Welcome to BusinessBankruptcies.com!

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

Glenview Health Care Facility, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2019bk10795
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-19

Updated

9-13-23

Last Checked

8-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Aug 12, 2019

Docket Entries by Quarter

Aug 1, 2019 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Glenview Health Care Facility, Inc.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 08/15/2019. This case may be dismissed without further notice if the schedules are not filed timely. (Flener, Mark) (Entered: 08/01/2019)
Aug 1, 2019 Receipt of filing fee for Voluntary Petition(19-10795) [misc,volp11a] (1717.00). Receipt number 9060917 (re:Doc#1) (U.S. Treasury) (Entered: 08/01/2019)
Aug 1, 2019 2 Document: Corporate Resolution. Filed by Glenview Health Care Facility, Inc. (Flener, Mark) (Entered: 08/01/2019)
Aug 1, 2019 3 Application to Employ Mark H. Flener as Attorney for Debtor-in-Possession . Filed by Debtor Glenview Health Care Facility, Inc.. Objections due by 08/22/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Affidavit Mark H. Flener # 2 Proposed Order) (Flener, Mark) (Entered: 08/01/2019)
Aug 2, 2019 Meeting of Creditors. 341(a) meeting to be held on 09/06/2019 at 12:00PM at Bowling Green Courthouse. (Entered: 08/02/2019)
Aug 2, 2019 Deadlines set. Chapter 11 Plan due by 11/29/2019. Disclosure Statement due by 11/29/2019. (Smithson, M) (Entered: 08/02/2019)
Aug 2, 2019 4 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Schiller, V) (Entered: 08/02/2019)
Aug 2, 2019 5 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of Charles R. Merrill (Stonitsch, John) (Entered: 08/02/2019)
Aug 2, 2019 6 Order To Set the Initial Chapter 11 Status Conference. Initial Chapter 11 Status Conference to be held on 8/22/2019 at 10:00 AM (Central time) at Warren Co. Justice Center, Circuit Courtroom B, (4th Floor) 1001 Center Street, Bowling Green, KY 42101. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE AT (502) 627-5600 NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. Entered on 8/2/2019. cc: Service list (Goss, K) (Entered: 08/02/2019)
Aug 2, 2019 7 Notice of Appearance and Request for Notice by Van F. Phillips . Filed by on behalf of Monticello Banking Company (Phillips, Van) (Entered: 08/02/2019)
Aug 5, 2019 8 BNC Certificate of Mailing - Notice Request (related document(s)6 Order To Set the Initial Chapter 11 Status Conference. Initial Chapter 11 Status Conference to be held on 8/22/2019 at 10:00 AM (Central time) at Warren Co. Justice Center, Circuit Courtroom B, (4th Floor) 1001 Center Street, Bowling Green, KY 42101. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE AT (502) 627-5600 NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. Entered on 8/2/2019. cc: Service list). Notice Date 08/04/2019. (Admin.) (Entered: 08/05/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:2019bk10795
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Aug 1, 2019
Type
voluntary
Terminated
Jul 9, 2021
Updated
Sep 13, 2023
Last checked
Aug 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ability Network
    Ally
    Amerathon, LLC
    American Express
    American Fidelity
    American Health Associates
    American Quality Foods
    American Solutions for Business
    Ameritas Life Insurance Corp
    Anthem BC/BS KY
    Anthem Life Insurance
    Arjo, Inc.
    Arrow Examinations
    Atmos Energy
    Barren County Business Supply
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Glenview Health Care Facility, Inc.
    1002 Glenview Drive
    Glasgow, KY 42141
    BARREN-KY
    Tax ID / EIN: xx-xxx2679

    Represented By

    Mark H. Flener
    P.O. Box 8
    1143 Fairway Street, Suite 101
    Bowling Green, KY 42102-0008
    (270) 783-8400
    Fax : (270) 783-8873
    Email: mark@flenerlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Innovative Conveyance Solutions, LLC 7 1:2023bk10096
    Oct 10, 2022 Chaffin Guttering, LLC 11V 1:2022bk10569
    May 1, 2021 Brad Ragan Recycling Inc. 11 1:2021bk10305
    Aug 30, 2020 Medina Blanking, Inc. parent case 11 1:2020bk12042
    May 21, 2019 The Fortress Group, Inc. 11 1:2019bk10499
    Mar 7, 2019 Alliance Counseling Associates, LLC 11 1:2019bk10207
    Jun 14, 2017 Modern Speed, Inc. 7 1:17-bk-10597
    Sep 20, 2014 Walbert Trucking, Inc 11 1:14-bk-11001
    Apr 11, 2014 Hobdy's Florist, Inc. 7 1:14-bk-10400
    Feb 20, 2014 TransAir Corporation 11 1:14-bk-10176
    Feb 3, 2014 Ban Am Express Inc. 11 1:14-bk-10112
    Jul 12, 2013 American Classic Cleaners II LLC 7 0:13-bk-26471
    Jul 12, 2013 American Classic Cleaners LLC 7 0:13-bk-26465
    Aug 17, 2012 Freedom Inc 7 1:12-bk-11133
    Aug 17, 2012 Richfield Orion Inc 7 1:12-bk-11130