KCC Precedent Search Options

KCC's Corporate Restructuring Court Documents Search provides access to thousands of historical court documents located on KCC public access websites. Please use the form below to refine and maximize search results.

For information about the data provided, please review the Disclaimer statement.

Disclaimer


Important: A Final Hearing on the First Day Motions will be held on June 27, 2024, at 9:30 a.m. (Prevailing Eastern Time) in Courtroom 1202 in the Richard B. Russell Federal Building and United States Courthouse, 75 Ted Turner Drive, SW, Atlanta, GA 30303 or virtually via Judge Baisier’s Virtual Hearing Room. The link for the Virtual Hearing Room can be found on Judge Baisier’s webpage at https://www.ganb.uscourts.gov/content/honorable-paul-m-baisier.

General Information:

On June 2, 2024 and June 3, 2024, each of the 282 Debtors filed voluntary petitions for relief under Chapter 11 of the United States Bankruptcy Code (the “Bankruptcy Code”). The cases are jointly administered under Case No. 24-55507, before the Honorable Paul Baisier, in the United States Bankruptcy Court for the Northern District of Georgia, Atlanta Division (the “Bankruptcy Court”).

For additional information, please call (877) 709-4750 (U.S./Canada) or (424) 236-7230 (International) or click here to submit an email inquiry.

Important Dates, Deadlines & Documents Show All Dates

September 4, 2024
(9:30 a.m. ET)

August 13, 2024
(9:30 a.m. ET)

July 24, 2024
(9:30 a.m. ET)

July 10, 2024
(9:30 a.m. ET)

June 27, 2024
(9:30 a.m. ET)

June 27, 2024
(9:30 a.m. ET)

