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

    02/13/2026

  • 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
02/13/2026384Document: 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)
02/13/2026383Document: 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)
02/12/2026382BNC 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.)
02/11/2026381Document: Notice of Firm Name Change and Email Address Change of Counsel. Filed by NurseStat, LLC (Gartland, Michael)
02/10/2026380Sua 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)
02/09/2026379Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2025 . Filed by St. James Group, Inc. (Dennery, Jean Christian)
02/09/2026378Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2025 . Filed by Presbyterian Homes and Services of Kentucky, Inc. (Dennery, Jean Christian)
02/09/2026377Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/2025 . Filed by St. James Group, Inc. (Dennery, Jean Christian)
02/09/2026376Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/2025 . Filed by Presbyterian Homes and Services of Kentucky, Inc. (Dennery, Jean Christian)
02/02/2026375Document: Notice of Firm Name Change and Email Address Change of Counsel. Filed by Pikeville Assisted Living (Langdon, Dean)