jul 20, 2012

Docket Entries by Year

Jul 19, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046. Filed by Central Center, LLC. Remaining Petition Due by 08/2/2012. This case may be dismissed without further notice if the schedules are not filed timely. (Bachert, Scott) (Entered: 07/19/2012)
Jul 19, 2012 Receipt of filing fee for Voluntary Petition(12-10994) [misc,volp11a] (1046.00). Receipt number 5592900. (U.S. Treasury) (Entered: 07/19/2012)
Jul 19, 2012 Meeting of Creditors. 341(a) meeting to be held on 09/14/2012 at 12:00PM at Bowling Green Courthouse. (Entered: 07/19/2012)
Jul 20, 2012 Deadlines set. Chapter 11 Plan due by 11/16/2012. Disclosure Statement due by 11/16/2012. (Ernst, K) (Entered: 07/20/2012)
Jul 20, 2012 2 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Weber, S) (Entered: 07/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:12-bk-10994
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Jul 19, 2012
Type
voluntary
Terminated
Oct 9, 2013
Updated
Sep 14, 2023
Last checked
Jul 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy M. Payne
    County of Edmonson, Kentucky
    Holly B. Williams
    Jamos Fund I, LP
    John P. Williams
    Kim Williams
    Laura A. Williams
    Luke A. Williams
    MA Williams Properties
    Mark A. Williams
    Matthew J. Williams
    Patricia Williams
    Paul T. Payne
    South Central Bank
    Tax Ease Lien Servicing, LLC

    Parties

    Debtor

    Central Center, LLC
    1212 Woodhurst Avenue
    Bowling Green, KY 42103
    WARREN-KY
    Tax ID / EIN: xx-xxx3568

    Represented By

    Scott A. Bachert
    324 E 10th St
    PO Box 1270
    Bowling Green, KY 42102
    (270) 782-3938
    Email: bachert@hbmfirm.com

    U.S. Trustee

    601 W. Broadway #512
    Louisville, Ky 40202
    (502)582-6000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Falcon Logistics, LLC 11V 1:2024bk10002
    Jun 13, 2019 Dennis L. Perry - GBC, Inc. 11 1:2019bk10581
    Apr 23, 2018 Bowling Green Recycling II, Inc. 11 1:2018bk10367
    Apr 23, 2018 Bowling Green Recycling of Warren County, Inc. 11 1:2018bk10366
    Jul 24, 2014 Central Center Plaza, LLC 11 1:14-bk-10786
    Mar 20, 2014 SRKP, LLC 11 1:14-bk-10303
    Feb 13, 2014 Custom Kitchen Cabinets, LLC 11 1:14-bk-10140
    Dec 10, 2013 Central Center, LLC 11 1:13-bk-11483
    Oct 10, 2013 LJM, LLC d/b/a Greenwood Spirits & Wine Shoppe 7 1:13-bk-11236
    May 10, 2013 Magna Chiropractic, LLC 11 1:13-bk-10596
    Dec 6, 2012 Shopper's Warehouse, Inc. 11 1:12-bk-11629
    Jul 2, 2012 Mariah Moore House, LLC 11 1:12-bk-10919
    May 24, 2012 Shoppes at Camden, LLC 11 1:12-bk-10737
    Sep 22, 2011 R & D Properties, LLC 11 1:11-bk-11425
    Sep 21, 2011 Rob Jones Construction, LLC 7 1:11-bk-11423