Case number: 3:15-bk-30235 - New Horizons Health Systems, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    New Horizons Health Systems, Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    05/29/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
ThinkingTNW, Closed



United States Bankruptcy Court
Eastern District of Kentucky (Frankfort)
Bankruptcy Petition #: 15-30235-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/29/2015
Date terminated:  01/06/2020
Plan confirmed:  07/22/2016
341 meeting:  07/01/2015

Debtor

New Horizons Health Systems, Inc.

330 Roland Avenue
Owenton, KY 40359
OWEN-KY
Tax ID / EIN: 61-1370196
dba
New Horizons Medical Center

dba
New Horizons Family Practice


represented by
Ellen Arvin Kennedy

Dinsmore & Shohl
100 West Main Street
Suite 900
Lexington, KY 40507
(859) 425-1020
Email: dsbankruptcy@dinslaw.com

Mathew Klein

Dressman Benzinger LaVelle PSC
207 Thomas More Parkway
Crestview Hills, KY 41017
(859) 341-1881

John M. Spires

100 West Main Street
Suite 900
Lexington, KY 40507
(859) 425-1036
Email: john.spires@dinslaw.com

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822

represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: john.daugherty@usdoj.gov

Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: Bradley.Nerderman@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Brian H. Meldrum

Kaplan Johnson Abate & Bird LLP
710 West Main Street
Suite 400
Louisville, KY 40202
(502) 242-9111
Fax : (502) 540-8282
Email: bmeldrum@kplouisville.com

David Cooper Robertson

400 West Market Street
Suite 1800
Louisville, KY 40202
(502) 587-3400
Email: crobertson@stites.com

Latest Dockets

Date Filed#Docket Text
01/06/2020520Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp) (Entered: 01/06/2020)
01/06/2020519Order (RE: related document(s) 516 Notice of Final Distribution filed by Debtor New Horizons Health Systems, Inc.). (bjp)

(Entered: 01/06/2020)
01/06/2020518Chapter 11 Final Report and Account, filed by New Horizons Health Systems, Inc.. (Spires, John) (Entered: 01/06/2020)
12/30/2019517Order directing Debtor to file Chapter 11 Final Report. Final Report due by 1/6/2020. (nbw)

(Entered: 12/30/2019)
12/27/2019516Notice of Final Distribution Filed by New Horizons Health Systems, Inc.. (Attachments: # 1 Proposed Order) (Kennedy, Ellen) (Entered: 12/27/2019)
11/22/2019515Order GRANTING eighth and final Application For Administrative Expenses/Compensation (Related Doc # 510) for Dinsmore & Shohl LLP, fee awarded: $8548.50, expenses awarded: $478.76 (nbw) (Entered: 11/22/2019)
11/19/2019514Agreed Order (RE: related document(s) 508 Motion for Miscellaneous Relief filed by Debtor New Horizons Health Systems, Inc.). (nbw)

(Entered: 11/19/2019)
11/19/2019513Order GRANTING Forty-second and Final Application For Administrative Expenses/Compensation (Related Doc # 506) for Kelley S Gamble, fee awarded: $3500.00, expenses awarded: $0.00 (nbw) (Entered: 11/19/2019)
11/15/2019512Order GRANTING First and Final Application For Administrative Expenses/Compensation (Related Doc # 509) for Kaplan Johnson Abate & Bird LLP/Brian H. Meldrum, fee awarded: $11590.00, expenses awarded: $20.00 (nbw) (Entered: 11/15/2019)
10/28/2019511Notice of Filing of Eighth and Final Application Filed by Dinsmore & Shohl LLP (RE: related document(s) 510 Application for Administrative Expenses/Compensation filed by Attorney Dinsmore & Shohl LLP). Last day to file objections: 11/18/2019. (Kennedy, Ellen) (Entered: 10/28/2019)