Welcome to BusinessBankruptcies.com!

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

Reliable Healthcare Logistics, LLC

COURT
Tennessee Western Bankruptcy Court
CASE NUMBER
2:2024bk20252
TYPE / CHAPTER
Voluntary / 11V

Filed

1-19-24

Updated

3-31-24

Last Checked

2-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 25, 2024

Docket Entries by Week of Year

Jan 19 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual with deficiencies,. Filing Fee Due $1738, Filed by Reliable Healthcare Logistics, LLC Chapter 11 SubChapter V Plan due by 04/18/2024. (Coury, Michael) (Entered: 01/19/2024)
Jan 19 Matrix Filed by Michael P. Coury on behalf of Debtor Reliable Healthcare Logistics, LLC. (Coury, Michael) (Entered: 01/19/2024)
Jan 19 Receipt of Voluntary Petition (Chapter 11)( 24-20252) [misc,volp11a] (1738.00) filing fee. Receipt number A40797060, amount $1738.00. (U.S. Treasury) (Entered: 01/19/2024)
Jan 19 2 Notice of Appearance and Request for Notice Filed by Jamaal M. Walker on behalf of U.S. Trustee. (Walker, Jamaal) (Entered: 01/19/2024)
Jan 19 3 Notice of Appointment of Subchapter V Trustee . Craig M. Geno added to the case. (Attachments: # 1 Affidavit) (Walker, Jamaal) (Entered: 01/19/2024)
Jan 19 Notice By The U.S. Trustee Setting The Meeting Of Creditors. Section 341 Meeting has been set on 2/26/2024 at 10:00 AM at telephonically. (Walker, Jamaal) (Entered: 01/19/2024)
Jan 22 4 Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Attorney Fee Disclosure Statement, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202), Incomplete Filings Due by 2/5/2024. (klc) (Entered: 01/22/2024)
Jan 22 5 Meeting of Creditors 341(a) meeting to be held on 2/26/2024 at 10:00 AM via by telephone or videoconference. Proof of Claims due by 5/6/2024. Government Proof of Claims due by 7/17/2024. (klc) (Entered: 01/22/2024)
Jan 22 6 Balance Sheet Filed by Michael P. Coury on behalf of Debtor Reliable Healthcare Logistics, LLC. (Coury, Michael) (Entered: 01/22/2024)
Jan 22 7 THIS ENTRY HAS BEEN VOIDED. PDF DOES NOT MATCH EVENT CODE. REQUESTING FURTHER ACTION FROM FILING PARTY. Statement of Operations for Small Business Filed by Michael P. Coury on behalf of Debtor Reliable Healthcare Logistics, LLC. (Coury, Michael) Modified on 1/23/2024 (klc). (Entered: 01/22/2024)
Jan 23 REQUEST FOR CORRECTION BY FILER: (related document(s)7 THIS ENTRY HAS BEEN VOIDED. PDF DOES NOT MATCH EVENT CODE. REQUESTING FURTHER ACTION FROM FILING PARTY. Statement of Operations for Small Business Filed by Michael P. Coury on behalf of Debtor Reliable Healthcare Logistics, LLC. (Coury, Michael) Modified on 1/23/2024 ) (klc) (Entered: 01/23/2024)
Jan 23 9 Notice of 11 U.S.C. § 341 Meeting of Creditors Telephonic Conference Filed by Jamaal M. Walker on behalf of U.S. Trustee. (Walker, Jamaal) (Entered: 01/23/2024)
Jan 23 10 As required by 28 U.S.C. Section 586(a), the United States Trustee provides notice that the Initial Debtor Interview will be held on Monday, January 29, 2024, telephonically at 2:00 p.m. (LeSueur, Darlene) (Entered: 01/23/2024)
Jan 23 11 Notice of Appearance and Request for Notice Filed by R. Spencer Clift III on behalf of Virtus Pharmaceuticals, Spencer Clift. (Clift, R.) (Entered: 01/23/2024)
Jan 24 12 Statement of Operations for Small Business Filed by Michael P. Coury on behalf of Debtor Reliable Healthcare Logistics, LLC. (Coury, Michael) (Entered: 01/24/2024)
Jan 24 13 Cash Flow Statement for Small Business Filed by Michael P. Coury on behalf of Debtor Reliable Healthcare Logistics, LLC. (Coury, Michael) (Entered: 01/24/2024)
Jan 24 14 Order and Notice of Deadlines and Date Set for 11 U.S.C. Section 1188(a) Status Conference. Status hearing to be held on 3/14/2024 at 10:15 AM Room 645, Memphis, TN. Pre Status Conference Report Due By 2/29/2024. (klc) (Entered: 01/24/2024)
Jan 24 15 BNC Certificate of Mailing - Meeting of Creditors (related document(s)5 Meeting of Creditors Chapter 11) Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024)

