Welcome to BusinessBankruptcies.com!

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

JMHC, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-51275
TYPE / CHAPTER
Voluntary / 7

Filed

5-21-14

Updated

9-13-23

Last Checked

4-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2015
Last Entry Filed
Apr 6, 2015

Docket Entries by Year

There are 141 older docket entries.

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

login purchase single case subscribe now

Oct 14, 2014 138 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 105) for Georgia Gilvin, fee awarded: $21.00, expenses awarded: $0.00 (kaya) (Entered: 10/14/2014)
Oct 14, 2014 139 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 106) for William P. Moore, fee awarded: $330.75, expenses awarded: $0.00 (kaya) (Entered: 10/14/2014)
Oct 14, 2014 140 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 107) for Otis Boyd Davis, fee awarded: $600.00, expenses awarded: $0.00 (kaya) (Entered: 10/14/2014)
Oct 14, 2014 141 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 108) for Larry Adamson, fee awarded: $60.00, expenses awarded: $0.00 (kaya) (Entered: 10/14/2014)
Oct 14, 2014 142 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 109) for Della Mitchell, fee awarded: $210.00, expenses awarded: $28.25 (kaya) (Entered: 10/14/2014)
Oct 15, 2014 143 Corrective Entry - Proof of Claim #137 (creditor, Charlotte S. Napier, filed 10/15/14) amended - see amended proof of claim #36. (cac) (Entered: 10/15/2014)
Oct 20, 2014 144 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 133) for Johnson Mathers Nursing Home,, expenses awarded: $2482.59 (kaya) (Entered: 10/20/2014)
Oct 30, 2014 145 Application for Routine Administrative Expenses to Kentucky Utilities, filed by J. James Rogan. (Attachments: # 1 Proposed Order) (Rogan, J.) (Entered: 10/30/2014)
Oct 31, 2014 146 Proposed Order submitted by John M Simms. (Simms, John) (Entered: 10/31/2014)
Oct 31, 2014 147 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 145) for Kentucky Utilities Company,expenses awarded: $ 285.90 (kaya) (Entered: 10/31/2014)
Show 10 more entries
Nov 18, 2014 158 Application for Professional Fees for Otis Boyd Davis, Other Professional, fee: $405.00, expenses: $0., filed by J. James Rogan. Last day to file objections: 12/9/2014. (Attachments: # 1 Proposed Order) (Rogan, J.) (Entered: 11/18/2014)
Nov 18, 2014 159 Application for Professional Fees for Georgia Gilvin, Other Professional, fee: $1183.00, expenses: $13.09., filed by J. James Rogan. Last day to file objections: 12/9/2014. (Attachments: # 1 Proposed Order) (Rogan, J.) (Entered: 11/18/2014)
Nov 18, 2014 160 Application for Professional Fees for Della Mitchell, Other Professional, fee: $978.00, expenses: $89.21., filed by J. James Rogan. Last day to file objections: 12/9/2014. (Attachments: # 1 Proposed Order) (Rogan, J.) (Entered: 11/18/2014)
Nov 18, 2014 161 Notice of Filing of Applications to pay Agents of Trustee Filed by J. James Rogan (RE: related document(s)156 Application for Administrative Expenses/Compensation filed by Trustee J. James Rogan, Other William P. Moore, 157 Application for Administrative Expenses/Compensation filed by Trustee J. James Rogan, Other Larry Adamson, 158 Application for Administrative Expenses/Compensation filed by Trustee J. James Rogan, Other Otis Boyd Davis, 159 Application for Administrative Expenses/Compensation filed by Trustee J. James Rogan, Other Georgia Gilvin, 160 Application for Administrative Expenses/Compensation filed by Trustee J. James Rogan, Other Della Mitchell). Last day to file objections: 12/9/2014. (Rogan, J.) (Entered: 11/18/2014)
Nov 21, 2014 162 Judge's Minutes of Hearing Held (RE: related document(s)149 Motion to Vacate filed by Trustee J. James Rogan) (kaya) (Entered: 11/21/2014)
Nov 21, 2014 163 Order GRANTING Motion To Vacate Verbal Order and Designating Blue & Co., LLC as accountant (Related Doc # 149) (kaya) (Entered: 11/21/2014)
Dec 12, 2014 164 Order GRANTING 150 Application for Administrative Expenses to pay Johnson Mathers Nursing Home for utilities. Expenses awarded: $4,142.69. (lmu) (Entered: 12/12/2014)
Dec 15, 2014 165 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 156) for William P. Moore, fee awarded: $159.25, expenses awarded: $0.00 (kaya) (Entered: 12/15/2014)
Dec 15, 2014 166 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 157) for Larry Adamson, fee awarded: $300.00, expenses awarded: $0.00 (kaya) (Entered: 12/15/2014)
Dec 15, 2014 167 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 158) for Otis Boyd Davis, fee awarded: $405.00, expenses awarded: $0.00 (kaya) (Entered: 12/15/2014)

