Genesis Healthcare, Inc.
11
Stacey G Jernigan
07/09/2025
04/14/2026
Yes
v
| SealedDocument, REFORM, DsclsDue, jntadmn, LEAD, COMPLEX, ClaimsAgent, EXHIBITS, 5thCircuitAppeal, FeeDueAppeal, 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 Landon W. Foody
McDermott Will & Schulte LLP 444 W Lake Street Suite 4000 Chicago, IL 60654 901-461-3909 Email: lfoody@mcdermottlaw.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@mcdermottlaw.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@mcdermottlaw.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) Richard Westling
Proskauer Rose, LLP 1001 Pennsylvania Ave., N.W. Suite 600 South Washington, DC 20004 202-416-5876 Email: rwestling@proskauer.com Nicholas J. Zluticky
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/14/2026 | 2601 | (124 pgs) Application for compensation // Fifth Monthly Fee Statement of McDermott Will & Schulte LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2026 to February 28, 2026. Filed by Objections due by 4/28/2026. (Helt, Marcus) |
| 04/14/2026 | 2600 | (168 pgs; 19 docs) Ombudsman Report for the period of 02/14/2026 through 04/14/2026 filed by Health Care Ombudsman Suzanne Koenig, SAK Management, LLC d/b/a SAK Heathcare. (Attachments: # 1 Exhibit A - Report for Magnolia Ridge Care and Rehabilitation Center # 2 Exhibit B - Report for Merry Wood Lodge # 3 Exhibit C - Report for Milford Center # 4 Exhibit D - Report for Meridian Center # 5 Exhibit E - Report for Pembroke Center # 6 Exhibit F - Report for Siler City Center # 7 Exhibit G - Report for Abbeyville Skilled Nursing and Rehabilitation Center # 8 Exhibit H - Report for Bethlehem South Skilled Nursing and Rehabilitation Center # 9 Exhibit I - Report for Bridgeville Rehabilitation and Care Center # 10 Exhibit J - Report for Camp Hill Skilled Nursing and Rehabilitation Center # 11 Exhibit K - Report for Chapel Manor # 12 Exhibit L - Report for Gettysburg Center # 13 Exhibit M - Report for Hopkins Center # 14 Exhibit N - Report for Inners Creek Skilled Nursing and Rehabilitation Center # 15 Exhibit O - Report for Laureldale Skilled Nursing and Rehabilitation Center # 16 Exhibit P - Report for Norriton Center # 17 Exhibit Q - Report for Sinking Spring Skilled Nursing and Rehabilitation Center # 18 Exhibit R - Report for Wallingford Nursing and Rehabilitation Center) (Jacobsen, Kristen) |
| 04/14/2026 | 2599 | (13 pgs) Ombudsman Report for the period of 02/14/26 through 4/14/26 filed by Health Care Ombudsman Melanie L. Cyganowski. (Maizel, Michael) |
| 04/14/2026 | 2598 | (1 pg) Clerk's correspondence requesting an order. (RE: related document(s)2379 Motion for leave TO PROCEED WITHOUT LOCAL COUNSEL PURSUANT TO L.B.R. 2090-4(a) Filed by Creditor Therese Gayhardt Objections due by 3/19/2026. (Attachments: # 1 Affidavit EXHIBIT A DECLARATION OF DAN R. MASTROMARCO) (Mastromarco, Dan). Related document(s) 1433 Motion to appear pro hac vice for Dan R. Mastromarco. Filed by Creditor Therese Gayhardt, 1503 Order on motion to appear pro hac vice. Modified on 2/27/2026 (ce).) Responses due by 4/21/2026. (Ecker, C.) |
| 04/13/2026 | 2597 | (10 pgs) Ombudsman Report for the period of 02/12/26 through 04/13/26 filed by Health Care Ombudsman Susan N Goodman. (Roy, John) |
| 04/13/2026 | 2596 | (6 pgs) Certificate of service re: Notice of Transfer of Cassandra Murray of Epiq Corporate Restructuring, LLC filed by Claims Agent Epiq Corporate Restructuring, LLC (RE: related document(s)2568 Assignment/Transfer of claim (Claims Agent)). (Mailloux, Kathryn) |
| 04/13/2026 | 2595 | (38 pgs) Notice of the Seventh Monthly Fee Application of SAK Management Services, LLC d/b/a SAK Healthcare as Medical Operations Advisor to Suzanne Koenig, the Patient Care Ombudsman for the Facilities Located in Alabama, Delaware, Maryland, North Carolina, Tennessee, Virginia, and Pennsylvania, for Allowance of Compensation and Reimbursement of Expenses for the Period From February 1, 2026 Through and Including February 28, 2026 filed by Health Care Ombudsman Suzanne Koenig, SAK Management, LLC d/b/a SAK Heathcare. (Jacobsen, Kristen) |
| 04/13/2026 | 2594 | (49 pgs) Notice // Seventh Monthly Fee Statement of FTI Consulting, Inc., For Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2026 to February 28, 2026 filed by Creditor Committee Statutory Unsecured Claimholders' Committee. (Hemenway, Zachary) |
| 04/13/2026 | 2593 | (1 pg) Clerk's correspondence requesting an order. (RE: related document(s)2396 Motion for Entry of an Order (I) Approving the Settlement Between Debtors, NewGen, LLC, Bold Quail Entities, and Their Affiliates, and (II) Granting Related Relief Filed by Debtor Genesis Healthcare, Inc. Objections due by 3/20/2026. (Okafor, M.)) Responses due by 4/20/2026. (Ecker, C.) |
| 04/11/2026 | 2592 | (64 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)2583 Order granting motion to appear pro hac vice adding Robert M. Hirsh for JMB Capital Partners Lending, LLC (related document 2574) Entered on 4/9/2026.) No. of Notices: 1. Notice Date 04/11/2026. (Admin.) |