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 Plaza, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:14-bk-10786
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-14

Updated

9-13-23

Last Checked

7-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2014
Last Entry Filed
Jul 25, 2014

Docket Entries by Year

Jul 24, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Central Center Plaza, LLC. (Bachert, Scott) (Entered: 07/24/2014)
Jul 24, 2014 Receipt of filing fee for Voluntary Petition(14-10786) [misc,volp11a] (1717.00). Receipt number 6730363 (re:Doc#1) (U.S. Treasury) (Entered: 07/24/2014)
Jul 24, 2014 2 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of Asst. U.S.Trustee (Stonitsch, John) (Entered: 07/24/2014)
Jul 25, 2014 Meeting of Creditors. 341(a) meeting to be held on 09/05/2014 at 12:00PM at Bowling Green Courthouse. (Entered: 07/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:14-bk-10786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Jul 24, 2014
Type
voluntary
Terminated
Sep 30, 2014
Updated
Sep 13, 2023
Last checked
Jul 25, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affordable Insurance
    Amy and Tom Payne
    Consolidated Stores Corporation
    Guo Ju Huang and Lin Wan Yun
    Hancock Bank and Trust Company
    Jepo Partnership
    John and Laura Williams
    Larry F. Hinton
    Lincare Inc.
    Luke and Kim Williams
    Mark and Patricia Williams
    Matthew and Holly Williams
    Michael and Misty Bragg
    Mighty Dollar Inc
    Philip Bush
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Central Center Plaza, LLC
    1136 South Park Suite 101
    Bowling Green, KY 42103
    WARREN-KY
    Tax ID / EIN: xx-xxx7119

    Represented By

    Scott A. Bachert
    Kerrick Bachert Stivers, PSC
    1025 State Street
    PO Box 9547
    Bowling Green, KY 42102
    270-782-8160
    Email: sbachert@kerricklaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2018 Bowling Green Recycling II, Inc. 11 1:2018bk10367
    Apr 23, 2018 Bowling Green Recycling of Warren County, Inc. 11 1:2018bk10366
    Oct 31, 2014 New Image Enterprises, LLC 7 1:14-bk-11125
    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
    Sep 13, 2013 Kerr Forest Lumber Products, Inc. 11 1:13-bk-11113
    Sep 13, 2013 Kerr Forest Products, LLC 11 1:13-bk-11112
    Dec 6, 2012 Shopper's Warehouse, Inc. 11 1:12-bk-11629
    Jul 19, 2012 Central Center, LLC 11 1:12-bk-10994
    Jul 2, 2012 Mariah Moore House, LLC 11 1:12-bk-10919
    May 24, 2012 Shoppes at Camden, LLC 11 1:12-bk-10737
    Apr 23, 2012 Bowman-Kelley Total Office Systems, Inc. 11 1:12-bk-10569
    Sep 21, 2011 Rob Jones Construction, LLC 7 1:11-bk-11423
    Apr 22, 2011 Livestock Management Services, Inc. 7 1:11-bk-10642