Case number: 2:25-bk-00397 - Landmark Holdings of Florida, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Landmark Holdings of Florida, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    03/09/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CredCom, DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-00397-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  03/09/2025
341 meeting:  04/29/2025
Deadline for filing claims:  05/19/2025

Debtor

Landmark Holdings of Florida, LLC

Jointly Administered w/2:25-398; 25-399;
25-400; 25-401; 25-402; 25-403; 25-404
2430 Vanderbilt Beach Rd, Suite 108-564
Naples, FL 34109
COLLIER-FL
Tax ID / EIN: 20-2091217

represented by
Jamie Zysk Isani

Hunton Andrews Kurth LLP
333 S.E. 2 Avenue
Ste 2400
Miami, FL 33131
305-536-2724
Fax : 305-810-2460
Email: jisani@hunton.com

Nicholas S. Monico

Hunton Andrews Kurth LLP
333 S.E. 2 Avenue Suite 2400
951 E. Byrd Street
Richmond, VA 23219
804-787-8180
Email: nmonico@huntonak.com

Justin F Paget

Hunton Andrews Kurth LLP
333 S.E. 2 Avenue Suite 2400
Miami, FL 33131
(305) 810-2500

Jennifer Ellen Wuebker

Hunton Andrews Kurth LLP
Riverfront Plaza, East Tower
951 East Byrd Street
Richmond, VA 23219
804-344-8815
Email: jwuebker@hunton.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000

represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

c/o Greenberg Traurig, LLP
Attn.: John D. Elrod
3333 Piedmont Rd, NE, Suite 2500
Atlanta, GA 30305
6785532259
represented by
John D Elrod

Greenberg Traurig, LLP
Terminus 200
3333 Piedmont Road, NE
Suite 2500
Atlanta, GA 30305
678-553-2259
Fax : 678-553-2212
Email: elrodj@gtlaw.com

Allison J McGregor

Greenberg Traurig LLP
3333 Piedmont Road NE
Suite 2500
Atlanta, GA 30305
678-553-2259
Fax : 678-553-2269

Latest Dockets

Date Filed#Docket Text
06/13/2025194Supplemental Certificate of Service Re: Notice of Chapter 11 Bankruptcy Case Filed by Nicholas S. Monico on behalf of Debtor Landmark Holdings of Florida, LLC (related document(s)83, 82). (Monico, Nicholas) (Entered: 06/13/2025)
06/12/2025193Notice of Compliance With Order Granting Motion to Appear Pro Hac Vice Filed by Jessica Lee Schwieterman on behalf of Creditor Georgia Department of Community Health (related document(s)171). (Schwieterman, Jessica) (Entered: 06/12/2025)
06/11/2025192Proof of Service of Order Granting Motion to Reschedule Hearing. Filed by Seann Frazier on behalf of Creditor St. Joseph's/Candler Health System, Inc. (related document(s)191). (Frazier, Seann) (Entered: 06/11/2025)
06/10/2025191
Order Granting Motion To Reschedule Hearing on Motion to Compel Landmark Hospital Of Savannah, LLC To Assume Or Reject Executory Contract Pursuant To Section 365(D)(2) Of The Bankruptcy Code, And For Adequate Protection (Related Doc # 190).
Hearing scheduled for 8/6/2025 at 11:00 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL
. Service Instructions: Seann Frazier is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Deborah K.) (Entered: 06/10/2025)
06/06/2025190Motion to Reschedule Hearing On St. Josephs/Candler Health System, Inc.'s Motion To Compel Landmark Hospital Of Savannah, LLC To Assume Or Reject Executory Contract Pursuant To Section 365(D)(2) Of The Bankruptcy Code, And For Adequate Protection Filed by Seann Frazier on behalf of Creditor St. Joseph's/Candler Health System, Inc. (related document(s)150, 185, ). (Entered: 06/06/2025)
06/06/2025Change of Address submitted to the Court on June 6, 2025, by Attorney Edward J. Peterson, III of Berger Singerman LLP - 101 East Kennedy Blvd, Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 06/06/2025)
06/05/2025189Notice of Adjournment of Rule 2004 Exam Filed by John D Elrod on behalf of Creditor Committee Official Committee of Unsecured Creditors (related document(s)143). (Elrod, John) (Entered: 06/05/2025)
06/05/2025188Certificate of Service Re: Filed by Nicholas S. Monico on behalf of Debtor Landmark Holdings of Florida, LLC (related document(s)187). (Monico, Nicholas) (Entered: 06/05/2025)
06/04/2025187Motion to Approve Agreements Relating to Relief from Stay pursuant to Fed. R. Bankr. P. 4001(d) Contains negative notice. Filed by Jennifer Ellen Wuebker on behalf of Debtor Landmark Holdings of Florida, LLC (Entered: 06/04/2025)
06/02/2025186Certificate of Service Re: Motion of Debtors for Entry of Order Approving Stipulation With ADP TotalSource, Inc. Providing For Adequate Protection and Modifying the Automatic Stay Filed by Nicholas S. Monico on behalf of Debtor Landmark Holdings of Florida, LLC (related document(s)174). (Monico, Nicholas) (Entered: 06/02/2025)