Case number: 5:07-bk-50735 - Samaritan Alliance, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Samaritan Alliance, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Joan A. Lloyd

  • Filed

    04/16/2007

  • Last Filing

    10/12/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, Closed, ConflictGRS-ThinkingTNW, ConflictTNW-ThinkingGRS



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 07-50735-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/16/2007
Date terminated:  10/12/2017
Plan confirmed:  11/09/2007
341 meeting:  05/18/2007

Debtor

Samaritan Alliance, LLC

310 S. Limestone
Lexington, KY 40508
FAYETTE-KY
Tax ID / EIN: 20-1985945
dba
Samaritan Hospital

fdba
James Noble Rural Health Care Clinic


represented by
Peter Brackney

2333 Alexandria Drive
Lexington, KY 40504
859-559-4648
Email: peter@brackneylaw.com
TERMINATED: 12/14/2015

Matthew B Bunch

Bunch & Brock, PSC
126 W. Maxwell Street, Suite 200
Lexington, KY 40508
(859) 254-5522
Email: matt@bunchlaw.com

W. Thomas Bunch, II

126 W. Maxwell St Ste 200
Lexington, KY 40508-1858
(859) 254-5522
Email: TOM@BUNCHLAW.COM

W. Thomas Bunch, Sr.

Bunch & Brock, PSC
271 W Short St., #805
Lexington, KY 40507-1217
(859) 254-5522
Email: WTB@BunchLaw.com

Bunch & Brock

271 W Short St Suite 805
Lexington, KY 40507
859-254-5522

Samuel G. Carneal

201 W Short St
Lexington, KY 40507
(859) 252-9000
Email: scarneal@gmalaw.com

Joseph H. Miller

201 W. Short St.
Lexington, KY 40507-1269
(859) 252-9000 ext.6907

Steve Price

250 W Main St #1600
Lexington, KY 40507

John W. Woodard, Jr.

2500 PNC Plaza
500 W. Jefferson Street
Louisville, KY 40202
(502) 562-7148
Fax : (502) 589-0309
Email: loubankruptcy@wyattfirm.com

U.S. Trustee

U.S. Trustee

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

represented by
Rachelle C. Bolton

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

Creditor Committee

Official Committee of Unsecured Creditors

c/o Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
represented by
Frost Brown Todd LLC

250 W Main St #2700
Lexington, KY 40507
(859) 231-0000

Ronald E. Gold

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981
Email: rgold@fbtlaw.com

Adam R. Kegley

250 West Main Street
Suite 2800
Lexington, KY 40507-1742
(859) 231-0000
Email: akegley@fbtlaw.com

Latest Dockets

Date Filed#Docket Text
10/12/20171094Final Decree, discharging Trustee, if applicable. CASE CLOSED. (srw) (Entered: 10/12/2017)
10/12/20171093Order GRANTING Motion to Close Chapter 11 Case (Related Doc # 1092) (srw) (Entered: 10/12/2017)
10/06/20171092Motion to Close Chapter 11 Case, filed by Samaritan Alliance, LLC. (Attachments: # (1) Proposed Order) (Bunch, Matthew)
10/06/20171091Notice of Unnegotiated and Voided Checks from Final Distribution #5 Filed by Samaritan Alliance, LLC. (Bunch, Matthew)
10/06/20171090Quarterly Post Confirmation Report for Filing Period Final Report through October 6, 2017, filed by Samaritan Alliance, LLC. (Bunch, Matthew)
07/25/20171089Notice of of Return of Final Distribution of International Nurse Agency Filed by Samaritan Alliance, LLC. (Bunch, Matthew)
07/10/20171088Quarterly Post Confirmation Report for Filing Period 2nd Quarter 2017, filed by Samaritan Alliance, LLC. (Bunch, Matthew)
06/12/20171087Status Report as to Final Distribution #5 to Unsecured Creditors, filed by Samaritan Alliance, LLC (RE: related document(s)[1085] Report filed by Debtor Samaritan Alliance, LLC). (Bunch, Matthew)
04/14/20171086Quarterly Post Confirmation Report for Filing Period 1st Quarter 2017, filed by Samaritan Alliance, LLC. (Bunch, Matthew)
03/30/20171085Report of Final Distribution to Class 6 Unsecured Nonpriority Creditors - This is a final distribution, filed by Samaritan Alliance, LLC. (Bunch, Matthew)