Kentucky Western Bankruptcy Court

Case number: 1:14-bk-11079 - Clinton County Hospital, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Clinton County Hospital, Inc.
Chapter
11
Filed
10/15/2014
Asset
Yes
Docket Header

PlnDue, DsclsDue, INTRA, CLOSED




U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 14-11079-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  10/15/2014
Date terminated:  11/07/2014
341 meeting:  12/05/2014

Debtor

Clinton County Hospital, Inc.

723 Burkesville Rd
Albany, KY 42602
CLINTON-KY
Tax ID / EIN: 61-6008014
fdba
Clinton County War Memorial Hospital


represented by
David M. Cantor

Seiller Waterman LLC
462 S. 4th Street, Ste 2200
Louisville, KY 40202
584-7400
Email: [email protected]

US Trustee

Asst. U.S.Trustee

Office of the U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Scott J. Goldberg

601 W. Broadway
Room 512
Louisville, KY 40202
582-6000
Email: [email protected]

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/07/201436Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Allen, A) (Entered: 11/07/2014)
11/07/201435Docket Text
Order Granting Motion To Transfer Case To Another Division (Related Doc 26). Case Number: 14-34137 Entered on 11/7/2014. (Allen, A) Modified on 11/7/2014 (Allen, A). (Entered: 11/07/2014)
11/07/201434Docket Text
Order Granting Application to Employ David M. Cantor of Seiller Waterman LLC as Counsel for the Debtor (Related Doc # 12) Entered on 11/7/2014. (Allen, A) (Entered: 11/07/2014)
11/03/201433Docket Text
Order Granting Motion to Extend Time to file remaining schedules (Related Doc # 31) Incomplete Filings due by 11/12/2014.
This case may be dismissed without further notice if the schedules are not filed timely.
Entered on 11/3/2014. (Allen, A) (Entered: 11/03/2014)
10/29/201432Docket Text
BNC Certificate of Mailing - Notice for Objections (related document(s) 30Notice for Objections regarding Motion to Transfer Case (Intra-District) 26. Objections due by 11/6/2014. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 10/29/2014. (Admin.) (Entered: 10/30/2014)
10/29/201431Docket Text
Motion to Extend time to File Chapter 11 Schedules. Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1Proposed Order) (Cantor, David) (Entered: 10/29/2014)
10/27/201430Docket Text
Notice for Objections regarding Motion to Transfer Case (Intra-District) 26. Objections due by 11/6/2014. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Hurtt, D) (Entered: 10/27/2014)
10/27/201429Docket Text
Notice of Change of Addressfor Creditor, Thermo Fisher Financial. Filed by Clinton County Hospital, Inc. (Cantor, David) (Entered: 10/27/2014)
10/24/201428Docket Text
Order Granting 24Interim Agreed Order for Use of Cash Collateral and Adequate Protection resolving 4Motion To Use Cash Collateral and 5Agreed Motion For Adequate Protection. The hearing held on 10/20/14 shall also constitute a final hearing and the hearing previously scheduled for 12/11/14 at 10:00am is REMANDED FROM THE DOCKET. Entered on 10/24/2014. (Clementi, A) (Entered: 10/24/2014)
10/23/201427Docket Text
BNC Certificate of Mailing - Order to Set Evidentiary Hearing (related document(s) 22Order To Set Evidentiary Hearing on 4Emergency Motion to Use Cash Collateral filed by Debtor Clinton County Hospital, Inc. Evidentiary hearing scheduled for 12/11/2014 at 10:00 AM (EASTERN) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 10/21/2014). Notice Date 10/23/2014. (Admin.) (Entered: 10/24/2014)