Welcome to BusinessBankruptcies.com!

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

Core Health, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2024bk30673
TYPE / CHAPTER
Voluntary / 11V

Filed

3-14-24

Updated

3-31-24

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 14 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Core Health, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 03/28/2024. This case may be dismissed without further notice if the schedules are not filed timely. (Haddad, Joseph) (Entered: 03/14/2024)
Mar 14 Receipt of filing fee for Voluntary Petition( 24-30673) [misc,volp11a] (1738.00). Receipt number A10897140 (re:Doc#1) (U.S. Treasury) (Entered: 03/14/2024)
Mar 14 Receipt of filing fee for Voluntary Petition( 24-30673) [misc,volp11a] (1738.00). Receipt number A10897140 (re:Doc#1) (U.S. Treasury) (Entered: 03/14/2024)
Mar 14 2 Tax Documents for the Year for 2022 . Filed by Core Health, LLC (Haddad, Joseph) (Entered: 03/14/2024)
Mar 14 3 Document: Balance Sheet and Financials (related document(s)1 Voluntary Petition filed by Debtor Core Health, LLC). Filed by Core Health, LLC (Haddad, Joseph) (Entered: 03/14/2024)
Mar 14 4 Document: Member Resolution Authorizing Bankruptcy Filing (related document(s)1 Voluntary Petition filed by Debtor Core Health, LLC). Filed by Core Health, LLC (Haddad, Joseph) (Entered: 03/14/2024)
Mar 14 5 Notice of Appearance and Request for Notice by Neil Charles Bordy . Filed by on behalf of Core Health, LLC (Bordy, Neil) (Entered: 03/14/2024)
Mar 14 6 Notice of Appearance and Request for Notice by William P. Harbison . Filed by on behalf of Core Health, LLC (Harbison, William) (Entered: 03/14/2024)
Mar 15 7 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 03/15/2024)
Mar 15 Deadline set. Chapter 11 Plan - Subchapter V Due by 6/12/2024. (LH) (Entered: 03/15/2024)
Mar 15 Corrective Entry: Chapter 11 cases must always be opened with asset status "Yes." The Court has corrected the error. (related document(s)1 Chapter 11 Voluntary Petition filed by Debtor Core Health, LLC). (LH) (Entered: 03/15/2024)
Mar 15 8 Order to Set Chapter 11 Initial Status Conference under Sub V Chapter. Status hearing to be held on 4/16/2024 at 11:00 AM (Eastern time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 3/15/2024 cc: parties of record (KG) (Entered: 03/15/2024)
Mar 15 9 Notice of Appointment of Chapter 11 Subchapter V Trustee. Charity S. Bird added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit)(Stonitsch, John) (Entered: 03/15/2024)
Mar 18 10 BNC Certificate of Mailing - Notice Request (related document(s)8 Order to Set Chapter 11 Initial Status Conference under Sub V Chapter. Status hearing to be held on 4/16/2024 at 11:00 AM (Eastern time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 3/15/2024 cc: parties of record (KG)). Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2024bk30673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles R. Merrill
Chapter
11V
Filed
Mar 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bond Street Fund 21, LLC
    CenterPoint Energy
    Christina W. Davenport
    Computerized Accounting Services, Inc.
    Computerized Accounting Services, Inc.
    Corporation Service Company
    Creation Gardens, Inc.
    CSC
    CT Corporation
    Debt Consultants Group
    Duke Energy
    Duncan Galloway Greenwald, PLLC
    Duncan Galloway Greenwald, PLLC
    E Advance Services LLC
    Ecolab, Inc.
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Core Health, LLC
    11829 Lakestone Way
    Prospect, KY 40059
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx7739
    dba CoreLife Eatery

    Represented By

    Neil Charles Bordy
    Seiller Waterman LLC
    2200 Meidinger Tower
    462 S 4th Street
    Louisville, KY 40202
    (502) 584-7400
    Email: bordy@derbycitylaw.com
    Joseph H. Haddad
    Seiller Waterman, LLC
    Meidinger Tower, 22nd Floor
    462 S. Fourth St.
    Louisville, KY 40202
    502-371-3504
    Email: haddad@derbycitylaw.com
    William P. Harbison
    462 South Fourth Street, 22nd Floor
    Louisville, KY 40202
    502-584-7400
    Email: harbison@derbycitylaw.com

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29, 2021 Curare Laboratory LLC 11V 3:2021bk31588
    Aug 25, 2020 VPM HOLDINGS LLC 7 3:2020bk32147
    Mar 13, 2020 System Solutions of Kentucky, LLC 7 3:2020bk30891
    Dec 27, 2019 Body Shapes Medical Management, LLC 11 3:2019bk34020
    Jan 18, 2019 CD Management of Shelbyville, Inc. 11 3:2019bk30145
    Nov 5, 2018 CCPG, Inc. 11 3:2018bk33383
    Sep 26, 2018 Children Today Child Care, Inc. 11 1:2018bk07439
    Jul 5, 2018 CD Management, LLC 11 3:2018bk32078
    Jan 9, 2015 Chinook USA, LLC 11 3:15-bk-30057
    Jun 26, 2014 DCM, Inc. 11 3:14-bk-32447
    May 31, 2014 Harper's Rental 11 3:14-bk-32139
    Sep 25, 2013 Frankfort Properties, LLC 11 3:13-bk-33809
    Feb 10, 2012 Landmark Constuction Services, LLC 7 3:12-bk-30587
    Sep 19, 2011 Hinton McGraw Commercial Properties LLC 11 3:11-bk-34507
    Aug 25, 2011 Bullitt County Properties, LLC 11 3:11-bk-34121