Case number: 1:13-bk-10939 - Adair County Hospital District - Kentucky Western Bankruptcy Court

Case Information
Docket Header
CLAIMS, CONFIRMED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 13-10939-thf

Assigned to: Thomas H. Fulton
Chapter 9
Voluntary
Asset


Date filed:  07/31/2013
Plan confirmed:  01/26/2016

Debtor

Adair County Hospital District

901 Westlake Dr
Columbia, KY 42728
ADAIR-KY
Tax ID / EIN: 61-0974165
dba
Westlake Regional Hospital

fdba
Westlake Cumberland Hospital

dba
Westlake Primary Care

dba
Edmonton Primary Care

dba
Westlake Primary Care of Russell County

fdba
Bergin's Surgical Clinic

dba
Westlake Primary Care Family Practice


represented by
David M. Cantor

Seiller Waterman LLC
462 S. 4th Street, Ste 2200
Louisville, KY 40202
584-7400
Email: cantor@derbycitylaw.com

James Edwin McGhee, III

Kaplan & Partners LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-416-1634
Fax : 502-540-8282
Email: jmcghee@kplouisville.com

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: ustpregion08.lo.ecf@usdoj.gov

Creditors Committee

Official Comittee of Unsecured Creditors
represented by
Teddy M. Kapur

10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067
(310) 277-6910
Email: tkapur@pszjlaw.com

Henry Carl Kevane

(415) 263-7000
Email: hkevane@pszjlaw.com

Samuel R. Maizel

10100 Santa Monica Boulevard
11th Floor
Los Angeles, CA 90067
(310) 277-6910

Latest Dockets

Date Filed#Docket Text
05/07/2019557Final Decree, discharging trustee, if applicable, and canceling bond, as debtor has filed a document indicating that this case is fully administered. CASE CLOSED. (Pierce, M)
05/06/2019556Motion for an Order Closing the Case. Filed by Debtor Adair County Hospital District. (Attachments: # (1) Proposed Order) (McGhee, James)
01/09/2018555Ombudsman Report for the period of 1/21/2017 through 1/9/2018. Filed by Brian H. Meldrum (Meldrum, Brian)
01/30/2017554Document: Notice of Dissolution of Official Committee of Unsecured Creditors (related document(s)[391] Amended Chapter 9 Plan filed by Debtor Adair County Hospital District). Filed by Official Comittee of Unsecured Creditors (Kevane, Henry)
01/25/2017553Order Resolving Application For Payment of Administrative Expenses (Related Doc # [455]), Granting in part, Denying in part Agreed Order For Payment of Administrative Expenses and disallowing claims 38, 39, 40, and 41 (Related Doc # [552]) Entered on 1/25/2017. (Greathouse, S)
01/24/2017552Agreed Application for Payment of Administrative Expenses in the amount of $165,000 to be paid to Aetna, Inc., and its affiliates and Disallow Claims 38, 39, 40, and 41. Filed by Debtor Adair County Hospital District. (McGhee, James)
01/24/2017551Order from District Court in 3:16-MC-16-TBR - Adair County Hospital District, Inc. vs AETNA, Inc. Following negotiations, the parties have reached a resolution and will submit an Agreed Judgment to the Bankruptcy Court within 60 days. Document due by 3/27/2017. Entered on 1/24/2017 (Pierce, M)
01/20/2017550Ombudsman Report for the period of 8/21/16 through 1/19/17. (Attachments: # (1) Exhibit 1 Plan Payments # (2) Exhibit 2 - Financials) Filed by Brian H. Meldrum (Meldrum, Brian)
01/19/2017549Withdrawal of Document Notice Withdrawing Joinder in Objection (related document(s)[494] Response filed by Interested Party Brian H. Meldrum). Filed by Brian H. Meldrum (Meldrum, Brian)
01/19/2017548Document: Notice Withrawing Joinder in Objection (related document(s)[493] Response filed by Creditor Farmers National Bank of Danville). Filed by Farmers National Bank of Danville (Pagorski, Emily)