Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Clinton County Hospital, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:14-bk-11079
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-14

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 7, 2014

Docket Entries by Year

Oct 15, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Clinton County Hospital, Inc.. Remaining Petition Due by 10/29/2014. This case may be dismissed without further notice if the schedules are not filed timely. (Cantor, David) (Entered: 10/15/2014)
Oct 15, 2014 Receipt of filing fee for Voluntary Petition(14-11079) [misc,volp11a] (1717.00). Receipt number 6844756 (re:Doc#1) (U.S. Treasury) (Entered: 10/15/2014)
Oct 15, 2014 2 Motion for Authorization to Pay Wages, Salaries, Withholding Taxes, Designated Payments and Employee Benefits. Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 10/15/2014)
Oct 15, 2014 3 Motion For an Order Authorizing Banks to Honor Pre-Petition Checks. Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Cantor, David) (Entered: 10/15/2014)
Oct 15, 2014 4 Emergency Motion to Use Cash Collateral . Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 10/15/2014)
Oct 15, 2014 5 Agreed Motion for Adequate Protection . Filed by Debtor Clinton County Hospital, Inc.. (Cantor, David) (Entered: 10/15/2014)
Oct 15, 2014 6 Emergency Motion to Set Hearing On Certain First Day Motions and Applications (related document(s)2 Motion for Authorization to Pay Wages, Salaries, Withholding Taxes, Designated Payments and Employee Benefits filed by Debtor Clinton County Hospital, Inc., 3 Motion For an Order Authorizing Banks to Honor Pre-Petition Checks filed by Debtor Clinton County Hospital, Inc., 4 Emergency Motion to Use Cash Collateral filed by Debtor Clinton County Hospital, Inc., 5 Agreed Motion for Adequate Protection filed by Debtor Clinton County Hospital, Inc.) Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 10/15/2014)
Oct 16, 2014 Meeting of Creditors. 341(a) meeting to be held on 12/05/2014 at 12:00PM at Bowling Green Courthouse. (Entered: 10/16/2014)
Oct 16, 2014 Deadlines set. Chapter 11 Plan due by 2/12/2015. Disclosure Statement due by 2/12/2015. (Smithson, M) (Entered: 10/16/2014)
Oct 16, 2014 7 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Preston, T) (Entered: 10/16/2014)
Show 10 more entries
Oct 20, 2014 Expedited Hearing held on October 20, 2014. Counsel for the Debtor to tender a Revised Interim Order regarding the use of cash collateral4 and Revised Order regarding the Agreed Motion for Adequate Protection to include the Final Hearing date 5. Documents due by 10/23/2014. (Rupe, B) (Entered: 10/20/2014)
Oct 20, 2014 18 Notice of Hearing regarding the Motion to Establish Special Compensation Procedures. Filed by Debtor Clinton County Hospital, Inc. 14. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 11/18/2014 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: Matrix (Rupe, B) (Entered: 10/20/2014)
Oct 20, 2014 19 Order of the Court REMANDING AND TERMINATING the Initial Chapter 11 Status hearing scheduled for November 20, 2014 based on the fact that Debtor's counsel gave a status report at the Expedited Hearing held on October 20, 2014, so ORDERED by /s/ Judge Lloyd. (Rupe, B) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 10/20/2014)
Oct 21, 2014 20 Order Granting Motion for Authorization to Pay Wages, Salaries, Withholding Taxes, Designated Payments and Employee Benefits (Related Doc # 2). Entered on 10/21/2014. (Clementi, A) (Entered: 10/21/2014)
Oct 21, 2014 21 Order Granting Motion For an Order Authorizing Banks to Honor Pre-Petition Checks (Related Doc # 3). Entered on 10/21/2014. (Clementi, A) (Entered: 10/21/2014)
Oct 21, 2014 22 Order To Set Evidentiary Hearing on 4 Emergency Motion to Use Cash Collateral filed by Debtor Clinton County Hospital, Inc. Evidentiary hearing scheduled for 12/11/2014 at 10:00 AM (EASTERN) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 10/21/2014 (Clementi, A) (Entered: 10/21/2014)
Oct 22, 2014 23 Notice of Appearance and Request for Notice by Scott J. Goldberg Trial Attorney, Office of the U.S. Trustee. Filed by on behalf of Asst. U.S.Trustee (Goldberg, Scott) (Entered: 10/22/2014)
Oct 22, 2014 24 Agreed Motion to Use Cash Collateral and Grant Adequate Protection. Filed by Debtor Clinton County Hospital, Inc.. (Cantor, David) (Entered: 10/22/2014)
Oct 23, 2014 25 BNC Certificate of Mailing - Hearing (related document(s)18 Notice of Hearing regarding the Motion to Establish Special Compensation Procedures. Filed by Debtor Clinton County Hospital, Inc. 14. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 11/18/2014 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: Matrix). Notice Date 10/22/2014. (Admin.) (Entered: 10/23/2014)
Oct 23, 2014 26 Motion to Transfer Case To Another Division . Filed by Debtor Clinton County Hospital, Inc.. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 10/23/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:14-bk-11079
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Oct 15, 2014
Type
voluntary
Terminated
Nov 7, 2014
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbott Point of Care
    Ability Network Inc.
    Air Evac Lifeteam
    Airgas
    Albany Plumbing & Electric
    American Paper & Twine Co.
    American Red Cross
    Arrow International
    Biomerieux
    Borden Dairy Co.
    Cannon Industrial Products, Inc.
    Carl & Frances Smith
    Chandler's Office Supply
    Columbia Medical Equipment
    Coop Plumbing
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clinton County Hospital, Inc.
    723 Burkesville Rd
    Albany, KY 42602
    CLINTON-KY
    Tax ID / EIN: xx-xxx8014
    fdba Clinton County War Memorial Hospital

    Represented By

    David M. Cantor
    Seiller Waterman LLC
    462 S. 4th Street, Ste 2200
    Louisville, KY 40202
    584-7400
    Email: cantor@derbycitylaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 8, 2019 U.S.A. Drilling Comany, Inc. 11 1:2019bk10825
    Mar 5, 2015 BRAG TRUCKING, LLC 7 2:15-bk-01461
    Oct 15, 2014 Clinton County Hospital, Inc. 11 3:14-bk-34137
    Nov 5, 2012 Tanya Faller Irrevocable Trust U/A Dtd 8/20/07 11 1:12-bk-11486
    Aug 17, 2012 Freedom Inc 7 1:12-bk-11133
    Jun 20, 2012 JEDD, LLC 11 2:12-bk-05701