Kentucky Eastern Bankruptcy Court

Case number: 5:12-bk-51487 - Aaron K. Jonan Memorial Clinic, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Aaron K. Jonan Memorial Clinic, Inc.
Chapter
11
Judge
Chief Judge Tracey N. Wise
Filed
06/01/2012
Asset
Yes
Docket Header

JntAdmn, Closed




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 12-51487-tnw

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



Debtor disposition:  Discharge Not Applicable
Date filed:  06/01/2012
Date terminated:  09/30/2014
Plan confirmed:  04/24/2013
341 meeting:  07/10/2012

Debtor

Aaron K. Jonan Memorial Clinic, Inc.

P. O. Box 2708
Pikeville, KY 41502
BREATHITT-KY
Tax ID / EIN: 61-1367871

represented by
Jamie L. Harris

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Email: [email protected]

U.S. Trustee

U.S. Trustee

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

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/30/2014102Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (srw) (Entered: 09/30/2014)
06/19/2014101Docket Text
Certificate of Service (RE: related document(s) 99 Order on Motion to Approve). (Harris, Jamie) (Entered: 06/19/2014)
06/19/2014100Docket Text
Chapter 11 Final Report and Account, filed by Aaron K. Jonan Memorial Clinic, Inc.. (Harris, Jamie) (Entered: 06/19/2014)
06/17/201499Docket Text
Order GRANTING Motion to Enter a Final Decree Closing Case, filed by Aaron K. Jonan Memorial Clinic, Inc. (Related Doc # 98). (srw) Modified on 6/18/2014 to correct file date in CM/ECF (srw). (Entered: 06/18/2014)
05/29/201498Docket Text
Motion to Enter a Final Decree Closing Case, filed by Aaron K. Jonan Memorial Clinic, Inc. Last day to file objections: 6/12/2014. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 05/29/2014)
05/28/201497Docket Text
Notice of Withdrawal of Document Filed by U.S. Trustee (RE: related document(s) 96 Motion to Convert Case from 11 to 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case). (Dodson, Rachelle) (Entered: 05/28/2014)
05/16/201496Docket Text
Motion to Convert Case From Chapter 11 to 7, filed by U.S. Trustee Receipt Number n/a, Fee Amount 15, Motion to Dismiss Case, filed by U.S. Trustee. Hearing scheduled for 6/25/2014 at 09:30 AM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Proposed Order Converting Case to Chapter 7 # 2 Proposed Order Dismissing Case) (Dodson, Rachelle) (Entered: 05/16/2014)
04/21/201495Docket Text
Quarterly Post Confirmation Report for Filing Period January 1-March 31, 2014, filed by Aaron K. Jonan Memorial Clinic, Inc.. (Harris, Jamie) (Entered: 04/21/2014)
02/03/201494Docket Text
Report Semi-Annual, filed by Aaron K. Jonan Memorial Clinic, Inc.. (Harris, Jamie) (Entered: 02/03/2014)
01/31/201493Docket Text
Report Quarterly Post-Confirmation, filed by Aaron K. Jonan Memorial Clinic, Inc.. (Harris, Jamie) (Entered: 01/31/2014)