|
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
Debtor Nashville Senior Care, LLC
4347 Lebanon Road Hermitage, TN 37076 DAVIDSON-TN Tax ID / EIN: 27-4846516 dba McKendree Village |
represented by |
MARIA G. CARR
MCDONALD HOPKINS LLC 600 SUPERIOR AVENUE E SUITE 2100 CLEVELAND, OH 44114 216-348-5400 Fax : 216-348-5474 Email: [email protected] ROBERT JAMES GONZALES
EmergeLaw, PLLC 4235 Hillsboro Pike Suite 300 37215 NASHVILLE, TN 37215 615-815-1535 Email: [email protected] MICHAEL J. KACZKA
MCDONAL HOPKINS LLC 600 SUPERIOR AVENUE E SUITE 2100 CLEVELAND, OH 44114 216-348-5400 Fax : 216-348-5474 Email: [email protected] NANCY B KING
EmergeLaw, PLLC 4235 Hillsboro Pike Ste 350 NASHVILLE, TN 37215 615-815-1535 Email: [email protected] Micah E. Marcus
McDonald Hopkins LLC 300 N. LaSalle Street Ste 1400 Chicago, IL 60654 312-280-0111 Email: [email protected] SCOTT N OPINCAR
MCDONALD HOPKINS CO LPA 600 SUPERIOR AVENUE EAST SUITE 2100 CLEVELAND, OH 44114 216-348-5400 Fax : 216-348-5474 Email: [email protected] MARGARET C. REDSHAW
MCDONALD HOPKINS LLC 600 SUPERIOR AVE E. STE 2100 CLEVELAND, OH 44114 SHAWN M. RILEY
MCDONALD HOPKINS LLC 600 SUPERIOR AVENUE E SUITE 2100 CLEVELAND, OH 44114 216-348-5400 Fax : 216-348-5474 Email: [email protected] |
Trustee UMB Bank, N.A., in its capacity as Bond Trustee and Master Trustee, UMB Bank, N.A., in its capacity as Bond Trustee and Master Trustee |
represented by |
Daniel S. Bleck
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. One Financial Center Boston, MA 02111 617-542-6000 Email: [email protected] RYAN K COCHRAN
Epstein Becker Green 1222 Demonbreun Street Suite 1400 NASHVILLE, TN 37203 615-564-6060 Email: [email protected] Megan Preusker
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. 919 3rd Ave New York, NY 10022 212-692-6796 Email: [email protected] Aaron M. Williams
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. One Financial Center Boston, MA 02111 617-542-6000 Email: [email protected] |
U.S. Trustee US TRUSTEE
OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254 |
represented by |
MEGAN REED SELIBER
US Trustee's Office 701 Broadway Suite 318 Nashville, TN 37203 615-736-2254 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
2416 21st Avenue South Suite 303 Nashville, TN 37212 |
represented by |
DONALD J. DETWEILER
WOMBLE BOND DICKINSON, LLP 1313 NORTH MARKET STREET SUITE 1200 WILMINGTON, DE 19801 Email: [email protected] Henry E. Hildebrand
DUNHAM HILDEBRAND, PLLC 2416 21st Avenue South, Suite 303 Nashville, TN 37212 615-933-5851 Fax : 855-510-7142 Email: [email protected] EDWARD L. SCHNITZER
WOMBLE BOND DICKINSON, LLP 950 THIRD AVENUE, SUITE 2400 NEW YORK, NY 10022 Email: [email protected] Denis Graham (Gray) Waldron
Dunham Hildebrand, PLLC 2416 21st Avenue South Suite 303 NASHVILLE, TN 37212 629-777-6519 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 753 | Docket Text Debtors' Notice of Supplemental Declaration of Shawn M. Riley in Support of Debtors Application for Entry Of Order Authorizing Retention and Employment of McDonald Hopkins LLC qs Attorneys for Debtors and Debtors In Possession. Filed on the behalf of: Debtor Nashville Senior Care, LLC (RE: related document(s)83, 84, 115, 201). (KING, NANCY) (Entered: 05/02/2024) |
05/01/2024 | 752 | Docket Text Debtors' Notice Of Order (A) Granting Approval For Debtors To File A Combined Disclosure Statement And Plan, (B) Granting Approval Of Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject Combined Disclosure Statement And Plan, (C) Scheduling Combined Hearing On Final Approval Of Adequacy Of Disclosure Statement And Confirmation Of Plan, (D) Approving Form Of Ballot And Solicitation Package, (E) Approving Notice Provisions, And (F) Granting Related Relief. Filed on the behalf of: Debtor Nashville Senior Care, LLC (RE: related document(s)749, 751). (KING, NANCY) (Entered: 05/01/2024) |
05/01/2024 | 751 | Docket Text Expedited Order (A) Granting Approval for Debtors to File a Combined Disclosure Statement and Plan, (B) Granting Approval of Procedures for Solicitation and Tabulation of Votes to Accept or Reject Combined Disclosure Statement and Plan, (C) Order Scheduling Combined Hearing on Final Approval of Adequacy of Disclosure Statement and Confirmation of Plan, (D) Approving Form of Ballot and Solicitation Package, (E) Approving Notice Provisions, and (F) Granting Related Relief. (RE: Related Doc#: 460, 472). Hearing scheduled 6/5/2024 at 10:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Objections due by 5/31/2024. Signed on 5/1/2024. (anm) (Entered: 05/01/2024) |
04/29/2024 | 750 | Docket Text Certificate of Service mailed on 04/26/2024 re: Statement of Debtors Regarding the Motion for Status Conference Filed by Bloomfield Capital Partners, LLC (Docket No. 738), Order Granting Motion for Status Conference and Denying Further Request Under 11 U.S.C. § 105 and Request to Construe Motion Otherwise (Docket No. 745) Filed By: Stretto. (BETANCE, SHERYL) (Entered: 04/29/2024) |
04/29/2024 | 749 | Docket Text Debtors' Combined Disclosure Stataement and Chapter 11 Plan of Liquidation. Filed on the behalf of: Debtor Nashville Senior Care, LLC (RE: related document(s)1). (KING, NANCY) (Entered: 04/29/2024) |
04/29/2024 | 748 | Docket Text Expedited Submitted Order (A) Granting Approval For Debtors To File A Combined Disclosure Statement And Plan, (B) Granting Approval Of Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject Combined Disclosure Statement And Plan, (C) Scheduling Combined Hearing On Final Approval Of Adequacy Of Disclosure Statement And Confirmation Of Plan, (D) Approving Form Of Ballot And Solicitation Package, (E) Approving Notice Provisions, And (F) Granting Related Relief. Filed on the behalf of: Debtor Nashville Senior Care, LLC (RE: related document(s)460). (KING, NANCY) (Entered: 04/29/2024) |
04/28/2024 | 747 | Docket Text BNC Certificate of Notice. (RE: related document(s)745 Order on Generic Motion - BK Order) Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/27/2024 | 746 | Docket Text BNC Certificate of Notice. (RE: related document(s)741 Notice of Hearing) Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024) |
04/26/2024 | 745 | Docket Text Order Granting Motion for Status Conference and Denying Further Request Under 11 U.S.C. § 105 and Request to Construe Motion Otherwise (RE: Ref Doc #689) (Related Doc #738), BY THE COURT: Judge Charles M. Walker. (leq) (Entered: 04/26/2024) |
04/26/2024 | 744 | Docket Text Notice of Correct Creditor Address for Marshall Tax, LLC and Black Cub, LLC. Filed on the behalf of: Creditor LIENBASE. (Intake3) (Entered: 04/26/2024) |