|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | 852 | Docket 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) |
11/27/2023 | 851 | Docket 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) |
11/22/2023 | 850 | Docket 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) |
11/22/2023 | 849 | Docket 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) |
11/22/2023 | 848 | Docket 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) |
11/22/2023 | 847 | Docket Text Certificate of Service (RE: related document(s)[844] Statement, [845] Statement, [846] Statement). Filed by Debtor Mariner Health Central, Inc. (Rafatjoo, Hamid) |
11/22/2023 | 846 | Docket 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) |
11/22/2023 | 845 | Docket 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) |
11/22/2023 | 844 | Docket 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) |
11/22/2023 | 843 | Docket 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) |