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

    11/02/2025

  • 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
Ste 2600
2801 N. Harwood St.
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
10/21/20251241Notice of Omnibus Hearing on December 18, 2025, at 1:30 p.m. (ET) Filed by Gary W. Marsh on behalf of The GUC Trustee. (Marsh, Gary)
10/20/20251240Notice of / GUC Trustee's Notice of Designation of Class 6B Claims Filed by Gary W. Marsh on behalf of The GUC Trustee. (Attachments: # 1 Exhibit A Designated Class 6B Claims)(related document(s) 730)(Marsh, Gary)
10/20/20251239Certificate of Service of Notice of Cancelled Omnibus Hearing on October 20, 2025 filed by KCC, LLC dba Verita Global. (related document(s) 1238) (KCC, LLC dba Verita Global)
10/20/2025Rescheduled Hybrid Hearing to be held on 11/20/2025 at 01:30 PM in Courtroom 1202, Atlanta. (related document(s) 1108, 1237) (amm)
10/17/20251238Notice of of Cancelled Omnibus Hearing on October 20, 2025 Filed by Gary W. Marsh on behalf of The GUC Trustee. (related document(s) 1209)(Marsh, Gary)
10/17/20251237Amended Notice of Rescheduled Hearing on UnitedHealthcare Insurance Company's Motion for allowance and payment of administrative expense claim Filed by Elizabeth Barger Rose on behalf of UnitedHealthcare Insurance Company. Hearing to be held on 11/20/2025 at 01:30 PM in Courtroom 1202, Atlanta. (related document(s) 1108, 1167, 1200, 1228, 1236)(Rose, Elizabeth)Modified on 10/20/2025 (cws).
10/17/20251236Notice Rescheduling Hearing Filed by Elizabeth Barger Rose on behalf of UnitedHealthcare Insurance Company. with hearing to be held on 11/20/2025 at 1:30PM in Courtroom 1202, Atlanta. (related document(s) 1108, 1167, 1200, 1228)(Rose, Elizabeth) Modified hearing info on 10/17/2025 (amm).Modified on 10/17/2025 (amm). - Notified filer that hybrid hearing info is required. Removed from calendar until corrected.
10/09/20251235Certificate of Service of GUC Trustees Objection to Motion of Creditor Hazelle Slaughter for Relief from the Automatic Stay and Plan Injunction for the Limited Purpose of Proceeding Against Insurance Proceeds filed by KCC, LLC dba Verita Global. (related document(s) 1234) (KCC, LLC dba Verita Global)
10/08/20251234GUC Trustee's Objection to Motion of Creditor Hazelle Slaughter for Relief from The Automatic Stay and Plan Injunction for The Limited Purpose of Proceeding Against Insurance Proceeds filed by Gary W. Marsh on behalf of The GUC Trustee. (related document(s) 1219) (Marsh, Gary)Modified on 10/9/2025 (cws).
10/02/20251233Seventh 60-Day Patient Care Ombudsman Report filed by Renee Kea . (klt) (Entered: 10/03/2025)