June 2, 2024

(1) Hearing originally scheduled for June 28, 2024

Debtors

Debtor Name
Debtor Case Number
Centennial HealthCare Corporation
24-55504
LV Operations I, LLC
24-55505
LV Operations II, LLC
24-55506
LaVie Care Centers, LLC
24-55507
Consulate Facility Leasing, LLC
24-55508
125 Alma Boulevard Operations LLC
24-55509
Hollywell HealthCare, LLC
24-55510
Alpha Health Care Properties, LLC
24-55511
195 Mattie M. Kelly Boulevard Operations LLC
24-55512
Ambassador Ancillary Services, LLC
24-55513
216 Santa Barbara Boulevard Operations LLC
24-55514
Oaks at Sweeten Creek HealthCare, LLC
24-55515
Consulate Management Company III, LLC
24-55516
Ambassador Rehabilitative Services, LLC
24-55517
500 South Hospital Drive Operations LLC
24-55518
Hunter Woods HealthCare, LLC
24-55519
Consulate MZHBS Leaseholdings, LLC
24-55520
518 West Fletcher Avenue Operations LLC
24-55521
Ashland Facility Operations, LLC
24-55522
Consulate NHCG Leaseholdings, LLC
24-55523
611 South 13th Street Operations LLC
24-55524
Hurstbourne HealthCare, LLC
24-55525
Ashton Court HealthCare, LLC
24-55526
Country Meadow Facility Operations, LLC
24-55527
THS Partners II, Inc.
24-55528
626 North Tyndall Parkway Operations LLC
24-55529
Omro HealthCare, LLC
24-55530
Jacksonville Facility Operations, LLC
24-55531
Assisted Living at Frostburg Village Facility Operations, LLC
24-55532
Crestline Facility Operations, LLC
24-55533
Jennings HealthCare, LLC
24-55534
650 Reed Canal Road Operations LLC
24-55535
Augusta Facility Operations, LLC
24-55536
Onetete, LLC
24-55537
Cypress Manor Health Care Associates, LLC
24-55538
Josera, LLC
24-55539
Augusta Health Care Properties, LLC
24-55540
702 South Kings Avenue Operations LLC
24-55542
Cypress Square Health Care Associates, LLC
24-55543
Kannapolis HealthCare, LLC
24-55544
Orange Park Facility Operations, LLC
24-55545
710 North Sun Drive Operations LLC
24-55546
D.C. Medical Investors Limited Partnership
24-55547
Tosturi, LLC
24-55548
KD HealthCare, LLC
24-55549
741 South Beneva Road Operations LLC
24-55550
Baya Nursing and Rehabilitation, LLC
24-55551
Kenton Facility Operations, LLC
24-55552
777 Ninth Street North Operations LLC
24-55554
Bayonet Point Facility Operations, LLC
24-55555
Kenwood View HealthCare, LLC
24-55556
Transitional Health Partners
24-55557
1010 Carpenters Way Operations LLC
24-55558
Bossier HealthCare, LLC
24-55559
Kimwell HealthCare, LLC
24-55560
Donegan Square Health Care Associates, LLC
24-55561
1026 Albee Farm Road Operations LLC
24-55562
Brandon Facility Operations, LLC
24-55563
Kings Daughters Facility Operations, LLC
24-55564
Transitional Health Services, Inc.
24-55565
Down East HealthCare, LLC
24-55566
1061 Virginia Street Operations LLC
24-55567
Brentwood Meadow Health Care Associates, LLC
24-55568
Kissimmee Facility Operations, LLC
24-55569
Edinborough Square Health Care Associates, LLC
24-55570
1111 Drury Lane Operations LLC
24-55571
Briley Facility Operations, LLC
24-55572
Valley View HealthCare, LLC
24-55573
Lake Parker Facility Operations, LLC
24-55574
1120 West Donegan Avenue Operations LLC
24-55575
Lakeland Facility Operations, LLC
24-55576
1445 Howell Avenue Operations LLC
24-55577
VAPAMT, LLC
24-55578
1465 Oakfield Drive Operations LLC
24-55579
Emerald Ridge HealthCare, LLC
24-55580
Legends Facility Operations, LLC
24-55581
Brownsboro Hills HealthCare, LLC
24-55582
1507 South Tuttle Avenue Operations LLC
24-55583
Osprey Nursing and Rehabilitation, LLC
24-55584
Envoy Health Care, LLC
24-55585
Level Up Staffing, LLC
24-55586
Vero Beach Facility Operations, LLC
24-55587
Canonsburg Property Investors, LLC
24-55588
1550 Jess Parrish Court Operations LLC
24-55589
Envoy Management Company, LLC
24-55590
Libby HealthCare, LLC
24-55591
Paloma Blanca Health Care Associates, LLC
24-55592
Capital Health Care Associates, LLC
24-55593
Envoy of Alexandria, LLC
24-55594
Lidenskab, LLC
24-55595
1615 Miami Road Operations LLC
24-55596
Parkside Facility Operations, LLC
24-55597
1820 Shore Drive Operations LLC
24-55598
Lincoln Center HealthCare, LLC
24-55599
Cardinal North Carolina HealthCare, LLC
24-55600
Envoy of Denton, LLC
24-55601
Locust Grove Facility Operations, LLC
24-55602
Parkview Facility Operations, LLC
24-55603
Envoy of Forest Hills, LLC
24-55604
1851 Elkcam Boulevard Operations LLC
24-55605
Carey Facility Operations, LLC
24-55606
LTC Insurance Associates, LLC
24-55607
Parkview HealthCare, LLC
24-55608
VNTG HD Master Tenant, LLC
24-55609
1937 Jenks Avenue Operations LLC
24-55610
Envoy of Fork Union, LLC
24-55611
Cary HealthCare, LLC
24-55612
Lucasville I Facility Operations, LLC
24-55613
Parkview Manor HealthCare, LLC
24-55614
Envoy of Goochland, LLC
24-55615
Catalina Gardens Health Care Associates, LLC
24-55616
Lucasville II Facility Operations, LLC
24-55617
Envoy of Lawrenceville, LLC
24-55618
Parkwell HealthCare, LLC
24-55619
Catalina Health Care Associates, LLC
24-55620
Walnut Cove HealthCare, LLC
24-55621
Envoy of Norfolk, LLC
24-55622
Pavilion at St. Luke Village Facility Operations, LLC
24-55623
2333 North Brentwood Circle Operations LLC
24-55624
Envoy of Pikesville, LLC
24-55625
Wayne HealthCare, LLC
24-55626
Penn Village Facility Operations, LLC
24-55627
Envoy of Richmond, LLC
24-55628
2401 NE 2nd Street Operations LLC
24-55629
Centennial Acquisition Corporation
24-55630
Pennknoll Village Facility Operations, LLC
24-55631
Luther Ridge Facility Operations, LLC
24-55632
Envoy of Somerset, LLC
24-55633
2826 Cleveland Avenue Operations LLC
24-55634
Centennial Employee Management, LLC
24-55635
Wellington HealthCare, LLC
24-55636
Pensacola Facility Operations, LLC
24-55637
Envoy of Staunton, LLC
24-55638
LV CHC Holdings I, LLC
24-55639
Centennial Five Star Master Tenant, LLC
24-55640
2916 Habana Way Operations LLC
24-55641
LVE Holdco, LLC
24-55642
Envoy of Williamsburg, LLC
24-55643
Perry Facility Operations, LLC
24-55644
2939 South Haverhill Road Operations LLC
24-55645
Wellston Facility Operations, LLC
24-55646
