California Northern Bankruptcy Court

Case number: 4:22-bk-41079 - Mariner Health Central, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Mariner Health Central, Inc.
Chapter
11
Judge
William J. Lafferty
Filed
09/19/2022
Last Filing
11/27/2023
Asset
Yes
Vol
v
Docket Header

CLMAGT, FilingFeeDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41079

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  09/19/2022
Date transferred:  10/25/2022
341 meeting:  11/22/2022

Debtor

Mariner Health Central, Inc.

3060 Mercer University Drive
Suite 200
Atlanta, GA 30346
DE KALB-GA
Tax ID / EIN: 06-1476203

represented by
Timothy P. Cairns

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400

Carollynn H.G. Callari

Raines Feldman LLP
1350 Avenue of the Americas
22nd Floor
New York, NY 10019-4801
(917) 790-7100

Mary F. Caloway

Pachulski Stang Ziehl & Jones
919 North Market Street, Suite 1700
Wilmington, DE 19801
302-778-6464
Fax : 302-652-4400

David S Forsh

Raines Feldman LLP
1350 Avenue of the Americas
22nd Floor
New York, NY 10019-4801
(917) 790-7100

Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400

Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: [email protected]

Hamid R. Rafatjoo

Raines Feldman LLP
1800 Avenue of the Stars
21st Floor
Los Angeles, CA 90067
310-440-4100
Email: [email protected]

Responsible Ind

Lawrence R. Perkins

SierraConstellation Partners, LLC
355 S. Grand Ave. Suite 1450
Los Angeles, CA 90071
(213) 289-9061

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee/Oak
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415-252-2080

represented by
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: [email protected]

Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
TERMINATED: 10/28/2022

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Jamie L. Edmonson

Robinson & Cole LLP
1201 N. Market St. #1406
Wilmington, DE 19801
(302)985-1514
Email: [email protected]

Mark A. Fink

Robinson and Cole LLP
1201 N. Market St. #1406
Wilmington, DE 19801
(302)516-1700

Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: [email protected]

Rachel Jaffe Mauceri

Robinson & Cole LLP
1650 Market Street, Suite 3600
Philadelphia, PA 19103
215-398-0556
Fax : 215-827-5982

Natalie D. Ramsey

Robinson & Cole LLP
1201 North Market Street
Suite 1406
Wilmington, DE 19801
302-516-1702
Fax : 302-516-1699

Latest Dockets
Date Filed#Docket Text
11/27/2023852Docket Text
Statement of Tenth Monthly Fee Statement of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the period of October 1, 2023 through October 31, 2023 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # (1) Certificate of Service) (Kim, Jeannie)
11/27/2023851Docket Text
Statement of Thirteenth Monthly Fee Statement of Robinson & Cole LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2023 through October 31, 2023 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Edmonson, Jamie)
11/22/2023850Docket Text
Statement of Seventh Monthly Fee Statement of Sheppard, Mullin, Richter & Hampton LLP, as Co-Counsel to The Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Consolidated Period of August 1, 2023 through October 31, 2023 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # (1) Certificate of Service) (Kim, Jeannie)
11/22/2023849Docket Text
Statement of Ninth Monthly Fee Statement of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2023 through September 30, 2023 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # (1) Certificate of Service) (Kim, Jeannie)
11/22/2023848Docket Text
Withdrawal of Documents - Notice of Withdrawal of Objection to Confirmation of Chapter 11 Plan (RE: related document(s)[793] Objection to Confirmation of the Plan). Filed by Creditor Carlene Huffman (Moher, Andrew)
11/22/2023847Docket Text
Certificate of Service (RE: related document(s)[844] Statement, [845] Statement, [846] Statement). Filed by Debtor Mariner Health Central, Inc. (Rafatjoo, Hamid)
11/22/2023846Docket Text
Statement of Monthly Fees - Fourteenth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of October 1, 2023 through October 31, 2023 Filed by Debtor Mariner Health Central, Inc. (Rafatjoo, Hamid)
11/22/2023845Docket Text
Statement of Monthly Fees - Thirteenth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2023 through September 30, 2023 Filed by Debtor Mariner Health Central, Inc. (Rafatjoo, Hamid)
11/22/2023844Docket Text
Statement of Monthly Fees - Twelfth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period August 1, 2023 through August 31, 2023 Filed by Debtor Mariner Health Central, Inc. (Rafatjoo, Hamid)
11/22/2023843Docket Text
Certificate of Service re Twelfth Monthly Fee Statement of Pillsbury Winthrop Shaw Pittman LLP as Counsel to the Independent Director, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of October 1, 2023 Through October 31, 2023 (RE: related document(s)[842] Statement). Filed by Interested Party Craig Barbarosh (Morse, Joshua)