Welcome to BusinessBankruptcies.com!

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

Lionheart Trauma Support Services, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2022bk50861
TYPE / CHAPTER
Voluntary / 11V

Filed

9-6-22

Updated

3-31-24

Last Checked

9-30-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2022
Last Entry Filed
Sep 12, 2022

Docket Entries by Month

Sep 6, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1738 Filed by Lionheart Trauma Support Services, LLC. Chapter 11 Plan Small Business Subchapter V Due by 12/5/2022. (Langdon, Dean) (Entered: 09/06/2022)
Sep 6, 2022 2 Corporate Resolution, filed by Lionheart Trauma Support Services, LLC. (Langdon, Dean) (Entered: 09/06/2022)
Sep 6, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-50861) [misc,volp11a] (1738.00). Receipt number A11205124, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 09/06/2022)
Sep 6, 2022 3 Proposed Order submitted by Dean A. Langdon on behalf of Lionheart Trauma Support Services, LLC. (Langdon, Dean) (Entered: 09/06/2022)
Sep 6, 2022 4 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 09/06/2022)
Sep 7, 2022 5 Order to File the following document(s) within 14 days of the Filing Date of the Petition: Schedules A,B, D-H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, and Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (gsc) (Entered: 09/07/2022)
Sep 7, 2022 6 Order to File Small Business Documents. Documents due 9/12/2022. (gsc) (Entered: 09/07/2022)
Sep 7, 2022 7 Chapter 11 Operating Order for Subchapter V Cases (gsc) (Entered: 09/07/2022)
Sep 7, 2022 8 Order Directing United States Trustee to Appoint Patient Care Ombudsman. Appointment of ombudsman due by 9/28/2022 (gsc) (Entered: 09/07/2022)
Sep 7, 2022 9 Order Designating Individual Responsible to Perform Duties of the Debtor (RE: related document(s) 2 Corporate Resolution filed by Debtor Lionheart Trauma Support Services, LLC) (gsc) (Entered: 09/07/2022)
Show 5 more entries
Sep 7, 2022 15 Declaration of Katherine L. Middleton in Support of Chapter 11 Petition and First Day Motions filed by Lionheart Trauma Support Services, LLC (RE: related document(s)10 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor Lionheart Trauma Support Services, LLC, 11 Motion for Payment to Certain Service Providers filed by Debtor Lionheart Trauma Support Services, LLC, 12 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Lionheart Trauma Support Services, LLC, 14 Motion for Use of Cash Collateral filed by Debtor Lionheart Trauma Support Services, LLC). (Langdon, Dean) Modified on 9/7/2022 (gsc). Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 09/07/2022)
Sep 7, 2022 16 Application of Debtor for an Order Authorizing the Employment of DelCotto Law Group PLLC. Last day to file objections: 9/28/2022. (Attachments: # 1 Exhibit A - Declaration # 2 Proposed Order) (Langdon, Dean) (Entered: 09/07/2022)
Sep 7, 2022 17 Order Setting Status Conference and Other Deadlines in Subchapter V Case. Status Conference to be held on 10/20/2022 at 09:00 AM at Lexington Courtroom, 2nd Floor. Proof of Claim due by 11/15/2022. (gsc) (Entered: 09/07/2022)
Sep 7, 2022 18 Notice of Filing of Filing of Documents Pursuant to 11 U.S.C. §§ 1116(1)(A) and 1187(A) Filed by Lionheart Trauma Support Services, LLC (RE: related document(s)6 Order to File). (Attachments: # 1 Tax Return # 2 Profit and Loss Statement) (Langdon, Dean) (Entered: 09/07/2022)
Sep 7, 2022 19 Notice of Appointment of Trustee Elizabeth Z. Woodward Filed by U.S. Trustee. (Attachments: # 1 Exhibit Verified Statement)(Daugherty, John) (Entered: 09/07/2022)
Sep 8, 2022 20 Judge's Minutes of Hearing Held (RE: related document(s) 10 Expedited Motion for Order Authorizing Debtor to Pay Prepetition Wages and Related Items and to Shorten Notice, filed by Debtor Lionheart Trauma Support Services, LLC) (gsc) (Entered: 09/08/2022)
Sep 8, 2022 21 Judge's Minutes of Hearing Held (RE: related document(s) 11 Expedited Motion for an Order Regarding Adequate Assurance of Payment for Utility Services and to Shorten Notice, filed by Debtor Lionheart Trauma Support Services, LLC) (gsc) (Entered: 09/08/2022)
Sep 8, 2022 22 Judge's Minutes of Hearing Held (RE: related document(s) 12 Expedited Motion for Entry of an Order Authorizing Debtor to Maintain Existing Bank Account(s), filed by Debtor Lionheart Trauma Support Services, LLC) (gsc) (Entered: 09/08/2022)
Sep 8, 2022 23 Judge's Minutes of Hearing Held (RE: related document(s) 14 Expedited Motion for Interim Use of Cash Collateral and Request for Shortened and Limited Notice of Hearing, filed by Debtor Lionheart Trauma Support Services, LLC) (gsc) (Entered: 09/08/2022)
Sep 8, 2022 24 PDF with attached Audio File. Court Date & Time [ 9/8/2022 1:00:25 PM ]. File Size [ 2015 KB ]. Run Time [ 00:08:24 ]. (admin). (Entered: 09/08/2022)

