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

    11/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDocument, REFORM, DsclsDue, jntadmn, LEAD, COMPLEX, ClaimsAgent, EXHIBITS, 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

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)

Latest Dockets

Date Filed#Docket Text
11/03/20251491Joinder 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)
11/03/20251490Notice 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)
11/03/20251489Complex 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)
11/03/20251488Witness 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)
11/03/20251487Declaration 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)
11/03/20251486Reply 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)
11/03/20251485Declaration 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)
11/03/20251484Certificate 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)
11/03/20251483Certificate 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)
11/03/20251482Notice 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)