Centennial HealthCare Holding Company, LLC
24-55647
LVE Master Tenant 1, LLC
24-55648
Envoy of Winchester, LLC
24-55649
Perry Village Facility Operations, LLC
24-55650
Centennial HealthCare Investment Corporation
24-55651
Envoy of Woodbridge, LLC
24-55652
3001 Palm Coast Parkway Operations LLC
24-55653
West Altamonte Facility Operations, LLC
24-55654
Centennial HealthCare Management Corporation
24-55655
3101 Ginger Drive Operations LLC
24-55656
3110 Oakbridge Boulevard Operations LLC
24-55657
West Palm Beach Facility Operations, LLC
24-55658
Centennial HealthCare Properties Corporation
24-55659
3735 Evans Avenue Operations LLC
24-55660
Pheasant Ridge Facility Operations, LLC
24-55661
Westerville Facility Operations, LLC
24-55662
Piketon Facility Operations, LLC
24-55663
3825 Countryside Boulevard Operations LLC
24-55664
Westwood HealthCare, LLC
24-55665
LVE Master Tenant 2, LLC
24-55666
Pine River HealthCare, LLC
24-55667
Epsilon Health Care Properties, LLC
24-55668
LVE Master Tenant 3, LLC
24-55669
Centennial HealthCare Properties, LLC
24-55670
LVE Master Tenant 4, LLC
24-55671
Ferriday HealthCare, LLC
24-55672
Centennial Management Investment, LLC
24-55673
LVFH Master Tenant, LLC
24-55674
3920 Rosewood Way Operations LLC
24-55675
Pinelake HealthCare, LLC
24-55676
FLLVMT, LLC
24-55677
Centennial Master Subtenant, LLC
24-55678
LVLUPH, LLC
24-55679
4200 Washington Street Operations LLC
24-55680
MA Healthcare Holding Company, LLC
24-55681
Centennial Master Tenant, LLC
24-55682
Florida Health Care Properties, LLC
24-55683
4641 Old Canoe Creek Road Operations LLC
24-55684
Manor at St. Luke Village Facility Operations, LLC
24-55685
5065 Wallis Road Operations LLC
24-55686
Centennial Newco Holding Company, LLC
24-55687
McComb HealthCare, LLC
24-55688
5405 Babcock Street Operations LLC
24-55689
Centennial Professional Therapy Services Corporation
24-55690
Melbourne Facility Operations, LLC
24-55691
Whispering Hills Facility Operations, LLC
24-55692
6305 Cortez Road West Operations LLC
24-55693
Pinewood HealthCare, LLC
24-55694
Miami Facility Operations, LLC
24-55695
6414 13th Road South Operations LLC
24-55696
Port Charlotte Facility Operations, LLC
24-55697
Milton HealthCare, LLC
24-55698
Centennial SEHC Master Tenant, LLC
24-55699
6700 NW 10th Place Operations LLC
24-55700
QCPMT, LLC
24-55701
Montclair HealthCare, LLC
24-55702
Centennial Service Corporation - Grant Park
24-55703
7950 Lake Underhill Road Operations LLC
24-55704
RAC Insurance Investors, LLC
24-55705
Mount Royal Facility Operations, LLC
24-55706
9035 Bryan Dairy Road Operations LLC
24-55707
Charlwell HealthCare, LLC
24-55708
NENC HealthCare Holding Company, LLC
24-55709
Reeders Facility Operations, LLC
24-55710
9311 South Orange Blossom Trail Operations LLC
24-55711
Chenal HealthCare, LLC
24-55712
New Harmonie HealthCare, LLC
24-55713
Floridian Facility Operations, LLC
24-55714
Retirement Village of North Strabane Facility Operations, LLC
24-55715
Whitehall of Ann Arbor Healthcare, LLC
24-55716
9355 San Jose Boulevard Operations LLC
24-55717
Cheswick Facility Operations, LLC
24-55718
New Port Richey Facility Operations, LLC
24-55719
Ridgewood Facility Operations, LLC
24-55720
10040 Hillview Road Operations LLC
24-55721
Newport News Facility Operations, LLC
24-55722
CHIC Holding Company, LLC
24-55723
Riley HealthCare, LLC
24-55724
11565 Harts Road Operations LLC
24-55725
Forrest Oakes HealthCare, LLC
24-55726
CHMC Holding Company, LLC
24-55727
Norfolk Facility Operations, LLC
24-55728
Rispetto, LLC
24-55729
12170 Cortez Boulevard Operations LLC
24-55730
North Carolina Master Tenant, LLC
24-55731
Franklinton HealthCare, LLC
24-55732
CHPC Holding Company, LLC
24-55733
15204 West Colonial Drive Operations LLC
24-55734
Riverbend HealthCare, LLC
24-55735
North Fort Myers Facility Operations, LLC
24-55736
Clay County HealthCare, LLC
24-55737
Riverview of Ann Arbor HealthCare, LLC
24-55738
Frostburg Facility Operations, LLC
24-55739
North Strabane Facility Operations, LLC
24-55740
Clearwater HealthCare, LLC
24-55741
Royal Terrace HealthCare, LLC
24-55742
Garden Court HealthCare, LLC
24-55743
Oak Grove HealthCare, LLC
24-55744
Coastal Administrative Services, LLC
24-55745
Gateway HealthCare, LLC
24-55746
Coastal Management Investment, LLC
24-55747
Safety Harbor Facility Operations, LLC
24-55748
Genoa Healthcare Consulting, LLC
24-55749
Consulate EV Acquisition, LLC
24-55750
Salus Management Investment, LLC
24-55751
Consulate EV Master Tenant, LLC
24-55752
Sarasota Facility Operations, LLC
24-55753
Consulate EV Operations I, LLC
24-55754
Sea Crest Management Investment, LLC
24-55755
Genoa Healthcare Group, LLC
24-55756
Sheridan Indiana HealthCare, LLC
24-55757
Shoreline Healthcare Management, LLC
24-55758
Skyline Facility Operations, LLC
24-55759
Southpoint Health Care Associates, LLC
24-55760
Glenburney HealthCare, LLC
24-55761
Grant Park Nursing Home Limited Partnership
24-55762
St. Petersburg Facility Operations, LLC
24-55763
Grayson Facility Operations, LLC
24-55764
Whitehall of Novi HealthCare, LLC
24-55765
Starkville Manor HealthCare, LLC
24-55766
Green Cove Facility Operations, LLC
24-55767
Stratford Facility Operations, LLC
24-55768
Greenfield Facility Operations, LLC
24-55769
Summit Facility Operations, LLC
24-55770
Williamsburg Facility Operations, LLC
24-55771
Harbor Pointe Facility Operations, LLC
24-55772
HFLLVMT, LLC
24-55773
Susquehanna Village Facility Operations, LLC
24-55774
Swan Pointe Facility Operations, LLC
24-55775
Hilltop Mississippi HealthCare, LLC
24-55776
Tallahassee Facility Operations, LLC
24-55777
Hilltopper Holding Corp.
24-55778
Tarpon Health Care Associates, LLC
24-55779
THS Partners I, Inc.
24-55780
Willowbrook HealthCare, LLC
24-55781
Wilora Lake HealthCare, LLC
24-55782
Windsor Facility Operations, LLC
24-55783
Winona Manor HealthCare, LLC
24-55784
Winter Haven Facility Operations, LLC
24-55785
Woodbine HealthCare, LLC
24-55786
Woodstock Facility Operations, LLC
24-55787

