Welcome to BusinessBankruptcies.com!

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

RX Discount Pharmacy of Harlan County Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:2024bk60406
TYPE / CHAPTER
Voluntary / 11V

Filed

5-1-24

Updated

5-2-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 5, 2024

Docket Entries by Day

May 1 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1738 Filed by RX Discount Pharmacy of Harlan County Inc.. Chapter 11 Plan Small Business Subchapter V Due by 07/30/2024. (Langdon, Dean) (Entered: 05/01/2024)
May 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-60406) [misc,volp11a] (1738.00). Receipt number A11800675, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 05/01/2024)
May 1 2 Corporate Resolution, filed by RX Discount Pharmacy of Harlan County Inc.. (Langdon, Dean) (Entered: 05/01/2024)
May 1 3 Proposed Order submitted by Dean A. Langdon on behalf of RX Discount Pharmacy of Harlan County Inc.. (Langdon, Dean) (Entered: 05/01/2024)
May 2 4 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 05/02/2024)
May 2 5 Chapter 11 Operating Order for Subchapter V Cases (gsc) (Entered: 05/02/2024)
May 2 6 Order to File the following document(s) within 14 days of the Filing Date of the Petition: Schedules A, B, D-H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor, and Ch 11 List of Equity Security Holders (gsc) (Entered: 05/02/2024)
May 2 7 Order to File most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return. Documents Due 5/6/2024. (gsc) (Entered: 05/02/2024)
May 2 8 Debtor's Expedited Motion for Order (A) Authorizing Debtor to Pay Pre-Petition Wages, Benefits and Related Items; and (B) Authorizing Financial Institutions to Honor and Process Transfers Related to Said Obligations, filed by RX Discount Pharmacy of Harlan County Inc. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 05/02/2024)
May 2 9 Order Setting Status Conference and Other Deadlines in Subchapter V Case. Status Conference to be held on 6/17/2024 at 10:00 AM at London District Courtroom. Proof of Claim due by 7/10/2024. (gsc) (Entered: 05/02/2024)
May 2 10 Debtor's Expedited Motion for Entry of an Order Authorizing Debtor to Maintain Existing Bank Accounts, filed by RX Discount Pharmacy of Harlan County Inc. (Attachments: # 1 Proposed Order) (Thacker, Heather) (Entered: 05/02/2024)
May 2 11 Debtor's Expedited Motion for Order Regarding Adequate Assurance of Payment for Utility Services, filed by RX Discount Pharmacy of Harlan County Inc.. Hearing scheduled for 5/7/2024 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit A - Utility Providers # 2 Proposed Order) (Langdon, Dean) (Entered: 05/02/2024)
May 2 12 Debtor's Expedited Motion to Establish Notice Procedures, Combined Master Service List, and Grant Related Relief, filed by RX Discount Pharmacy of Harlan County Inc. (Attachments: # 1 Combined Master Service List # 2 Proposed Order) (Langdon, Dean) (Entered: 05/02/2024)
May 2 13 Debtor's Expedited Motion for an Order Approving Joint Administration of the Chapter 11 Cases of 24-60405 and 24-60406, filed by RX Discount Pharmacy of Harlan County Inc. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 05/02/2024)
May 2 14 Notice of Filing of Evidence of Liens in Cash Collateral Filed by RX Discount Pharmacy of Harlan County Inc.. (Langdon, Dean) (Entered: 05/02/2024)
May 2 15 Debtor's Expedited Motion for Interim Use of Cash Collateral and Authorizing and Directing the Payment of Outstanding Accounts Receivable to the Debtor (Request for Shortened and Limited Notice of Hearing), filed by RX Discount Pharmacy of Harlan County Inc. (Attachments: # 1 Exhibit A - Budget # 2 Proposed Order) (Langdon, Dean) (Entered: 05/02/2024)
May 2 16 Affidavit of Richard K. Slone in Support of Chapter 11 Petition and First Day Motions filed by RX Discount Pharmacy of Harlan County Inc. (RE: related document(s)8 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor RX Discount Pharmacy of Harlan County Inc., 10 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor RX Discount Pharmacy of Harlan County Inc., 11 Motion for Payment to Certain Service Providers filed by Debtor RX Discount Pharmacy of Harlan County Inc., 12 Motion to Establish Notice Procedures and Master Service List filed by Debtor RX Discount Pharmacy of Harlan County Inc., 13 Motion for Joint Administration filed by Debtor RX Discount Pharmacy of Harlan County Inc., 15 Motion for Use of Cash Collateral filed by Debtor RX Discount Pharmacy of Harlan County Inc.). (Langdon, Dean) (Entered: 05/02/2024)
May 2 17 Emergency Motion to Hear Certain "First Day" Motions on an Expedited Basis, filed by RX Discount Pharmacy of Harlan County Inc. (RE: related document(s)8 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor RX Discount Pharmacy of Harlan County Inc., 10 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor RX Discount Pharmacy of Harlan County Inc., 11 Motion for Payment to Certain Service Providers filed by Debtor RX Discount Pharmacy of Harlan County Inc., 12 Motion to Establish Notice Procedures and Master Service List filed by Debtor RX Discount Pharmacy of Harlan County Inc., 13 Motion for Joint Administration filed by Debtor RX Discount Pharmacy of Harlan County Inc., 15 Motion for Use of Cash Collateral filed by Debtor RX Discount Pharmacy of Harlan County Inc.). Hearing scheduled for 5/7/2024 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 05/02/2024)
May 2 18 Notice of Filing of Documents Pursuant to 11 U.S.C. §§ 1116(1) and1187(A) Filed by RX Discount Pharmacy of Harlan County Inc.. (Langdon, Dean) (Entered: 05/02/2024)

