Kentucky Eastern Bankruptcy Court

Case number: 6:12-bk-60411 - Pacer Health Management Corporation of Kentucky - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Pacer Health Management Corporation of Kentucky
Chapter
7
Judge
Chief Judge Tracey N. Wise
Filed
03/27/2012
Last Filing
08/28/2019
Asset
No
Docket Header

JntAdmn, ConflictGRS-ThinkingTNW, Converted




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 12-60411-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Previous chapter 11
Voluntary
No asset


Date filed:  03/27/2012
Date converted:  05/29/2013
341 meeting:  04/25/2012

Debtor

Pacer Health Management Corporation of Kentucky

c/o FK Perkins & Co., PLLC
2365 Harrodsburg Rd Ste A210
Lexington, KY 40504
KNOX-KY
Tax ID / EIN: 20-4569697

represented by
Pacer Health Management Corporation of Kentucky

PRO SE

Jamie L. Harris

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 12/06/2013

Dean A. Langdon

(See above for address)
TERMINATED: 12/06/2013

Trustee

Mark T. Miller

300 1/2 West Maple Street
Nicholasville, KY 40356
(859) 887-1087

represented by
Mark T. Miller

300 1/2 West Maple Street
Nicholasville, KY 40356
(859) 887-1087
Fax : (859) 887-1781
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
06/07/201867Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Mark T. Miller, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 61 months. Assets Abandoned(without deducting any secured claims): $ 13582978.50, Assets Exempt: $ 0.00, Claims Scheduled: $ 22152056.70, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): $ 22152056.70. Filed by Mark T. Miller. (Miller, Mark)

(Entered: 06/07/2018)

05/26/201566Docket Text
Status Report , filed by Mark T. Miller (RE: related document(s) 65 Order for Status Report). (Miller, Mark) (Entered: 05/26/2015)
05/13/201565Docket Text

The Court having reviewed the record and finding that trustee, Mark T. Miller, has not filed a Final Account, and/or Final Report in this matter.

IT IS ORDERED the Trustee shall file a status report specifically detailing all reasons for the delay with the filing within fourteen (14) days from the date of this order. The filing of a Final Account or a Report of No Distribution is acceptable in lieu of a status report.

Ordered by /s/ Judge.

Document due: 5/27/2015.(cac)

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


(Entered: 05/13/2015)
09/27/201364Docket Text
Withdrawal of Claim No. 29, filed by Kentucky Department of Revenue. (Howard, Jennifer) (Entered: 09/27/2013)
07/19/201363Docket Text
Corrective Entry - The deadline for filing proofs of claim is
9/23/13
, per doc. 428, filed in lead case 12-60410 Pacer Management of Kentucky, LLC
(RE: related document(s) 62 Trustee's Notice of Sufficient Assets filed by Trustee Mark T. Miller) (cac) (Entered: 07/19/2013)
07/18/201362Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Mark T. Miller. Proofs of Claims due by 10/16/2013. (Miller, Mark)

Modified on 7/19/2013 to add docket text. (cac) (see corrective entry, doc. 63) (Entered: 07/18/2013)

07/18/201361Docket Text
Trustee's Initial Report & 341 Meeting Held Filed by Mark T. Miller. (Miller, Mark)

(Entered: 07/18/2013)

07/02/201360Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period May 1-30, 2013 , filed by Pacer Health Management Corporation of Kentucky. (Langdon, Dean) (Entered: 07/02/2013)
05/16/201359Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April 1-30, 2013 , filed by Pacer Health Management Corporation of Kentucky. (Langdon, Dean) (Entered: 05/16/2013)
05/16/201358Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March 1-31, 2013 , filed by Pacer Health Management Corporation of Kentucky. (Langdon, Dean) (Entered: 05/16/2013)