Case number: 1:24-bk-55507 - LaVie Care Centers, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    LaVie Care Centers, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul Baisier

  • Filed

    06/02/2024

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMIN, LEAD, ClaimsAgent, HOLD-TRANS



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 24-55507-pmb

Assigned to: Judge Paul Baisier
Chapter 11
Voluntary
Asset


Date filed:  06/02/2024
Plan confirmed:  12/05/2024
341 meeting:  08/12/2024
Deadline for filing claims:  08/30/2024

Debtor

LaVie Care Centers, LLC

1040 Crown Pointe Pkwy
Suite 600
Atlanta, GA 30338
DE KALB-GA
Tax ID / EIN: 45-3515592

represented by
Nathan M. Bull

McDermott Will & Emery LLP
333 SE 2nd Avenue, Suite 4500
Miami, FL 33131

Timothy C Cramton

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852

Jack Gabriel Haake

McDermott Will & Emery LLP
Suite 1900
2501 N. Harwood Street
Dallas, TX 75201
214-210-2816
Fax : 972-692-7487
Email: jhaake@mwe.com

Joel C. Haims

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852

R. Jacob Jumbeck

McDermott Will & Emery LLP
Suite 4000
444 West Lake Street
Chicago, IL 60606

Emily C. Keil

McDermott Will & Emery LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606

Catherine T. Lee

McDermott Will & Emery LLP
Suite 4000
444 West Lake Street
Chicago, IL 60606

Daniel M. Simon

McDermott Will & Emery LLP
1180 Peachtree St. NE, Ste 3350
Atlanta, GA 30309
404-260-8554
Email: dmsimon@mwe.com

Brian Tiemann

McDermott Will & Emery LLP
Suite 4000
444 West Lake Street
Chicago, IL 60606-0029

U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

represented by
Jonathan S. Adams

Office of the United States Trustee
362 Richard B Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4438
Email: jonathan.s.adams@usdoj.gov

R. Jeneane Treace

Assistant United States Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4076
Email: jeneane.treace@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Matthew R. Brooks

Troutman Pepper Locke LLP
Suite 3000
600 Peachtree Street, NE
Atlanta, GA 30308
(404) 885-2618
Fax : (404) 962-6983
Email: matthew.brooks@troutman.com

Joanna J. Cline

Troutman Pepper Locke LLP
Hercules Plaza, Suite 5100
1313 N. Market Street
P.O. Box 1709
Wilmington, DE 19899-1709
302-777-6500

Deborah Kovsky-Apap

Troutman Pepper Locke LLP
875 Third Avenue
New York, NY 10022
212-704-6000

Francis J. Lawall

Troutman Pepper Locke LLP
3000 Two Logan Square
18th & Arch Streets
Philadelphia, PA 19103-2799
215-981-4000
Email: francis.lawall@troutman.com

Pierce Rigney

Troutman Pepper Locke LLP
600 Peachtree St, NE, Ste 3000
Atlanta, GA 30308
404-885-3901
Email: pierce.rigney@troutman.com

Heather P. Smillie

Troutman Pepper Hamilton Sanders LLP
Hercules Plaza, Suite 5100
1313 N. Market Street
P.O. Box 1709
Wilmington, DE 19899-1709
302-777-6500
TERMINATED: 09/11/2024

Claims Agent

KCC, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
(877) 709-4750
 
 

Latest Dockets

Date Filed#Docket Text
03/20/2025888Patient Care Ombudsman Report filed by Shelby Walker, Mississippi Long-Term Care Ombudsman . (hd)Modified on 3/25/2025 (cws). (Entered: 03/24/2025)
03/19/2025887Fourth 60-Day Patient Care Ombudsman Report for the period of 1/12/24 through 3/12/25 filed by Renee Kea . (klt) (Entered: 03/20/2025)
03/18/2025886Certificate of Service of Notice of Fourth Amended Plan Supplement with Respect to the Debtors Modified Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Reorganization filed by KCC, LLC dba Verita Global. (related document(s) 885) (KCC, LLC dba Verita Global)
03/18/2025885Notice of Fourth Amended Plan Supplement with Respect to the Debtors' Modified Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Reorganization Filed by Daniel M. Simon on behalf of LaVie Care Centers, LLC. (related document(s) 177, 274, 356, 481, 571, 593, 603, 630, 678, 679, 730, 731, 735, 736)(Simon, Daniel)
03/18/2025884Notice of Settlement Approval Filed by Jeremy Allen Rill on behalf of United States of America by and through the Internal Revenue Service. (related document(s) 868)(Rill, Jeremy)
03/13/2025883Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
03/11/2025882Agreed Order GRANTING Floridean SNF Operations LLC's and Baya Pointe SNF Operations LLC's Motion for Entry of an Order Approving The Stipulation with The Debtors and The Committee Modifying The Automatic Stay. (Related Doc # 855) Service by BNC. Entered on 3/11/2025. (cws)
03/11/2025Rescheduled Hybrid Hearing to be held on 4/30/2025 at 09:30 AM in Courtroom 1202, Atlanta. (related document(s) 278, 328, 821) (amm)
03/10/2025881Amended Notice of Appearance and Substitution of Counsel Filed by Matthew M. Weiss on behalf of MidCap Funding IV Trust. (Weiss, Matthew). Related document(s) 36 Modified on 3/11/2025 (cws).
03/10/2025880Adversary case 25-05053. Complaint against LaVie Care Centers, LLC Receipt Number None, Fee Collected $0 14 (Recovery of money/property - other) Filed by Euclide Julien (klt)