Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc.
11
Alan C. Stout
12/15/2024
04/21/2025
Yes
v
SpecialComp, PlnDue, DsclsDue, LEAD |
Assigned to: Alan C. Stout Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/21/2025 | 203 | Order 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) |
04/17/2025 | 202 | BNC 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) |
04/17/2025 | 201 | BNC 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. |
04/17/2025 | 200 | BNC 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) |
04/17/2025 | 199 | Agreed 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) |
04/15/2025 | 198 | Order 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) |
04/15/2025 | 197 | Proposed 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) |
04/15/2025 | 196 | Notice 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) |
04/15/2025 | 195 | Order 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) |
04/15/2025 | 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. |