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

    Charles R Merrill

  • Filed

    12/15/2024

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SpecialComp, PlnDue, DsclsDue, LEAD, RETAINJUDGE



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

Assigned to: Chief Bankruptcy Jud Charles R Merrill
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
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

Latest Dockets

Date Filed#Docket Text
12/17/2025359BNC 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.)
12/15/2025Notice 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)
12/12/2025358Response 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)
12/12/2025357Document: 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)
12/12/2025356Document: 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)
12/12/2025355Proposed 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)
12/12/2025354Amended 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)
12/12/2025353Order 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)
12/12/2025352Notice 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)
12/12/2025351Notice 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)