Case number: 3:24-bk-31552 - Louisville Integrated Care Corporation - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Louisville Integrated Care Corporation

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Charles R. Merrill

  • Filed

    06/18/2024

  • Last Filing

    10/17/2024

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 24-31552-crm

Assigned to: Charles R. Merrill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/18/2024
Date converted:  09/13/2024
341 meeting:  11/07/2024

Debtor

Louisville Integrated Care Corporation

1700 Old Bluegrass Avenue, Suite 110
Louisville, KY 40215
JEFFERSON-KY
Tax ID / EIN: 85-0646810

represented by
Jon J. Lieberman

Sottile and Barile
394 Wards Corner Road
Suite 180
Loveland, OH 45140
513-444-4100
Email: bankruptcy@sottileandbarile.com

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

Trustee

Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285
TERMINATED: 09/13/2024

 
 
Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

 
 
US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Jamie Lynn Harris

Office of the United States Trustee
601 W Broadway
Suite 512
Louisville, KY 40202
502-582-6050
Email: Jamie.L.Harris@usdoj.gov

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
10/14/202468Application to Employ K. Gail Russell of Tilford Dobbins & Schmidt, PLLC as Attorney for Trustee . Filed by Trustee Michael E. Wheatley. Objections due by 11/4/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Proposed Order) (Wheatley, Michael) (Entered: 10/14/2024)
10/14/202467Objection to Motion for Relief from Stay and Abandonment regarding Debtors future receipts and earnings in the amount of $75,471.63 Fee Amount $199. filed by Debtor Louisville Integrated Care Corporation62. Filed by Trustee Michael E. Wheatley (Attachments: # 1 Proposed Order) (Wheatley, Michael) (Entered: 10/14/2024)
10/13/202466BNC Certificate of Mailing - Notice for Objections (related document(s)65 Notice for Objections regarding Application for Compensation63. Objections due by 11/1/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES)). Notice Date 10/13/2024. (Admin.) (Entered: 10/14/2024)
10/11/202465Notice for Objections regarding Application for Compensation63. Objections due by 11/1/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES) (Entered: 10/11/2024)
10/10/202464BNC Certificate of Mailing - Notice Request (related document(s)62 Motion for Relief from Stay and Abandonment regarding Debtors future receipts and earnings in the amount of $75,471.63 Fee Amount $199. filed by Debtor Louisville Integrated Care Corporation). Notice Date 10/10/2024. (Admin.) (Entered: 10/11/2024)
10/10/202463Final Application for Compensation for Charity S Bird, Trustee Chapter 11, Period: 6/18/2024 to 9/23/2024, Fee: $1,935.00, Expenses: $0.00.. Filed by Attorney Charity S Bird. Objections due by 10/31/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit # 2 Proposed Order) (Bird, Charity) (Entered: 10/10/2024)
10/07/2024Receipt of filing fee for Motion for Relief From Stay AND Abandonment( 24-31552-crm) [motion,mstyabn7] ( 199.00). Receipt number A11161004 (re:Doc#62) (U.S. Treasury) (Entered: 10/07/2024)
10/07/202462Motion for Relief from Stay and Abandonment regarding Debtors future receipts and earnings in the amount of $75,471.63 Fee Amount $199.. Filed by Debtor Louisville Integrated Care Corporation. Objections due by 10/21/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Lieberman, Jon) (Entered: 10/07/2024)
10/03/202461BNC Certificate of Mailing - Meeting of Creditors (related document(s)58 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. Section 341 meeting to be held on 11/7/2024 at 10:00 AM at Zoom.us - Wheatley: Meeting ID 362 954 9665, Passcode 0508437988, Phone 502-557-4503. (MES)). Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024)
10/03/202460BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024)