Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc.
11
Charles R Merrill
12/15/2024
12/17/2025
Yes
v
| SpecialComp, PlnDue, DsclsDue, LEAD, RETAINJUDGE |
Assigned to: Chief Bankruptcy Jud Charles R Merrill Chapter 11 Voluntary Asset |
|
Debtor Presbyterian Homes and Services of Kentucky, Inc.
2116 Buechel Bank Road Louisville, KY 40218 JEFFERSON-KY Tax ID / EIN: 61-1078924 dba Cedar Creek fdba Presbyterian Homes of Louisville fdba Westminster Terrace Healthcare Center fdba Cedar Creek Assisted Living fdba Westminster Terrace Assisted Living fdba Good Shepherd Community Nursing fdba Helmwood Village dba Westminster Apartments dba Rose Anna Hughes Senior Living Community fdba Westminster Health and Rehab Center fdba Rose Anna Hughes Presbyterian Home fdba Helmwood Healthcare Center |
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: cbird@kaplanjohnsonlaw.com Jean Christian Gabriel Dennery
Kaplan Johnson Abate & Bird LLP 710 W Main Street 4th Floor Louisville, KY 40502 502-416-1630 Email: gdennery@kaplanjohnsonlaw.com Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: tyeager@kaplanjohnsonlaw.com |
Associated Debtor St. James Group, Inc.
2116 Buechel Bank Road Louisville, KY 40218 Tax ID / EIN: 61-1367385 |
represented by |
Charity S Bird
(See above for address) Jean Christian Gabriel Dennery
(See above for address) Tyler R. Yeager
(See above for address) |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Jamie Lynn Harris
Office of the United States Trustee 601 W Broadway Suite 512 Louisville, KY 40202 502-582-6050 Email: Jamie.L.Harris@usdoj.gov Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov John R. Stonitsch
Office of the US Trustee 601 West Broadway, Suite 512 Louisville, Ky 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 359 | BNC Certificate of Mailing - Notice Request (related document(s)[354] Amended Application to Employ Andrew Simon as Chief Reorganization Officer filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.). Notice Date 12/17/2025. (Admin.) |
| 12/15/2025 | Notice to Filer re: Exhibit A - Affidavit. In the future, all pleadings filed with the Court must not reference Judge Alan Stout by name or initials. (related document(s)[354] Amended Application to Employ Andrew Simon as Chief Reorganization Officer filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.). (MES) | |
| 12/12/2025 | 358 | Response to Motion For Order Approving the Debtors' Key Employee Retention Plan filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.[328]. Filed by Creditor Stock Yards Bank & Trust Company (Sisto, Bryan) |
| 12/12/2025 | 357 | Document: Notice of Kaplan Johnson Abate & Bird LLP's Statement of Fees and Expenses for the Period of November 1, 2025, through November 30, 2025 (related document(s)356 Document filed by Attorney Kaplan Johnson Abate & Bird LLP). Filed by Kaplan Johnson Abate & Bird LLP (Bird, Charity) (Entered: 12/12/2025) |
| 12/12/2025 | 356 | Document: Statement of Fees and Expenses for the Period of November 1, 2025, through November 30, 2025. (Attachments: # 1 Exhibit November 2025 Statement) Filed by Kaplan Johnson Abate & Bird LLP (Bird, Charity) (Entered: 12/12/2025) |
| 12/12/2025 | 355 | Proposed Order RE: (related document(s)346 Fourth Motion to Extend time to File Plan and Disclosure Statement filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.). Filed by Presbyterian Homes and Services of Kentucky, Inc., St. James Group, Inc. (Bird, Charity) (Entered: 12/12/2025) |
| 12/12/2025 | 354 | Amended Application to Employ Andrew Simon as Chief Reorganization Officer . Filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.. Objections due by 01/5/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Engagement Agreement # 3 Proposed Order) (Bird, Charity) (Entered: 12/12/2025) |
| 12/12/2025 | 353 | Order Granting Second Application For Compensation (Related Doc # 335)Granting for Kaplan Johnson Abate & Bird LLP, fees awarded: $74885.00, expenses awarded: $1021.59. Entered on 12/12/2025. (MES) (Entered: 12/12/2025) |
| 12/12/2025 | 352 | Notice of Deficiency regarding Application to Employ. Deficiency - Pleadings must not reference Judge Alan Stout by name or initials. Must be corrected by refiling entire document. No further action will be taken by the Court unless pleading is refiled. (related document(s)349 Application to Employ Andrew M. Simon as Chief Reorganization Officer filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.). (MES) (Entered: 12/12/2025) |
| 12/12/2025 | 351 | Notice of Deficiency regarding Proposed Order. Pleading must not have any reference to Judge Stout. Must be corrected by refiling a corrected order only. (related document(s)346 Fourth Motion to Extend time to File Plan and Disclosure Statement filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.). Compliance due by 12/22/2025. (MES) (Entered: 12/12/2025) |