LaVie Care Centers, LLC
11
Paul Baisier
06/02/2024
03/31/2025
Yes
v
JNTADMIN, LEAD, ClaimsAgent, HOLD-TRANS |
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/20/2025 | 888 | Patient Care Ombudsman Report filed by Shelby Walker, Mississippi Long-Term Care Ombudsman . (hd)Modified on 3/25/2025 (cws). (Entered: 03/24/2025) |
03/19/2025 | 887 | Fourth 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) |
03/18/2025 | 886 | Certificate 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) |
03/18/2025 | 885 | 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 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) |
03/18/2025 | 884 | Notice 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) |
03/13/2025 | 883 | Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025) |
03/11/2025 | 882 | Agreed 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) |
03/11/2025 | Rescheduled Hybrid Hearing to be held on 4/30/2025 at 09:30 AM in Courtroom 1202, Atlanta. (related document(s) 278, 328, 821) (amm) | |
03/10/2025 | 881 | Amended 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). |
03/10/2025 | 880 | Adversary 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) |