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
Tennessee Western Bankruptcy Court
Case number
2:2024bk20252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennie D. Latta
Chapter
11V
Filed
Jan 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20-ArcBest
    20-Baker & Hostetler, LLP
    20-Bass, Berry & Sims
    20-BCI IV Palm Beach CC, LLC
    20-Coleman Logistics Assets, LLC
    20-Datex Corporation
    20-Dexcel Pharma Technology, Ltd.
    20-FedEx Freight
    20-FedEx Ground
    20-Finlayson Logistics Assets, LLC
    20-Icon Reno Property Owner Pool 3 Nevada
    20-Prologis NA2 U.S. LLC
    20-Quarles & Brady, LLP
    20-Thomson Logistics Assets, LLC
    20-TraceLink, Inc.
    There are 188 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Reliable Healthcare Logistics, LLC
    4105 S. Mendenhall
    Memphis, TN 38115
    SHELBY-TN
    Tax ID / EIN: xx-xxx5079

    Represented By

    Michael P. Coury
    Glankler Brown PLLC
    Suite 400
    6000 Poplar Avenue
    Memphis, TN 38119
    (901) 525-1322
    Fax : 901-525-2389
    Email: mcoury@glankler.com
    Ricky Hutchens
    Glankler Brown
    6000 Poplar Ave., Suite 400
    Memphis, TN 38118
    901-576-1726
    Fax : 901-525-2389
    Email: rhutchens@glankler.com

    Trustee

    Craig M. Geno
    Law Offices of Craig M. Geno, PLLC
    587 Highland Colony Parkway
    Ridgeland, MS 39157
    601-427-0048

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    One Memphis Place
    200 Jefferson Avenue, Suite 400
    Memphis, TN 38103

    Represented By

    Jamaal M. Walker
    Office of the United States Trustee
    200 Jefferson Avenue
    Suite 400
    Memphis, TN 38103
    901-544-3210
    Email: jamaal.walker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2022 Pristex Solutions, LLC 7 2:2022bk22387
    Dec 8, 2021 South Beale Group, LLC 11 2:2021bk24060
    Sep 15, 2021 MJ Auto Center, LLC 11 2:2021bk23000
    May 28, 2021 Gulf Coast Tent Rentals, LLC 7 2:2021bk21766
    Sep 3, 2019 WJ Express, Inc. 11 2:2019bk26957
    Apr 5, 2019 Aviation Trends, LLC 11 2:2019bk22841
    Mar 8, 2019 Royalty Real Estate Holdings, LLC 11 2:2019bk21984
    Nov 2, 2018 Royalty Real Estate Holdings, LLC 11 2:2018bk29182
    Feb 21, 2018 New Life Holiness 11 2:2018bk21532
    Feb 23, 2017 Kids First Enrichment Center, LLC 11 2:17-bk-21641
    Sep 6, 2016 Kids First Enrichment Center, LLC 11 2:16-bk-28149
    Feb 26, 2014 Assistant Home Health Care, Inc. 11 2:14-bk-22131
    Feb 16, 2013 Dogwood Properties, G.P. 11 2:13-bk-21712
    Sep 12, 2012 Wholesale Equipment Company, Inc. 7 2:12-bk-29665
    Apr 4, 2012 Memphis New Life Holiness, Church of the Nazarene 11 2:12-bk-23589