|
Assigned to: Thomas H. Fulton Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/19/2017 | 876 | Docket Text Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Preston, T) |
10/18/2017 | 875 | Docket 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) |
07/13/2017 | 874 | Docket 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) |
06/27/2017 | 873 | Docket 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) |
06/23/2017 | 872 | Docket 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.) |
06/20/2017 | 871 | Docket 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) |
06/16/2017 | 870 | Docket Text Trustee's Status Report . (Wheatley, Michael) |
06/05/2017 | Docket 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) | |
05/03/2017 | 869 | Docket 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) |
02/20/2017 | 868 | Docket Text Notice of Change of Address of Attorney Peter Gannott. Filed by Michael E. Wheatley (Gannott, Peter) |