NCS Healthcare of Kentucky, LLC
11
Stacey G Jernigan
09/22/2025
09/27/2025
Yes
v
| REFORM, DsclsDue |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset |
|
Debtor NCS Healthcare of Kentucky, LLC
One CVS Drive Mail Code 1160 Woonsocket, RI 02895 PROVIDENCE-RI Tax ID / EIN: 31-1521217 dba Vanguard Labs |
represented by |
Charles A. Beckham, Jr.
Haynes and Boone LLP 1221 McKinney Street, Suite 2100 Houston, TX 77010 (713) 547-2000 Fax : (713) 547-2600 Email: charles.beckham@haynesboone.com Martha Burroughes Wyrick
Haynes and Boone, LLP 2801 N. Harwood Street Suite 2300 Dallas, TX 75201 713-547-2047 Fax : 713-236-5536 Email: Martha.Wyrick@haynesboone.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/22/2025 | 3 | (59 pgs) Motion for joint administration of cases 25-80484, 25-80485, 25-80486, 25-80487, 25-80488, 25-80489, 25-80490, 25-80491, 25-80492 25-80493, 25-80494,25-80495, 25-80496, 25-80497, 25-80498, 25-80499, 25-80500, 25-80501, 25-80502, 25-80503, 25-80504, 25-80505, 25-80506, 25-80507, 25-80508, 25-80509, 25-80510, 25-80511, 25-80512, 25-80513, 25-80514, 25-80515, 25-80516, 25-80517, 25-80518, 25-80519, 25-80520, 25-80521, 25-80522, 25-80523, 25-80524, 25-80525, 25-80526, 25-80527, 25-80528 25-80529, 25-80530, 25-80531, 25-80532, 25-80533, 25-80534, 25-80535, 25-80536, 25-80537, 25-80538, 25-80539, 25-80540, 25-80541, 25-80542, 25-80543, 25-80544, 25-80545, 25-80546, 25-80547, 25-80548, 25-80549, 25-80550, 25-80551, 25-80552, 25-80553, 25-80554, 25-80555, 25-80556, 25-80557, 25-80558, 25-80559, 25-80560, 25-80561, 25-80562, 25-80563, 25-80564, 25-80565, 25-80566, 25-80567, 25-80568, 25-80569, 25-80570, 25-80571, 25-80572, 25-80573, 25-80574, 25-80575, 25-80576, 25-80577, 25-80578, 25-80579, 25-80580, 25-80581, 25-80582, 25-80583, 25-80584, 25-80585, 25-80586, 25-80587, 25-80588, 25-80589, 25-80590, 25-80591, 25-80592, 25-80593, 25-80594 Debtors' Emergency Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor NCS Healthcare of Kentucky, LLC (Wyrick, Martha) |
| 09/22/2025 | 2 | (3 pgs) Notice of deficiency. Schedule A/B due 10/6/2025. Schedule D due 10/6/2025. Schedule E/F due 10/6/2025. Schedule G due 10/6/2025. Schedule H due 10/6/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/6/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/6/2025. Declaration for electronic filing due within 7 days of the filing of the Petition. Statement of Financial Affairs due 10/6/2025. Creditor matrix due 9/24/2025. (Ecker, C.) |
| 09/22/2025 | 1 | (27 pgs) Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by NCS Healthcare of Kentucky, LLC Chapter 11 Plan due by 01/20/2026. Disclosure Statement due by 01/20/2026. (Beckham, Charles) |