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 Eastern Bankruptcy Court
Case number
5:14-bk-51275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 21, 2014
Type
voluntary
Terminated
Feb 7, 2020
Updated
Sep 13, 2023
Last checked
Apr 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACUTE CARE, INC.
    ALERE NORTH AMERICA
    ALERE NORTH AMERICA, INC.
    AMERICAN PROFICIENCY INSTITUTE
    AMERICAN STUDENT ASSISTANCE
    AMERICAN UNITED LIFE INS.
    AMSTERDAM PRINTING
    ANDERSON, BETTY
    ANTHEM BLUE CROSS
    ANYBATTERY
    ARGO, CHERI
    ASD HEALTHCARE
    ASD HEALTHCARE
    AT&T
    AT&T BUSINESS SERVICES
    There are 160 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JMHC, Inc.
    PO Box 232
    Carlisle, KY 40311-0232
    NICHOLAS-KY
    Tax ID / EIN: xx-xxx6583
    fdba Johnson-Mathers Health Care, Inc.
    aka Nicholas County Hospital

    Represented By

    W Thomas Bunch, II
    271 West Short Street, Suite 805
    Lexington, KY 40507-1217
    (859) 254-5522
    Email: TOM@BUNCHLAW.COM

    Trustee

    J. James Rogan
    345 S 4th St
    Danville, KY 40422
    (859) 236-8121

    Represented By

    J. James Rogan
    345 S 4th St
    Danville, KY 40422
    (859) 236-8121
    Email: jrogan@bellsouth.net
    John M Simms
    1608 Harrodsburg Rd.
    Lexington, KY 40504
    (859) 225-1745
    Email: jms@ask-law.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 16, 2021 Concrete Creations, LLC 7 5:2021bk50825
    Sep 14, 2020 Win All Star Sports, LLC 7 5:2020bk51293
    Mar 12, 2020 ATALO HOLDINGS, INC. 7 5:2020bk50447
    Oct 5, 2018 FTS Reality LLC 11 5:2018bk51843
    Apr 20, 2017 Mi Mar Equine Supply LLC 7 5:17-bk-50818
    Jan 9, 2017 Wallmasters Modular, Inc. 7 5:17-bk-50020
    Dec 22, 2016 Tapestry Stud, LLC 7 5:16-bk-52368
    May 3, 2016 Flag Cars R US, LLC 7 2:16-bk-20600
    Jan 11, 2016 DS Realty, LLC 11 5:16-bk-50034
    Sep 30, 2015 United States Army Cadet Corps, Inc. 11 5:15-bk-51931
    Nov 7, 2014 De Wet's Toast of Kentucky LLC 7 5:14-bk-52532
    Sep 23, 2013 Vector Precision, LLC 7 5:13-bk-52298
    May 21, 2012 Rust Oil, Inc. 7 5:12-bk-51368
    Nov 21, 2011 Arrow Metals, Inc. 7 5:11-bk-53225
    Nov 8, 2011 D & L Liquor, Inc. 7 5:11-bk-53101