Presbyterian Homes and Services of Kentucky, Inc. and St. James Group, Inc.
11
Charles R Merrill
12/15/2024
02/13/2026
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 |
|---|---|---|
| 02/13/2026 | 384 | Document: Notice of Kaplan Johnson Abate & Bird LLP's Statement of Fees and Expenses for the Period of January 1, 2026, through January 31, 2026 (related document(s)[383] Document filed by Attorney Kaplan Johnson Abate & Bird LLP). Filed by Kaplan Johnson Abate & Bird LLP (Bird, Charity) |
| 02/13/2026 | 383 | Document: Statement of Fees and Expenses for the Period of January 1, 2026, through January 31, 2026. (Attachments: # (1) Exhibit January 2026 Statement) Filed by Kaplan Johnson Abate & Bird LLP (Bird, Charity) |
| 02/12/2026 | 382 | BNC Certificate of Mailing - Hearing (related document(s)[380] Sua Sponte Notice of STATUS Hearing regarding the filing of the Disclosure Statement and Plan due on February 9, 2026 [363]. Status hearing to be held on 3/3/2026 at 11:00 AM (Eastern time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: sl (AMG)). Notice Date 02/12/2026. (Admin.) |
| 02/11/2026 | 381 | Document: Notice of Firm Name Change and Email Address Change of Counsel. Filed by NurseStat, LLC (Gartland, Michael) |
| 02/10/2026 | 380 | Sua Sponte Notice of STATUS Hearing regarding the filing of the Disclosure Statement and Plan due on February 9, 2026 [363]. Status hearing to be held on 3/3/2026 at 11:00 AM (Eastern time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: sl (AMG) |
| 02/09/2026 | 379 | Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2025 . Filed by St. James Group, Inc. (Dennery, Jean Christian) |
| 02/09/2026 | 378 | Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2025 . Filed by Presbyterian Homes and Services of Kentucky, Inc. (Dennery, Jean Christian) |
| 02/09/2026 | 377 | Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/2025 . Filed by St. James Group, Inc. (Dennery, Jean Christian) |
| 02/09/2026 | 376 | Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/2025 . Filed by Presbyterian Homes and Services of Kentucky, Inc. (Dennery, Jean Christian) |
| 02/02/2026 | 375 | Document: Notice of Firm Name Change and Email Address Change of Counsel. Filed by Pikeville Assisted Living (Langdon, Dean) |