Kentucky Eastern Bankruptcy Court

Case number: 7:18-bk-70219 - Paintsville Investors, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Paintsville Investors, LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
04/09/2018
Last Filing
01/20/2021
Asset
Yes
Vol
v
Docket Header

Venue(LEX)




United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 18-70219-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  04/09/2018
341 meeting:  05/09/2018

Debtor

Paintsville Investors, LLC

P. O. Box 326
Prestonsburg, KY 41653-0326
JOHNSON-KY
Tax ID / EIN: 61-1143010
dba
Mountain Manor of Paintsville

dba
Buckingham Place


represented by
Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
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
Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
12/21/2018280Docket Text
Order Approving Amended Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan. Confirmation hearing to be held on 1/24/2019 at 09:00 AM at Lexington Courtroom, 2nd Floor. Last day to Object to Confirmation 1/17/2019. Ballots due by 1/17/2019. (gsc)

(Entered: 12/21/2018)
12/21/2018279Docket Text
Proposed Order submitted by Dean A. Langdon (RE: related document(s) 277 Disclosure Statement filed by Debtor Paintsville Investors, LLC, 278 Amended Chapter 11 Plan filed by Debtor Paintsville Investors, LLC). (Langdon, Dean) (Entered: 12/21/2018)
12/21/2018278Docket Text
Amended Chapter 11 Plan Filed by Paintsville Investors, LLC. (Langdon, Dean) (Entered: 12/21/2018)
12/21/2018277Docket Text
Amended Disclosure Statement Filed by Paintsville Investors, LLC. (Attachments: # 1 Exhibit A - Valuation Analysis # 2 Exhibit B - Chart of Contingent, Disputed and/or Unliquidated Claims # 3 Exhibit C - Executory Contracts and Unexpired Leases # 4 Exhibit D - Ch 7 Liquidation Analysis # 5 Exhibit E - Financial Projections # 6 Exhibit F - Patient Census, Revenue and Expense Trends)(Langdon, Dean) (Entered: 12/21/2018)
12/21/2018276Docket Text
PDF with attached Audio File. Court Date & Time [ 12/20/2018 9:07:10 AM ]. File Size [ 3130 KB ]. Run Time [ 00:13:02 ]. (admin). (Entered: 12/21/2018)
12/20/2018275Docket Text
Judge's Minutes of Disclosure Hearing Held (RE: related document(s) 207 Disclosure Statement filed by Debtor Paintsville Investors, LLC) (awd) (Entered: 12/21/2018)
12/17/2018274Docket Text
Notice of Filing of Redline Version of Amended Disclosure Statement and Revised Exhibits Filed by Paintsville Investors, LLC (RE: related document(s) 207 Disclosure Statement filed by Debtor Paintsville Investors, LLC). (Attachments: # 1 Exhibit C Executory Contracts and Unexpired Leases # 2 Exhibit E Financial Projections # 3 Exhibit F Patient Census, Revenue and Expense Trends) (Langdon, Dean) (Entered: 12/17/2018)
12/07/2018Docket Text
Receipt of filing fee for Amended Schedules A-H, Matrix(18-70219-grs) [misc,amdschat] ( 31.00). Receipt number 9630360, amount $ 31.00. (re: Doc # 273) (U.S. Treasury) (Entered: 12/07/2018)
12/07/2018273Docket Text
Amended Schedules filed: Schedule F, Amended Matrix.. Fee Amount $31 Filed by Paintsville Investors, LLC. (Langdon, Dean) (Entered: 12/07/2018)
12/05/2018272Docket Text
Amended Order (RE: related document(s) 269 Order Granting Motion for Allowance and Payment of Administrative Expense). (awd)

(Entered: 12/05/2018)