Case number: 3:24-bk-33060 - Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Alan C. Stout

  • Filed

    12/15/2024

  • Last Filing

    06/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SpecialComp, PlnDue, DsclsDue, LEAD



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 24-33060-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  12/15/2024
341 meeting:  01/27/2025

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
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

Latest Dockets

Date Filed#Docket Text
06/05/2025224Order Granting Interim Application For Compensation for Patient Ombudsman (Related Doc [213])Granting for Sherry Culp, fees awarded: $3595.00, expenses awarded: $130.83 Entered on 6/5/2025. (TMP)
06/04/2025223Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025. Filed by St. James Group, Inc. (Dennery, Jean Christian)
06/04/2025222Chapter 11 Monthly Operating Report for the Month Ending: 04/31/2025. Filed by Presbyterian Homes and Services of Kentucky, Inc. (Dennery, Jean Christian)
06/03/2025221Order Granting Application to Employ Jones, Nale & Mattingly PLC as Tax Accountant. (Related Doc # [211]) Entered on 6/3/2025. (MES)
05/31/2025220BNC Certificate of Mailing - Notice Request (related document(s)[219] Application for Compensation for Hargis & Associates LLC, Accountant, Period: 4/1/2025 to 4/30/2025, Fee: $6,750.00, Expenses: $. filed by Debtor Presbyterian Homes and Services of Kentucky, Inc.). Notice Date 05/31/2025. (Admin.)
05/28/2025219Application for Compensation for Hargis & Associates LLC, Accountant, Period: 4/1/2025 to 4/30/2025, Fee: $6,750.00, Expenses: $.. Filed by Debtor Presbyterian Homes and Services of Kentucky, Inc.. Objections due by 06/18/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit A # (2) Proposed Order) (Dennery, Jean Christian)
05/19/2025218Document: Notice of Kaplan Johnson Abate & Bird LLP's Statement of Fees and Expenses for the Period of April 1, 2025, through April 30, 2025. Filed by Kaplan Johnson Abate & Bird LLP (Bird, Charity)
05/19/2025217Document: Statement of Fees and Expenses for the Period of April 1, 2025, through April 30, 2025. (Attachments: # (1) Exhibit April 2025 Statement) Filed by Presbyterian Homes and Services of Kentucky, Inc. (Bird, Charity)
05/17/2025216BNC Certificate of Mailing - Notice Request (related document(s)[213] Interim Application for Compensation appointed Patient Ombudsman Filed by for U.S. Trustee, Ombudsman Health, Period: 1/14/2025 to 5/13/2025, Fee: $3595.00, Expenses: $130.83. filed by US Trustee U.S. Trustee). Notice Date 05/17/2025. (Admin.)
05/15/2025215BNC Certificate of Mailing - Notice Request (related document(s)[211] Application to Employ Jones, Nale & Mattingly PLC as Tax Accountant filed by Debtor Presbyterian Homes and Services of Kentucky, Inc., Associated Debtor St. James Group, Inc.). Notice Date 05/15/2025. (Admin.)