LaVie Care Centers, LLC
11
Paul Baisier
06/02/2024
11/02/2025
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 1241 | Notice 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) |
| 10/20/2025 | 1240 | Notice 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) |
| 10/20/2025 | 1239 | Certificate 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) |
| 10/20/2025 | Rescheduled Hybrid Hearing to be held on 11/20/2025 at 01:30 PM in Courtroom 1202, Atlanta. (related document(s) 1108, 1237) (amm) | |
| 10/17/2025 | 1238 | Notice 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) |
| 10/17/2025 | 1237 | Amended 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). |
| 10/17/2025 | 1236 | Notice 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. |
| 10/09/2025 | 1235 | Certificate 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) |
| 10/08/2025 | 1234 | GUC 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). |
| 10/02/2025 | 1233 | Seventh 60-Day Patient Care Ombudsman Report filed by Renee Kea . (klt) (Entered: 10/03/2025) |