Welcome to BusinessBankruptcies.com!

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

Nurses' Registry and Home Health Corporation

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-51278
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-15

Updated

9-13-23

Last Checked

7-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2015
Last Entry Filed
Jun 26, 2015

Docket Entries by Year

Jun 26, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Nurses' Registry and Home Health Corporation. (DelCotto, Laura Day) (Entered: 06/26/2015)
Jun 26, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-51278) [misc,volp11a] (1717.00). Receipt number 7849293, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 06/26/2015)
Jun 26, 2015 2 Corporate Resolution, filed by Nurses' Registry and Home Health Corporation. (Adams, Amelia) (Entered: 06/26/2015)
Jun 26, 2015 3 Notice of Appearance and Request for Notice by John L. Daugherty Filed by on behalf of U.S. Trustee. (Daugherty, John) (Entered: 06/26/2015)
Jun 26, 2015 4 Proposed Order submitted by Amelia M. Adams (RE: related document(s)2 Corporate Resolution filed by Debtor Nurses' Registry and Home Health Corporation). (Adams, Amelia) (Entered: 06/26/2015)
Jun 26, 2015 5 Adversary case 15-05074. Complaint, filed by Nurses' Registry and Home Health Corporation against Sylvia Mathews Burwell, Centers for Medicare and Medicaid Services, Advancemed Corporation Fee Amount 350. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (11 (Recovery of money/property - 542 turnover of property)) (DelCotto, Laura Day) (Entered: 06/26/2015)
Jun 26, 2015 6 Debtor's Expedited Motion for and Order Granting Expedited Hearing on Certain First Day Motions and Approving Shortened and Limited Notice Thereof, filed by Nurses' Registry and Home Health Corporation. Hearing scheduled for 7/1/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (DelCotto, Laura Day) (Entered: 06/26/2015)
Jun 26, 2015 7 Debtor's Expedited Motion for Interim Use of Cash Collateral and to Schedule Final Hearing, filed by Nurses' Registry and Home Health Corporation. Hearing scheduled for 7/1/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (DelCotto, Laura Day) (Entered: 06/26/2015)
Jun 26, 2015 8 Debtor's Expedited Motion for Interim and Final Approval of Debtor's Application to Employ DelCotto Law Group PLLC as its General Counsel Effective as of the Petition Date. Hearing scheduled for 7/1/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A- Affidavit # 2 Proposed Order) (DelCotto, Laura Day) (Entered: 06/26/2015)
Jun 26, 2015 9 Debtor's Expedited Motion to Establish Notice Procedures, Master Service List and Related Relief, filed by Nurses' Registry and Home Health Corporation. Hearing scheduled for 7/1/2015 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 MSL # 2 Proposed Order) (DelCotto, Laura Day) (Entered: 06/26/2015)

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 Eastern Bankruptcy Court
Case number
5:15-bk-51278
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Jun 26, 2015
Type
voluntary
Terminated
Sep 22, 2016
Updated
Sep 13, 2023
Last checked
Jul 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCOUNTEMPS
    ADVANCEMED CORPORATION
    ADVANTAGE LEARNING CENTER
    AIR CONTROL
    ALICIA ROBINSON HILL
    AMERICAN EXPRESS
    ANN DERRINGER
    ANSWER ONE, INC.
    API HEALTHCARE
    AROUND THE CLOCK
    AT&T - PARIS
    AT&T - RICHMOND
    AT&T CORP
    AT&T CORPORATION
    AT&T- WINCHESTER
    There are 206 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nurses' Registry and Home Health Corporation
    101 Venture Court, Suite 1A
    Lexington, KY 40511
    FAYETTE-KY
    Tax ID / EIN: xx-xxx1992

    Represented By

    Amelia M. Adams
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: aadams@dlgfirm.com
    Laura Day DelCotto
    DelCotto Law Group PLLC
    200 North Upper St
    Lexington, KY 40507
    (859) 231-5800
    Fax : (859) 281-1179
    Email: ldelcotto@dlgfirm.com

    U.S. Trustee

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

    Represented By

    John L. Daugherty
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: john.daugherty@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2021 Old World Timber, LLC 11V 5:2021bk51160
    May 5, 2021 Attention to Detail - Auto Detailing, LLC 11V 5:2021bk50540
    Dec 4, 2020 Blue Grass Grain Company Incorporated 7 5:2020bk51645
    Apr 20, 2020 Elemental Processing, LLC 11 5:2020bk50640
    Feb 25, 2020 Central Kentucky Pizza, LLC 7 5:2020bk50333
    Feb 5, 2020 Hemp Kentucky LLC parent case 11 5:2020bk50212
    Sep 20, 2018 JEP Realty, LLC 11 5:2018bk51712
    May 2, 2017 Blueline Motorsports, LLC 7 5:17-bk-50937
    Feb 10, 2017 Lexel Imaging Systems, Inc. 11 5:17-bk-50240
    Oct 8, 2015 Nierzwicki Holdings, LLC 11 5:15-bk-51985
    Mar 6, 2015 Waste And Scrap Solutions, LLC, 7 5:15-bk-50409
    Dec 18, 2014 Advanced Auto Care, LLC 7 5:14-bk-52809
    Jul 30, 2014 The Brenda D. Cowan Coalition for Kentucky, Inc. 7 5:14-bk-51786
    Sep 14, 2012 Thoroughbred Times Company, Inc. 7 5:12-bk-52388
    Oct 10, 2011 MERV Properties, LLC 11 5:11-bk-52814