Kentucky Western Bankruptcy Court

Case number: 3:14-bk-34137 - Clinton County Hospital, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Clinton County Hospital, Inc.
Chapter
11
Judge
Joan A. Lloyd
Filed
10/15/2014
Asset
Yes
Vol
v
Docket Header

SpecialComp, PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 14-34137-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/15/2014
Date of Intradistrict transfer:  11/07/2014
Date terminated:  05/11/2016
Debtor dismissed:  04/26/2016
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
Charity S Bird

Kaplan Johnson Abate & Bird LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: [email protected]
TERMINATED: 02/16/2016

David M. Cantor

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

Matthew Klein

Dreessman Benzinger LaVelle PSC
207 Thomas More Parkway
Crestview Hills, KY 41017

Keith J. Larson

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

Greg E. Mitchell

Frost Brown & Todd LLC
250 West Main Street
250 West Main Street, Suite 2800
Lexington, KY 40507-1749

Anna White

Anna Whites Law Office
327 Logan Street
Frankfort, KY 40601

US Trustee

Charles R. Merrill

Asst. 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
05/11/2016263Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Schiller, V) (Entered: 05/11/2016)
04/28/2016262Docket Text
BNC Certificate of Mailing - Order Dismissing (related document(s) 261 Order Granting Motion to Dismiss Case per voluntary motion filed by debtor (Related Doc 258) CASE DISMISSED. Entered on 4/26/2016.). Notice Date 04/28/2016. (Admin.) (Entered: 04/29/2016)
04/26/2016261Docket Text
Order Granting Motion to Dismiss Case per voluntary motion filed by debtor (Related Doc # 258) CASE DISMISSED. Entered on 4/26/2016. (Greathouse, S) (Entered: 04/26/2016)
04/06/2016260Docket Text
BNC Certificate of Mailing - Hearing (related document(s) 259 Notice of Hearing regarding the Motion to Dismiss Case . Filed by Debtor Clinton County Hospital, Inc. 258. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 4/26/2016 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: Matrix). Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016)
04/04/2016259Docket Text
Notice of Hearing regarding the Motion to Dismiss Case . Filed by Debtor Clinton County Hospital, Inc. 258. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 4/26/2016 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: Matrix (Rupe, B) (Entered: 04/04/2016)
04/01/2016258Docket Text
Motion to Dismiss Case . Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 04/01/2016)
03/30/2016257Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February 2016 . Filed by Clinton County Hospital, Inc. (Cantor, David) (Entered: 03/30/2016)
03/29/2016256Docket Text
Order Granting Motion To Assume Executory Contract (Related Doc # 252) Entered on 3/29/2016. (Greathouse, S) (Entered: 03/29/2016)
03/22/2016255Docket Text
Certificate of Service (related document(s) 254 Notice of Hearing). Filed by Clinton County Hospital, Inc. (Larson, Keith) (Entered: 03/22/2016)
03/22/2016254Docket Text
Notice SCHEDULING an Expedited Hearing regarding the Second Motion to Assume Lease or Executory Contract Prior to Closing of Sale. Filed by Debtor Clinton County Hospital, Inc. 252. Expedited Hearing scheduled for 3/29/2016 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. (Rupe, B) (Entered: 03/22/2016)