|
Assigned to: Thomas H. Fulton Chapter 9 Voluntary Asset |
|
Debtor Adair County Hospital District
901 Westlake Dr Columbia, KY 42728 ADAIR-KY Tax ID / EIN: 61-0974165 dba Westlake Regional Hospital fdba Westlake Cumberland Hospital dba Westlake Primary Care dba Edmonton Primary Care dba Westlake Primary Care of Russell County fdba Bergin's Surgical Clinic dba Westlake Primary Care Family Practice |
represented by |
David M. Cantor
Seiller Waterman LLC 462 S. 4th Street, Ste 2200 Louisville, KY 40202 584-7400 Email: [email protected] James Edwin McGhee, III
Kaplan & Partners LLP 710 West Main Street 4th Floor Louisville, KY 40202 502-416-1634 Fax : 502-540-8282 Email: [email protected] |
US Trustee Charles R. Merrill
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
|
Creditors Committee Official Comittee of Unsecured Creditors |
represented by |
Teddy M. Kapur
10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067 (310) 277-6910 Email: [email protected] Henry Carl Kevane
(415) 263-7000 Email: [email protected] Samuel R. Maizel
10100 Santa Monica Boulevard 11th Floor Los Angeles, CA 90067 (310) 277-6910 |
Date Filed | # | Docket Text |
---|---|---|
05/07/2019 | 557 | Docket Text Final Decree, discharging trustee, if applicable, and canceling bond, as debtor has filed a document indicating that this case is fully administered. CASE CLOSED. (Pierce, M) |
05/06/2019 | 556 | Docket Text Motion for an Order Closing the Case. Filed by Debtor Adair County Hospital District. (Attachments: # (1) Proposed Order) (McGhee, James) |
01/09/2018 | 555 | Docket Text Ombudsman Report for the period of 1/21/2017 through 1/9/2018. Filed by Brian H. Meldrum (Meldrum, Brian) |
01/30/2017 | 554 | Docket Text Document: Notice of Dissolution of Official Committee of Unsecured Creditors (related document(s)[391] Amended Chapter 9 Plan filed by Debtor Adair County Hospital District). Filed by Official Comittee of Unsecured Creditors (Kevane, Henry) |
01/25/2017 | 553 | Docket Text Order Resolving Application For Payment of Administrative Expenses (Related Doc # [455]), Granting in part, Denying in part Agreed Order For Payment of Administrative Expenses and disallowing claims 38, 39, 40, and 41 (Related Doc # [552]) Entered on 1/25/2017. (Greathouse, S) |
01/24/2017 | 552 | Docket Text Agreed Application for Payment of Administrative Expenses in the amount of $165,000 to be paid to Aetna, Inc., and its affiliates and Disallow Claims 38, 39, 40, and 41. Filed by Debtor Adair County Hospital District. (McGhee, James) |
01/24/2017 | 551 | Docket Text Order from District Court in 3:16-MC-16-TBR - Adair County Hospital District, Inc. vs AETNA, Inc. Following negotiations, the parties have reached a resolution and will submit an Agreed Judgment to the Bankruptcy Court within 60 days. Document due by 3/27/2017. Entered on 1/24/2017 (Pierce, M) |
01/20/2017 | 550 | Docket Text Ombudsman Report for the period of 8/21/16 through 1/19/17. (Attachments: # (1) Exhibit 1 Plan Payments # (2) Exhibit 2 - Financials) Filed by Brian H. Meldrum (Meldrum, Brian) |
01/19/2017 | 549 | Docket Text Withdrawal of Document Notice Withdrawing Joinder in Objection (related document(s)[494] Response filed by Interested Party Brian H. Meldrum). Filed by Brian H. Meldrum (Meldrum, Brian) |
01/19/2017 | 548 | Docket Text Document: Notice Withrawing Joinder in Objection (related document(s)[493] Response filed by Creditor Farmers National Bank of Danville). Filed by Farmers National Bank of Danville (Pagorski, Emily) |