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
Kentucky Eastern Bankruptcy Court
Case number
6:2024bk60406
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
May 1, 2024
Type
voluntary
Updated
May 2, 2024
Last checked
May 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL WHOLESALE DRUG CO.
    CARDINAL HEALTH 110 LLC
    CARDINAL HEALTH 110, LLC
    CVS/CAREMARK
    E ADVANCE SERVICES
    EXPERT FUNDING
    FUZZELLS BUSINESS EQUIPMENT
    INDEPENDENT PHARMACY DISTRIBUTORS
    INTERNAL REVENUE SERVICE
    JANET SMITH
    JOHNNY T. SMITH
    KAPITUS
    KY DEPT. OF REVENUE
    MAURICE K. SMITH
    MERCURY FUNDING, LLC
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RX Discount Pharmacy of Harlan County Inc.
    PO Box 1569
    Hazard, KY 41702
    PERRY-KY
    Tax ID / EIN: xx-xxx5368
    dba Clay Discount Drug

    Represented By

    Dean A. Langdon
    DelCotto Law Group PLLC
    200 N Upper St
    Lexington, KY 40507
    (859) 231-5800
    Email: dlangdon@dlgfirm.com
    Heather M Thacker
    200 N Upper St
    Lexington, KY
    859-231-5800
    Email: hthacker@dlgfirm.com

    U.S. Trustee

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

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1 RX Discount Pharmacy, Inc. 11V 6:2024bk60405
    Feb 14 Bert's Auto Supply, Inc. 7 6:2024bk60105
    Dec 6, 2023 Bert's Auto Supply, Inc. 7 6:2023bk60969
    Apr 3, 2023 R B J Associates, Inc. 11V 7:2023bk70111
    Dec 21, 2021 Felicia Wright Trucking, LLC 7 3:2021bk30300
    Aug 30, 2021 Kentucky Service and Mine Supply Corporation 7 6:2021bk60604
    May 26, 2016 Ronnie Ison Trucking, Inc 7 6:16-bk-60640
    Jan 13, 2015 Farmers S & T, Inc. 7 6:15-bk-60036
    Apr 7, 2014 Leeco, Inc. parent case 11 3:14-bk-31879
    Jul 31, 2013 Teague Metal and Truss, LLC 7 6:13-bk-60988
    Jul 31, 2013 CLT Construction Company, LLC 7 6:13-bk-60987
    Feb 6, 2013 Kentucky Mountain Security, Inc. 11 6:13-bk-60151
    Jun 20, 2012 AREA LIFE CENTER, LLC 7 6:12-bk-60773
    Jun 1, 2012 Pediatric Associates of Hazard, Limited Liability 11 6:12-bk-60714
    Jul 10, 2011 Appalachia Truss, Inc. 7 7:11-bk-70437