There are 10 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 Eastern Bankruptcy Court
Case number
5:2022bk50861
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11V
Filed
Sep 6, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 30, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCIPIO LANGUAGE SERVICES
    AMANDA BAKER
    ASHLEY TWARDY
    BEN HUDLEY
    BUSINESS BACKER
    CALHOUN & COMPANY PLLC
    CALHOUN & COMPANY PLLC
    CARLA HENRY
    CHRISTINE NICOLOSI
    COGNITO ENTERPRISE
    CRISTY CARTER
    DANIEL FLEISCHER
    DAVID THOMAS
    DAWN SEAMANDS
    DOCUBIT
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lionheart Trauma Support Services, LLC
    3147 Custer Dr.
    Lexington, KY 40517
    FAYETTE-KY
    Tax ID / EIN: xx-xxx9236

    Represented By

    Dean A. Langdon
    DelCotto Law Group PLLC
    200 N Upper St
    Lexington, KY 40507
    (859) 231-5800
    Email: dlangdon@dlgfirm.com

    Trustee

    Elizabeth Woodward
    250 E. Main Street, Suite 1400
    Lexington, KY 40507
    859-425-7677

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 Weekend, LLC 7 5:2023bk50394
    Jul 19, 2019 FCDC Coal, Inc. parent case 11 1:2019bk11606
    Jul 19, 2019 Pine Branch Resources, LLC parent case 11 1:2019bk11605
    Jul 19, 2019 Eagle Shield, LLC parent case 11 1:2019bk11604
    Jul 19, 2019 Pine Branch Mining, LLC parent case 11 1:2019bk11603
    Jul 19, 2019 Blue Diamond Mining, LLC parent case 11 1:2019bk11602
    Jul 19, 2019 Pine Branch Land, LLC parent case 11 1:2019bk11601
    Jul 19, 2019 Blue Creek Mining, LLC parent case 11 1:2019bk11600
    Jul 19, 2019 Blackhawk River Logistics, LLC parent case 11 1:2019bk11599
    Jul 19, 2019 Panther Creek Mining, LLC parent case 11 1:2019bk11598
    Jul 19, 2019 Blackhawk Land and Resources, LLC parent case 11 1:2019bk11597
    Apr 13, 2016 Whitesburg Realty, LLC 11 5:16-bk-50721
    Nov 13, 2014 Sims Entertainment Group, LLC 7 5:14-bk-52563
    Oct 10, 2014 Sims Entertainment Group, LLC 7 5:14-bk-52295
    Apr 1, 2014 Classic Oil & Gas Resources, Inc. 7 5:14-bk-50806