Welcome to BusinessBankruptcies.com!

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

Salyersville Medical Center, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:11-bk-70468
TYPE / CHAPTER
N/A / 11

Filed

7-20-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2011
Last Entry Filed
Jul 20, 2011

Docket Entries by Year

Jul 20, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1039 Filed by Salyersville Medical Center, LLC. Appointment of health care ombudsman due by 08/19/2011 (Harris, Jamie) (Entered: 07/20/2011)
Jul 20, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-70468) [misc,volp11a] (1039.00). Receipt number 5404809, amount $1039.00. (re: Doc # 1 ) (U.S. Treasury) (Entered: 07/20/2011)
Jul 20, 2011 2 Corporate Resolution, filed by Salyersville Medical Center, LLC. (Harris, Jamie) (Entered: 07/20/2011)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
7:11-bk-70468
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 20, 2011
Terminated
Jul 3, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMIS
    ANTHEM HEALTH PLANS OF KY INC.
    ASTHMA AND ALLERGY CENTER, LLC
    BETH A. CONLEY
    BKD CPAS ADVISORS
    BRANDY L. ROSS
    CAHABA GBA MEDICARE
    CAHABA GOVENMENT BENEFIT ADMIN
    CARDINAL HEALTH
    CARLA A. WATKINS
    CENTERS FOR MEDICARE & MEDICAID SVC
    CLASSIC PRINTING
    COOLEY MEDICAL
    DEBORAH PERKINS
    DELL FINANCIAL
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Salyersville Medical Center, LLC
    601 East Maple Street
    Salyersville, KY 41465
    Tax ID / EIN: xx-xxx0695

    Represented By

    Jamie L. Harris
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: jharris@dlgfirm.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 3, 2022 Camp Pizza, LLC 11V 7:2022bk70037
    Apr 7, 2020 Paintsville Hospital Company,LLC parent case 11 1:2020bk10779
    Mar 18, 2020 Ember Energy, LLC 7 1:2020bk10088
    Nov 13, 2017 Salyersville Health Facilities, L.P. parent case 11 4:17-bk-44663
    Mar 10, 2017 Advanced TENORM Services L.L.C. 7 1:17-bk-10080
    Mar 10, 2017 BES, L.L.C. 7 1:17-bk-10079
    Oct 21, 2016 Basin Energy Company 11 7:16-bk-70693
    Oct 21, 2016 Troublesome Creek Gas Corporation parent case 11 7:16-bk-70692
    Feb 2, 2016 R & A Auto Parts, Inc. 7 7:16-bk-70064
    Dec 21, 2015 Salyersville Medical Center, LLC 11 7:15-bk-70818
    May 23, 2014 Licking River Resources, Inc. parent case 7 1:14-bk-10203
    May 22, 2014 Licking River Mining, LLC 7 1:14-bk-10201
    Mar 26, 2013 Salyersville Medical Center, LLC 11 7:13-bk-70193
    Jul 26, 2012 Care More Pain Managment, LLC 7 7:12-bk-70433
    Jul 19, 2011 Julius Jones Contracting, LLC 7 7:11-bk-70463