Case number: 3:23-bk-02924 - Nashville Senior Care, LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    Nashville Senior Care, LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Charles M Walker

  • Filed

    08/14/2023

  • Last Filing

    05/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, JNTADMN, LEAD, OPENAP



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:23-bk-02924

Assigned to: Charles M Walker
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
341 meeting:  09/29/2023

Debtor

Nashville Senior Care, LLC

4347 Lebanon Road
Hermitage, TN 37076
DAVIDSON-TN
Tax ID / EIN: 27-4846516
dba
McKendree Village


represented by
MARIA G. CARR

MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE E
SUITE 2100
CLEVELAND, OH 44114
216-348-5400
Fax : 216-348-5474
Email: mcarr@mcdonaldhopkins.com

ROBERT JAMES GONZALES

EmergeLaw, PLLC
4235 Hillsboro Pike
Suite 300
37215
NASHVILLE, TN 37215
615-815-1535
Email: robert@emerge.law

MICHAEL J. KACZKA

MCDONAL HOPKINS LLC
600 SUPERIOR AVENUE E
SUITE 2100
CLEVELAND, OH 44114
216-348-5400
Fax : 216-348-5474
Email: mkaczka@mcdonaldhopkins.com

NANCY B KING

EmergeLaw, PLLC
4235 Hillsboro Pike
Ste 350
NASHVILLE, TN 37215
615-815-1535
Email: nancy@emerge.law

Micah E. Marcus

McDonald Hopkins LLC
300 N. LaSalle Street
Ste 1400
Chicago, IL 60654
312-280-0111
Email: mmarcus@mcdonaldhopkins.com

SCOTT N OPINCAR

MCDONALD HOPKINS CO LPA
600 SUPERIOR AVENUE EAST
SUITE 2100
CLEVELAND, OH 44114
216-348-5400
Fax : 216-348-5474
Email: sopincar@mcdonaldhopkins.com

MARGARET C. REDSHAW

MCDONALD HOPKINS LLC
600 SUPERIOR AVE E.
STE 2100
CLEVELAND, OH 44114

SHAWN M. RILEY

MCDONALD HOPKINS LLC
600 SUPERIOR AVENUE E
SUITE 2100
CLEVELAND, OH 44114
216-348-5400
Fax : 216-348-5474
Email: sriley@mcdonaldhopkins.com

Trustee

UMB Bank, N.A., in its capacity as Bond Trustee and Master Trustee, UMB Bank, N.A., in its capacity as Bond Trustee and Master Trustee


represented by
Daniel S. Bleck

Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
One Financial Center
Boston, MA 02111
617-542-6000
Email: dsbleck@mintz.com

RYAN K COCHRAN

Epstein Becker Green
1222 Demonbreun Street
Suite 1400
NASHVILLE, TN 37203
615-564-6060
Email: rcochran@ebglaw.com

Megan Preusker

Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
919 3rd Ave
New York, NY 10022
212-692-6796
Email: mpreusker@mintz.com

Aaron M. Williams

Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
One Financial Center
Boston, MA 02111
617-542-6000
Email: awilliams@mintz.com

U.S. Trustee

US TRUSTEE

OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254

represented by
MEGAN REED SELIBER

US Trustee's Office
701 Broadway
Suite 318
Nashville, TN 37203
615-736-2254
Email: megan.seliber@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

2416 21st Avenue South
Suite 303
Nashville, TN 37212
represented by
DONALD J. DETWEILER

WOMBLE BOND DICKINSON, LLP
1313 NORTH MARKET STREET
SUITE 1200
WILMINGTON, DE 19801
Email: don.detweiler@wbd-us.com

Henry E. Hildebrand

Dunham Hildebrand Payne Waldron, PLLC
9020 Overlook Blvd.
Suite 316
Brentwood, TN 37027
615-933-5850
Email: ned@dhnashville.com

EDWARD L. SCHNITZER

WOMBLE BOND DICKINSON, LLP
950 THIRD AVENUE, SUITE 2400
NEW YORK, NY 10022
Email: edward.schnitzer@wbd-us.com

Denis Graham (Gray) Waldron

Dunham Hildebrand Payne Waldron, PLLC
9020 Overlook Blvd.
Suite 316
Brentwood, TN 37027
629-777-6519
Fax : 615-777-3765
Email: gray@dhnashville.com

Latest Dockets

Date Filed#Docket Text
05/16/2024778Notice of Ninth Monthly Fee Statement of EmergeLaw, PLC (April 1 - April 30, 2024). Filed on the behalf of: Debtor Nashville Senior Care, LLC (RE: related document(s)225). (GONZALES, ROBERT) (Entered: 05/16/2024)
05/16/2024777Notice of Ninth Monthly Fee Statement for McDonald Hopkins LLC (April 1 - April 30, 2024). Filed on the behalf of: Debtor Nashville Senior Care, LLC (RE: related document(s)225). (GONZALES, ROBERT) (Entered: 05/16/2024)
05/16/2024776Limited Response and Objection todisallowance of the claim of Georgia Young. Filed on the behalf of: Creditor Georgia Young (RE: related document(s)766, 774). (Lefkovitz, Jay) (Entered: 05/16/2024)
05/15/2024775Ombudsman Report. Filed on the behalf of: Health Care Ombudsman ERIN J PETTEGREW. (Intake3) (Entered: 05/15/2024)
05/15/2024774Notice of Hearing on Objection.Debtors' Ominbus Objection to Claim Nos. 136, 138, 152, and 183 Solely for Purposes of Voting on the Combined Disclosure Statement and Chapter 11 Plan of Liquidation Proposed by the Debtors.
Hearing scheduled 6/5/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203.
(RE: related document(s)766) (leq) (Entered: 05/15/2024)
05/09/2024773BNC Certificate of Notice. (RE: related document(s)762 Order to Continue Hearing) Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
05/09/2024772
Certificate of Service mailed on 05/02/2024
re: Solicitation Materials Filed By: Stretto. (BETANCE, SHERYL) (Entered: 05/09/2024)
05/09/2024771Notice of Eighth Monthly Fee Statement for Rock Creek Advisors, LLC (April 1, 2024 through April 30, 2024). Filed on the behalf of: Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)225). (Hildebrand, Henry) (Entered: 05/09/2024)
05/09/2024770Notice of Eighth Monthly Fee Statement for Dunham Hildebrand Payne Waldron, PLLC (April 1, 2024 through April 30, 2024). Filed on the behalf of: Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)225). (Hildebrand, Henry) (Entered: 05/09/2024)
05/09/2024769Notice of Eighth Monthly Fee Statement for Womble Bond Dickinson (US) LLP (April 1, 2024 through April 30, 2024). Filed on the behalf of: Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)225). (Hildebrand, Henry) (Entered: 05/09/2024)