Landmark Holdings of Florida, LLC
11
Caryl E. Delano
03/09/2025
06/13/2025
Yes
v
CredCom, DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 194 | Supplemental 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) |
06/12/2025 | 193 | Notice 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) |
06/11/2025 | 192 | Proof 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) |
06/10/2025 | 191 | 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) |
06/06/2025 | 190 | Motion 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) |
06/06/2025 | Change 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) | |
06/05/2025 | 189 | Notice 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) |
06/05/2025 | 188 | Certificate 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) |
06/04/2025 | 187 | Motion 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) |
06/02/2025 | 186 | Certificate 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) |