Genesis Healthcare, Inc.
11
Stacey G Jernigan
07/09/2025
11/03/2025
Yes
v
|   SealedDocument, REFORM, DsclsDue, jntadmn, LEAD, COMPLEX, ClaimsAgent, EXHIBITS, SEALEDEXH, APPEAL  | 
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Genesis Healthcare, Inc. 
101 East State Street Kennett Square, PA 19348 CHESTER-PA Tax ID / EIN: 20-3934755  | 
	represented by	  | 
  						 Timothy Cramton 
McDermott Will & Schulte LLP One Vanderbilt Avenue New York, NY 10017-3852 212-547-5748 Email: tcramton@mwe.com Landon Foody 
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 312-899-7104 Email: lfoody@mwe.com William A. Guerrieri 
McDermott Will & Emery LLP 444 West Lake Street Suite 4000 Chicago, IL 60606 312-372-2000 Email: wguerrieri@mwe.com Jack Gabriel Haake 
McDermott Will & Emery 2801 N. Harwood St. Ste 2600 Dallas, TX 75201 214-210-2816 Fax : 972-692-7487 Email: jhaake@mwe.com Jerry Hall 
McDermott Will & Schulte LLP One Vanderbilt Avenue New York, NY 10017-3852 212-547-5543 Email: jerryhall@mwe.com Marcus Alan Helt 
McDermott Will & Schulte LLP 2801 N. Harwood Street Suite 2600 Dallas, TX 75201 214-210-2821 Fax : 972-528-5765 Email: mhelt@mwe.com Katten Muchin Rosenman LLP Emily C. Keil 
McDermott Will & Emery LLP 444 West Lake Street Sutie 4000 Chicago, IL 60606 312-372-2000 Email: ekeil@mwe.com Catherine Lee 
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606-0029 312-899-7226 Email: clee@mwe.com McDermott Will & Emery LLP Daniel M Simon 
McDermott Will & Emery LLP 1180 Peachtree Street NE Suite 3350 Atlanta, GA 30309 404-260-8535 Email: dsimon@mwe.com Daniel-Charles V. Wolf 
McDermott Will & Schulte LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606-0029 312-499-7116 Email: dcwolf@mwe.com  | 
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967  | 
	represented by	  | 
  						 Meredyth Kippes 
Office of the United States Trustee 1100 Commerce Street Room 976 Dallas, TX 75242 214-767-1079 Fax : 214-767-8971 Email: meredyth.kippes@usdoj.gov  | 
Creditor Committee Statutory Unsecured Claimholders' Committee 
c/o Nicholas J. Zluticky Stinson LLP 2200 Ross Avenue, Suite 2900 Dallas, TX 75201 US 816-842-8600  | 
	represented by	  | 
  						 Wesley Grant DuBois 
Stinson LLP 2200 Ross Avenue Ste 2900 Dallas, TX 75201 214-560-2227 Email: grant.dubois@stinson.com Zachary Hemenway 
Stinson LLP 1201 Walnut Suite 2900 Kansas City, MO 64106 816-691-2647 Fax : 816-691-3495 Email: zachary.hemenway@stinson.com Miranda Swift 
Stinson LLP 1201 Walnut, Suite 290 Kansas City, MO 64106 816-631-3386 Fax : 816-691-3495 Email: miranda.swift@stinson.com Nicholas J. Zluticky 
Stinson Leonard Street LLP 1201 Walnut, Suite 2900 Kansas City, MO 64106 (816) 691-3278 Fax : (816) 691-3495 Email: nicholas.zluticky@stinson.com  | 
Creditor Committee Statutory Unsecured Claimhoders' Committee of Genesis Healthcare, Inc. et al 	 | 
	represented by	  | 
	Ehud Barak 
Proskauer Rose LLP Eleven Times Square New York, NY 10036-8299 212-969-4247 Fax : 212-969-2900 Email: ebarak@proskauer.com Daniel S. Desatnik 
Proskauer Rose LLP Eleven Times Square New York, NY 10036-8299 212-969-3191 Fax : 917-582-9525 Email: ddesatnik@proskauer.com Zachary Hemenway 
Stinson LLP 1201 Walnut Suite 2900 Kansas City, MO 64106 816-842-8600 Email: zachary.hemenway@stinson.com Timothy Q. Karcher 
Proskauer Rose LLP 11 Times Square New York, NY 10036 (212) 969-4750 Email: tkarcher@proskauer.com Paul V. Possinger 
Proskauer Rose Three First National Plaza 70 West Madison, Suite 3800 Chicago, IL 60602-4342 312-962-3570 Email: ppossinger@proskauer.com Brian S. Rosen 
Proskauer Rose LLP Eleven Time Square New York, NY 10036-8299 212-969-3000 Fax : 212-969-2900 Email: brosen@proskauer.com Jordan Sazant 
Proskauer Rose LLP 70 West Madison Street, Suite 3800 Chicago, IL 60602-4342 312-962-3584 Fax : 312-962-3551 Email: jsazant@proskauer.com Elliot R. Stevens 
Proskauer Rose LLP Eleven Times Square New York, NY 10036-8299 212-969-3739 Email: estevens@proskauer.com Miranda Swift 
(See above for address) Nicholas J. Zluticky 