Meeting of Creditors

The Meeting of Creditors pursuant to section 341 of the Bankruptcy Code (the "341 Meeting") will be held on June 28, 2024 at 9:00 a.m. (ET). For additional information, please see the Notice of Chapter 11 Bankruptcy Case.

Telephonic Section 341 Meeting
Dial in: (888) 989-3478
Passcode: 5724933

Rule 9001(5) of the Federal Rules of Bankruptcy Procedure requires that a representative of the Debtor appear at the Meeting of Creditors for the purpose of being examined under oath by a representative of the Office of the United States Trustee and by any interested parties that attend the meeting. Creditors are welcome, but not required, to attend the meeting. The Meeting of Creditors may be continued or adjourned by notice at the meeting, without further written notice to creditors.

Parties & Addresses


United States Bankruptcy Court
Northern District of Georgia, Atlanta Division
Richard B. Russell Federal Building and United States Courthouse
75 Ted Turner Drive, SW
Atlanta, GA 30303
T: (404) 215-1000
https://www.ganb.uscourts.gov


LaVie Care Centers Claims Processing Center
c/o KCC dba Verita
222 N. Pacific Coast Highway, Suite 300
El Segundo, CA 90245
T: (877) 709-4750


Please file proof(s) of claim, if any, via US Mail or other hand delivery system. Facsimile and other electronic delivery methods are not acceptable. You must file an originally executed proof of claim. If you would like a copy of your claim returned to you as proof of receipt, please enclose an additional copy and a self-addressed postage-paid envelope.

Attorneys' Addresses

Daniel M. Simon
McDermott Will & Emery, LLP
1180 Peachtree Street NE
Suite 3350
Atlanta, GA 30309
T: (404) 260-8535
F: (404) 393-5260
https://www.mwe.com


Emily C. Keil
Jake Jumbeck
Catherine Lee
McDermott Will & Emery, LLP
444 West Lake Street
Suite 4000
Chicago, IL 60606
T: (312) 372-2000
F: (312) 984-7700
https://www.mwe.com