Kentucky Western Bankruptcy Court

Case number: 3:10-bk-34230 - Kentuckiana Healthcare LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Kentuckiana Healthcare LLC
Chapter
11
Filed
08/10/2010
Last Filing
10/19/2017
Asset
Yes
Docket Header

SpecialComp, CLAIMS, CONFIRMED, APPEAL




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 10-34230-thf

Assigned to: Thomas H. Fulton
Chapter 11
Voluntary
Asset


Date filed:  08/10/2010
Plan confirmed:  08/23/2012
341 meeting:  10/07/2010

Debtor

Kentuckiana Healthcare LLC

350 Evergreen Rd
Louisville, KY 40243
JEFFERSON-KY
Tax ID / EIN: 61-1375927
dba
Brownsberg Healthcare Center

dba
Castleton Healthcare Center

dba
Plainfield Healthcare Center


represented by
Andrew Seth Bogen

Arnold & Porter LLP
399 Park Avenue
New York, NY 10022

David M. Cantor

Seiller Waterman LLC
462 S. Fourth Street, 22nd Floor
Louisville, KY 40202
502-584-7400
Email: [email protected]

Kathryn Elias Cordell

Hall Render Killian Heath & Lyman PC
Suite 2000
Box 82064 One American Square
Indianapolis, IN 46282
317-977-1446
Fax : 317-633-4888
Email: [email protected]

Norris Cunningham

Hall Render Killian Heath and Lyman, P.C
One American Square, Suite 2000
Indianapolis, IN 46282

Peter M. Gannott

12910 Shelbyville Road
Suite 115
Louisville, KY 40243
(502) 749-8800
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]
TERMINATED: 02/19/2016

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

represented by
Jennifer Emerson

12910 Shelbyville Road, Suite 115
Louisville, Ky 40243
502-749-8800

Peter M. Gannott

(See above for address)

Megan P. Keane

Goldberg Simpson, LLC
9301 Dayflower Street
Prospect, KY 40059
502-585-8513
Email: [email protected]
TERMINATED: 10/29/2012

Michael E. Wheatley

2 Anchorage Pointe
Louisville, KY 40223
744-6484
Email: [email protected]

US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
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
10/19/2017876Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Preston, T)
10/18/2017875Docket Text
Certification and Request for Entry of Final Decree - Local Form U. Counsel, on behalf of the debtor, has certified that the estate has been fully administered and requests that a Final Decree be entered closing this case pursuant to Fed.R.Bank.P. 3022. Filed by Michael E. Wheatley (Wheatley, Michael)
07/13/2017874Docket Text
Order Granting Application For Compensation (Related Doc # [871]) for Michael E. Wheatley, fees awarded: $1050.00, expenses awarded: $198.44 Entered on 7/13/2017. (Greathouse, S)
06/27/2017873Docket Text
Document: Motion to Dimsiss and Order of Dismissal. (Attachments: # (1) Exhibit Motion to Dismiss # (2) Exhibit Order of Dismissal) Filed by Michael E. Wheatley (Gannott, Peter)
06/23/2017872Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[871] Final Application for Compensation for Michael E. Wheatley, Trustee Chapter 11, Period: 1/8/2014 to 6/20/2017, Fee: $1,050.00, Expenses: $198.44. filed by Trustee Michael E. Wheatley). Notice Date 06/23/2017. (Admin.)
06/20/2017871Docket Text
Final Application for Compensation for Michael E. Wheatley, Trustee Chapter 11, Period: 1/8/2014 to 6/20/2017, Fee: $1,050.00, Expenses: $198.44.. Filed by Attorney Michael E. Wheatley. Objections due by 07/11/2017. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Proposed Order) (Wheatley, Michael)
06/16/2017870Docket Text
Trustee's Status Report . (Wheatley, Michael)
06/05/2017Docket Text
Notice of Required Action (related document(s)[706] Order Confirming Trustee's Chapter 11 Plan. The Certification and Request for Final Decree, Local Form U, is due by 6/19/17. Entered on 8/23/2012). Miscellaneous Deadline 6/19/2017. (Greathouse, S)
05/03/2017869Docket Text
Final Order entered by the Bankruptcy Appellate Panel in Case 16-8040 on 5/3/17 Re: Appeal; Order Dismissing Appeal. (related document(s)[855] Notice of Appeal filed by Trustee Michael E. Wheatley). Entered on 5/3/2017 (Smithson, M)
02/20/2017868Docket Text
Notice of Change of Address of Attorney Peter Gannott. Filed by Michael E. Wheatley (Gannott, Peter)