Case number: 3:24-bk-33060 - Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Alan C. Stout

  • Filed

    12/15/2024

  • Last Filing

    04/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SpecialComp, PlnDue, DsclsDue, LEAD



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 24-33060-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  12/15/2024
341 meeting:  01/27/2025

Debtor

Presbyterian Homes and Services of Kentucky, Inc.

2116 Buechel Bank Road
Louisville, KY 40218
JEFFERSON-KY
Tax ID / EIN: 61-1078924
dba
Cedar Creek

fdba
Presbyterian Homes of Louisville

fdba
Westminster Terrace Healthcare Center

fdba
Cedar Creek Assisted Living

fdba
Westminster Terrace Assisted Living

fdba
Good Shepherd Community Nursing

fdba
Helmwood Village

dba
Westminster Apartments

dba
Rose Anna Hughes Senior Living Community

fdba
Westminster Health and Rehab Center

fdba
Rose Anna Hughes Presbyterian Home

fdba
Helmwood Healthcare Center


represented by
Charity S Bird

Kaplan Johnson Abate & Bird LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: cbird@kaplanjohnsonlaw.com

Jean Christian Gabriel Dennery

Kaplan Johnson Abate & Bird LLP
710 W Main Street
4th Floor
Louisville, KY 40502
502-416-1630
Email: gdennery@kaplanjohnsonlaw.com

Tyler R. Yeager

Kaplan Johnson Abate & Bird, LLP
710 W. Main St., 4th Floor
Louisville, KY 40202
502.416.1630
Fax : 502.540.8282
Email: tyeager@kaplanjohnsonlaw.com

Associated Debtor

St. James Group, Inc.

2116 Buechel Bank Road
Louisville, KY 40218
Tax ID / EIN: 61-1367385

represented by
Charity S Bird

(See above for address)

Jean Christian Gabriel Dennery

(See above for address)

Tyler R. Yeager

(See above for address)

US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
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
04/21/2025203Order Granting Agreed Motion Authorizing Debtor to Utilize Pre-petition Bank Accounts for a Limited Purpose and Withdrawing Motion to Dismiss (related document 199. Order Withdrawing 153 Motion by US Trustee to Dismiss Case or to Convert to Chapter 7. Entered on 4/21/2025. (SAW). Modified on 4/21/2025 (MES). (Entered: 04/21/2025)
04/17/2025202BNC Certificate of Mailing - Notice Request (related document(s)190 Nunc Pro Tunc Application to Employ Hargis and Associates LLC as Accountant filed by Debtor Presbyterian Homes and Services of Kentucky, Inc.). Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/17/2025201BNC Certificate of Mailing - Notice Request (related document(s)194 Order of the Court to continue the hearing held 4/15/2025 on the Motion to Dismiss Case or to Convert to Chapter 7. Filed by US Trustee U.S. Trustee. 153 , so ORDERED by /s/ Judge Stout. Hearing scheduled for 5/13/2025 at 10:00 AM Eastern Time at
Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202
. (AO)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

). Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/17/2025200BNC Certificate of Mailing - Notice for Objections (related document(s)196 Notice for Objections regarding Agreed Motion for Relief from Stay183. Objections due by 4/25/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES)). Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/17/2025199Agreed Motion AUTHORIZING DEBTOR TO UTILIZE PRE-PETITION BANK ACCOUNTS FOR A LIMITED PURPOSE AND WITHDRAWING MOTION TO DISMISS. Filed by US Trustee U.S. Trustee. (Ruppel, Tim) (Entered: 04/17/2025)
04/15/2025198Order Granting Emergency Motion To Sell Bed Licenses Free and Clear of Liens Claims, Encumbrances, and Other Interests (Related Doc # [157]) Entered on 4/15/2025. (TMP)
04/15/2025197Proposed Order RE: (related document(s)[157] Emergency Motion to Sell Bed Licenses Free and Clear of Liens Claims, Encumbrances, and Other Interests Fee Amount $199 filed by Debtor Presbyterian Homes and Services of Kentucky, Inc.). Filed by Presbyterian Homes and Services of Kentucky, Inc. (Bird, Charity)
04/15/2025196Notice for Objections regarding Agreed Motion for Relief from Stay[183]. Objections due by 4/25/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES)
04/15/2025195Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # [191]) Chapter 11 Plan due by 7/14/2025. Disclosure Statement due by 7/14/2025. Entered on 4/15/2025. (MES)
04/15/2025194Order of the Court to continue the hearing held 4/15/2025 on the Motion to Dismiss Case or to Convert to Chapter 7. Filed by US Trustee U.S. Trustee. [153] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 5/13/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.