(See above for address)  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 11/03/2025 | 1491 | Joinder by Welltower Inc. to the Debtors Reply in Support of Debtors Motion for Entry of an Order (I) Extending the Automatic Stay to Non- Debtor Defendants and (II) Granting Related Relief and Opposition to Supplemental Brief Filed by the Ortiz Plaintiffs filed by Creditor Welltower Inc. (RE: related document(s)[785] Motion to extend automatic stay // Debtors' Motion for Entry of Order (I) Extending the Automatic Stay to the Non-Debtor Defendants and (II) Granting Related Relief, [1036] Objection, [1037] Declaration, [1269] Order on motion to extend automatic stay, [1281] Support/supplemental document, [1282] Declaration, [1486] Reply, [1487] Declaration). (Farag, Michael) | 
| 11/03/2025 | 1490 | Notice of Appearance and Request for Notice [Amended] by Michael G. Farag filed by Welltower Inc., Markglen, LLC, Welltower OP LLC, Interested Parties CBWY Concord Propco LLC, CBWY Newport Propco LLC, CBYW Ansted Propco LLC, CBYW Bedford Propco, LLC, CBYW Bluefield Propco LLC, CBYW Cedar Grove Propco LLC, CBYW Cumberland Propco LLC, CBYW Eatontown Propco LLC, CBYW Fair Lawn Propco LLC, CBYW Franklin Propco LLC, CBYW Fredericksburg Propco LLC, CBYW Keene Propco LLC, CBYW Laconia Propco LLC, CBYW Lancaster Propco LLC, CBYW Lebanon Propco LLC, CBYW Manahawkin Propco LLC, CBYW Marmet Propco LLC, CBYW Martinsburg Propco LLC, CBYW Middletown Propco LLC, CBYW Milford Propco LLC, CBYW Parkersburg Propco LLC, CBYW Ridgewood Propco LLC, CBYW Rutland Propco LLC, CBYW Seaford Propco LLC, CBYW Shepherdstown Propco LLC, CBYW Sissonville Propco LLC, CBYW Warwick Propco LLC, CBYW Wyncote Propco LLC. (Farag, Michael) | 
| 11/03/2025 | 1489 | Complex Service List as of November 3, 2025 filed by Claims Agent Epiq Corporate Restructuring, LLC (RE: related document(s)[52] Order granting complex chapter 11 treatment). (Garabato, Sid) | 
| 11/03/2025 | 1488 | Witness and Exhibit List filed by Estate of Anna Marie Reategui, Estate of Denise Madrid Garcia, Estate of Ernestine Pedro, Estate of Julia Marquez, Estate of Leonard P. Taylor, Estate of Regina Suazo (RE: related document(s)[1201] Motion for leave // Debtors' Motion for Entry of an Order (I) Approving and Authorizing Mandatory Unliquidated Claim Procedures to Resolve Professional Liability and General Liability Claims; (II) Requiring the Debtors' Insurers to Satisfy). (Attachments: # (1) Exhibit A - Doc 1201 # (2) Exhibit 2 - POC 5 Marquez Estate - Genesis Healthcare LLC # (3) Exhibit 3 - POC 3 - Marquez Estate - Genesis Admin Serv # (4) Exhibit 4 - POC 1 - Marquez Estate - Summit Care # (5) Exhibit 5 = POC 1 Marquez Estate - Alburquerque Heights # (6) Exhibit 6 - POC 7 Pedro Estate - Genesis Healthcare LLC # (7) Exhibit 7 - POC 5 Pedro Estate - Genesis Admin Serv. # (8) Exhibit 8 - POC 3 - Pedro Estate - Summit Care # (9) Exhibit 9 - POC 1 - Pedro Estate - Canyon Transitional Rehabilitation # (10) Exhibit 10 - POC 5 Garcia Estate - Genesis Healthcare LLC # (11) Exhibit 11 - POC 1 - Garcia Estate - 3514 Fowler Ave Operations # (12) Exhibit 12 - POC 5 - Suazo Estate - Genesis Healthcare Inc # (13) Exhibit 13 - POC 2 - Suazo Estate - Genesis Healthcare LLC # (14) Exhibit 14 - POC 2 Suazo Estate - Genesis Admin Serv # (15) Exhibit 15 - POC 2 Suazo Estate - Genesis Eldercare Physician Serv # (16) Exhibit 16 - POC 1 Suazo Estate - Peak Medical New Mexico No. 3 LLC # (17) Exhibit 17 - POC Taylor Estate - Genesis Healthcare Inc # (18) Exhibit 18 - POC 3 Taylor Estate - Genesis Healthcare LLC # (19) Exhibit 19 - POC 1 Taylor Estate - HRB Kentucky LLC # (20) Exhibit 20 - POC 16 - Reategui Estate - Genesis Healthcare Inc # (21) Exhibit 21 - POC 1 Reategui Estate - Genesis Physician Services) (Simon, Robert) | 
| 11/03/2025 | 1487 | Declaration re: // Declaration of Michael Berg in Support of Debtors' Reply to the Objection to Debtors' Motion for Entry of Order (I) Extending the Automatic Stay to the Non-Debtor Defendants and (II) Granting Related Relief filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[1486] Reply). (Helt, Marcus) | 
| 11/03/2025 | 1486 | Reply to (related document(s): [1036] Objection filed by Creditor Ericka Ortiz, Dolores Ortiz, Gabriela Ortiz, Jesse Ortiz, Aracely Ortiz, Individually, and Ericka Ortiz as Personal Representative and Administrator of the Estate of Jose De Jesus Ortiz) // Debtors' Reply in Support of Debtors' Motion for Entry of Order (I) Extending the Automatic Stay to the Non-Debtor Defendants and (II) Granting Related Relief and Opposition to Supplemental Brief in Support filed by the Ortiz Plaintiffs filed by Debtor Genesis Healthcare, Inc.. (Helt, Marcus) | 
