Case number: 7:15-bk-70469 - Asthma and Allergy Center, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Asthma and Allergy Center, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Judge Tracey N. Wise

  • Filed

    07/21/2015

  • Asset

    Yes

Docket Header
Venue(LEX), JntAdmn, ThinkingTNW, Closed



United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 15-70469-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/21/2015
Date terminated:  12/17/2019
Plan confirmed:  10/04/2018
341 meeting:  08/26/2015

Debtor

Asthma and Allergy Center, LLC

156 Island Creek Road
Pikeville, KY 41501
PIKE-KY
Tax ID / EIN: 20-5893536

represented by
Jamie L. Harris

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

Jessica L. Middendorf

300 West Vine Street
Suite 2100
Lexington, KY 40507
(859) 231-3000
Email: jessica.middendorf@skofirm.com

Timothy R Wiseman

300 W. Vine Street, Suite 2100
Lexington, KY 40507
859-231-3073
Email: tim.wiseman@skofirm.com

Trustee

Adam Back

Stoll Keenon Ogden PLLC
300 W Vine St #2100
Lexington, KY 40507
859-231-3910

represented by
Adam Mastin Back

Stoll Keenon Ogden, PLLC
300 W. Vine Street, Suite 2100
Lexington, KY 40507
(859 231-3000
Email: adam.back@skofirm.com

J. Kent Durning

2000 PNC Plaza
500 West Jefferson Street
Louisville, KY 40202
(502) 560-4228
Email: kent.durning@skofirm.com

Jessica L. Middendorf

(See above for address)
TERMINATED: 02/03/2017

Timothy R Wiseman

(See above for address)

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Bolton

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: rachelle.c.dodson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/17/2019150Final Decree, discharging Trustee, if applicable. CASE CLOSED. (nbw) (Entered: 12/17/2019)
11/06/2019149Quarterly Post Confirmation Report for Filing Period Multiple Quarters, filed by Asthma and Allergy Center, LLC. (Middendorf, Jessica) (Entered: 11/06/2019)
11/29/2018148Small Business Monthly Operating Report for Filing Period September 2018, filed by Adam Back. (Wiseman, Timothy) (Entered: 11/29/2018)
10/09/2018147Certificate of Service (RE: related document(s) 146 Order Confirming Chapter 11 Plan). (Attachments: # 1 Exhibit A - Notice of Entry # 2 Exhibit B - Service List) (Middendorf, Jessica) (Entered: 10/09/2018)
10/04/2018146Findings of Fact and Conclusions of Law and Order Confirming Chapter 11 Plan. (Attachments: # 1 Exhibit A # 2 Exhibit B) (nbw)

(Entered: 10/04/2018)
10/03/2018145Proposed Order submitted by Jessica L. Middendorf. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Middendorf, Jessica) (Entered: 10/03/2018)
09/25/2018144Proposed Order submitted by Jessica L. Middendorf. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Middendorf, Jessica) (Entered: 09/25/2018)
09/19/2018143PDF with attached Audio File. Court Date & Time [ 9/19/2018 9:31:25 AM ]. File Size [ 8374 KB ]. Run Time [ 00:34:53 ]. (admin). (Entered: 09/19/2018)
09/19/2018142Judge's Minutes of Hearing Held (RE: related document(s) 127 Amended Chapter 11 Plan filed by Trustee Adam Back) (tb) (Entered: 09/19/2018)
09/18/2018141Small Business Monthly Operating Report for Filing Period August 2018, filed by Adam Back. (Wiseman, Timothy) (Entered: 09/18/2018)