Welcome to BusinessBankruptcies.com!

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

Louisville Prosthodontic Specialists, PLLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2022bk31316
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-22

Updated

9-13-23

Last Checked

8-10-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2022
Last Entry Filed
Jul 15, 2022

Docket Entries by Month

Jul 15, 2022 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338. Filed by Louisville Prosthodontic Specialists, PLLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 07/29/2022. This case may be dismissed without further notice if the schedules are not filed timely. (McClain, Michael) (Entered: 07/15/2022)
Jul 15, 2022 Receipt of filing fee for Voluntary Petition( 22-31316) [misc,volp7] ( 338.00). Receipt number A10204012 (re:Doc#1) (U.S. Treasury) (Entered: 07/15/2022)
Jul 15, 2022 2 Meeting of Creditors& Notice of Appointment of Interim Trustee Keats, Robert W. with 341(a) meeting to be held on 8/18/2022 at 08:30AM at Telephonic or Video 341 Meeting. Order to debtor and attorney for turnover of documents. (Entered: 07/15/2022)
Jul 15, 2022 3 Trustee's Rejection of Appointment Filed by Trustee Robert W. Keats. (Keats, Robert) (Entered: 07/15/2022)
Jul 15, 2022 4 Proposed Order RE: (related document(s)3 Trustee Appointment Rejection filed by Trustee Robert W. Keats). Filed by Robert W. Keats (Keats, Robert) (Entered: 07/15/2022)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2022bk31316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles R. Merrill
Chapter
7
Filed
Jul 15, 2022
Type
voluntary
Terminated
Dec 27, 2022
Updated
Sep 13, 2023
Last checked
Aug 10, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    American Express
    Antham BlueCross and Blue Shield KY
    BioHorizons Implant Systems, Inc.
    Brian M. Bennett, Esq.
    Brighter Smiles Temp Agency, LLC
    Cagenix, Inc.
    Capital One Spark
    Great American Financial Services
    Heath First/HF Acquisition Co., LLC
    Henry Schein
    Ivoclar Vivadent, Inc.
    Jefferson Co. Metro Revenue Commission
    Jefferson County Sheriff's Office
    Jefferson County Sheriff's Office
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Louisville Prosthodontic Specialists, PLLC
    4938 Brownsboro Road, Suite 205
    Louisville, KY 40222
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx8989
    dba Renew Institute

    Represented By

    Michael W. McClain
    Goldberg Simpson LLC
    Norton Commons
    9301 Dayflower Street
    Prospect, Ky 40059
    502-589-4440
    Fax : 502-581-1344
    Email: mmcclain@goldbergsimpson.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Louisville Lush Aesthetics, LLC 11V 3:2023bk32060
    Jan 17, 2022 Human Housing Henrietta Hyatt, LLC 11 3:2022bk30060
    May 17, 2021 Human Housing Henrietta Hyatt, LLC 11V 3:2021bk31099
    Feb 19, 2021 Galleria of St. Matthews, LLC 11 3:2021bk30360
    Feb 6, 2015 Highlands Nursing & Rehabilitation Center, LLC 7 3:15-bk-30366
    Apr 1, 2014 Image Optical, Inc. 7 3:14-bk-31295
    Apr 5, 2013 MDG, LLC 11 3:13-bk-31447
    Jun 25, 2012 WGAS, LLC 11 3:12-bk-32949
    Jan 13, 2012 TACE, LLC 7 3:12-bk-30145
    Jan 13, 2012 Eifler Tower Crane Co., LLC 7 3:12-bk-30144
    Jan 13, 2012 Eifler Tower Crane & Hoist Co., LLC 7 3:12-bk-30143
    Jan 13, 2012 Eifler Crane & Hoist Properties, LLC 7 3:12-bk-30142
    Jan 13, 2012 Eifler Construction Hoist Co., LLC 7 3:12-bk-30140
    Jan 13, 2012 Crane Erectors, LLC 7 3:12-bk-30139
    Jan 13, 2012 American Erectors, LLC 7 3:12-bk-30138