| 11/03/2025 | 1485 | Declaration re: // Declaration of Disinterestedness of Unidas Case Management, Inc Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[689] Order (generic)). (Helt, Marcus) | 
| 11/03/2025 | 1484 | Certificate of service re: OCP Declarations Filed by Claims Agent Epiq Corporate Restructuring, LLC (related document(s)[1411] Declaration re: // Declaration of Disinterestedness of Marshall Dennehey Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[212] Application to employ Professionals Used in the Ordinary Course of Business as Other Professional // Debtors' Motion for Entry of Order (I) Authorizing the Debtors to Retain and Compensate Professionals Used in the Ordinary Course of Business a, [689] Order (generic)). filed by Debtor Genesis Healthcare, Inc., [1412] Declaration re: // Amended Declaration of Disinterestedness of Zipp Tannenbaum, LLC Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[212] Application to employ Professionals Used in the Ordinary Course of Business as Other Professional // Debtors' Motion for Entry of Order (I) Authorizing the Debtors to Retain and Compensate Professionals Used in the Ordinary Course of Business a, [689] Order (generic), [773] Declaration). filed by Debtor Genesis Healthcare, Inc.). (Garabato, Sid) | 
| 11/03/2025 | 1483 | Certificate of service re: Revised DIP Notice, Finger Declaration, and Perry Declaration Filed by Claims Agent Epiq Corporate Restructuring, LLC (related document(s)[1383] Notice of Updated DIP Budget filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[17] Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Debtor Genesis Healthcare, Inc. (Helt, Marcus)Modified on 7/10/2025 (blj)., [677] Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document [17]) Entered on 8/28/2025. (Okafor, M.)). filed by Debtor Genesis Healthcare, Inc., [1385] Declaration re: // Second Supplemental Declaration of Jeffrey Finger in Support of the Debtors' Application to (I) Employ and Retain Jefferies LLC as Investment Banker to the Debtors In Possession Pursuant to Sections 327(a) and 328 of the Bankruptcy Code, Effective as of the Petition Date, (II) Waiving Certain Time-Keeping Requirements and (III) Granting Related Relief filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[248] Application to employ Jefferies LLC as Investment Banker to the Debtors In Possession Pursuant to Sections 327(a) and 328 of the Bankruptcy Code, Effective as of the Petition Date, (II) Waiving Certain Time-Keeping Requirements and (III) Granting Relat, [702] Declaration). filed by Debtor Genesis Healthcare, Inc., [1386] Declaration re: // Second Supplemental Declaration of Russell A. Perry in Support of Debtors' Application for Entry of Order (I) Authorizing Debtors to Retain Ankura Consulting Group, LLC as Restructuring Advisor, (II) Designating Louis E. Robichaux IV and Russell A. Perry as Co-Chief Restructuring Officers for the Debtors, in each Case Effective as of the Petition Date, and (III) Approving the Engagement Letter Related Thereto filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[247] Application to employ Ankura Consulting Group, LLC as Restructuring Advisor, (II) Designating Louis E. Robichaux IV and Russell A. Perry as Co-Chief Restructuring Officers for the Debtors, in Each Case Effective as of the Petition Date, and (III) Appro, [703] Declaration). filed by Debtor Genesis Healthcare, Inc.). (Garabato, Sid) | 
| 11/03/2025 | 1482 | Notice of hearing on Brier Oak Motion Set for November 6, 2025 at 9:30 A.M. (CT) filed by Debtor Genesis Healthcare, Inc. (RE: related document(s)[1429] Motion for leave // Debtors' Emergency Motion for Entry of an Order (I) Approving and Authorizing Implementation of Brier Oak Contingency Plan, (II) Shortening Contingency Plan Objection Period, (III) Approving Rejection of Brier Oak Lease Agreements, and (IV) Granting Related Relief Filed by Debtor Genesis Healthcare, Inc.). Hearing to be held on 11/6/2025 at 09:30 AM at https://us-courts.webex.com/meet/jerniga for [1429], (Helt, Marcus) |