Case number: 8:25-bk-80185 - Genesis Healthcare, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Genesis Healthcare, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    07/09/2025

  • Last Filing

    04/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDocument, REFORM, DsclsDue, jntadmn, LEAD, COMPLEX, ClaimsAgent, EXHIBITS, 5thCircuitAppeal, FeeDueAppeal, SEALEDEXH, APPEAL



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80185-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  07/09/2025
341 meeting:  09/29/2025

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)

Latest Dockets

Date Filed#Docket Text
04/14/20262601(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)
04/14/20262600(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)
04/14/20262599(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)
04/14/20262598(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.)
04/13/20262597(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)
04/13/20262596(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)
04/13/20262595(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)
04/13/20262594(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)
04/13/20262593(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.)
04/11/20262592(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.)