Welcome to BusinessBankruptcies.com!

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

Louisville Integrated Care Corporation

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2024bk31552
TYPE / CHAPTER
Voluntary / 11V

Filed

6-18-24

Updated

10-20-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 24, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Louisville Integrated Care Corporation. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 07/2/2024. This case may be dismissed without further notice if the schedules are not filed timely. (McClain, Michael) (Entered: 06/18/2024)
Jun 18 Receipt of filing fee for Voluntary Petition( 24-31552) [misc,volp11a] (1738.00). Receipt number A11022714 (re:Doc#1) (U.S. Treasury) (Entered: 06/18/2024)
Jun 20 Entry. Voluntary Petition for Chapter 11 Small Business and/or Subchapter V Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116 and/or Section 1187. Filer is directed to file required documents immediately upon receipt of this notice. (TMP) (Entered: 06/20/2024)
Jun 20 Deadline set. Chapter 11 Plan - Subchapter V Due by 9/16/2024. (TMP) (Entered: 06/20/2024)
Jun 20 2 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 7/2/2024. (TMP) (Entered: 06/20/2024)
Jun 20 3 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 06/20/2024)
Jun 20 4 Supplemental Corporate Resolution/Consent of Sole Shareholder and Director (related document(s)1 Voluntary Petition filed by Debtor Louisville Integrated Care Corporation). (Attachments: # 1 Exhibit Consent of Sole Shareholder and Director) Filed by Louisville Integrated Care Corporation (McClain, Michael) (Entered: 06/20/2024)
Jun 20 5 Amended Corporate Resolution and Signed Consent of Sole Shareholder and Director (related document(s)4 Document (Amended/Supplemental) filed by Debtor Louisville Integrated Care Corporation). (Attachments: # 1 Exhibit Consent (signed) of sole shareholder and director) Filed by Louisville Integrated Care Corporation (McClain, Michael) (Entered: 06/20/2024)
Jun 20 6 Application to Employ McClain Law Group, PLLC and Michael W. McClain as Attorneys for Debtor . Filed by Debtor Louisville Integrated Care Corporation. Objections due by 07/11/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Affidavit # 2 Proposed Order) (McClain, Michael) (Entered: 06/20/2024)
Jun 20 7 Order to Set Chapter 11 Initial Status Conference. Status hearing to be held on 7/16/2024 at 11:00 AM Eastern Time at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 6/20/2024 (AO) (Entered: 06/20/2024)
Jun 20 8 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: 06/20/2024)

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
3:2024bk31552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles R. Merrill
Chapter
11V
Filed
Jun 18, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Joseph R. Dunaj, Esq.
    National Capital Negotiators
    ProVenture Capital, LLC
    Triton Recovery Group
    Velocity Capital Group
    Zahav Asset Management, LLC

    Parties

    Debtor

    Louisville Integrated Care Corporation
    1700 Old Bluegrass Avenue, Suite 110
    Louisville, KY 40215
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx6810

    Represented By

    Michael W. McClain
    McClain Law Group, PLLC
    6008 Brownsboro Park Boulevard
    Suite G
    Louisville, KY 40207
    502-589-1004
    Fax : 888-210-0145
    Email: mmcclain@mcclainlawgroup.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 #
    Sep 12 Terra Technologies, Inc. 11V 3:2024bk32233
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Sep 13, 2022 Neill-Lavielle Supply Company LLC 7 3:2022bk31774
    Feb 15, 2022 Margaret's Movers, Inc. 11V 3:2022bk30236
    Sep 2, 2021 Onsite Truck & Trailer Service, LLC 7 3:2021bk31834
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Nov 23, 2020 Palletco, Inc. 11 3:2020bk32808
    Jul 2, 2019 Millers Lane Center, LLC 11 3:2019bk32095
    Mar 14, 2019 S.T.A.P. Industries, Inc. 11 3:2019bk30762
    Jun 26, 2015 Rudy Properties, LLC 11 3:15-bk-32104
    Sep 2, 2014 Wm. T. Smith Company, Inc. 11 3:14-bk-33298
    Apr 17, 2013 Manslick Rollerdome, LLC d/b/a Skatebox Rollerdome 7 3:13-bk-31608
    May 24, 2012 A.R.E. MACHINE PRODUCTS, INC. 11 3:12-bk-32464
    Mar 29, 2012 Leachman Enterprises Inc. 11 3:12-bk-31496
    Jan 25, 2012 Heitzman Germantown, Inc. 7 3:12-bk-30300