The Villages Health System, LLC
11
Lori V. Vaughan
07/03/2025
04/15/2026
Yes
v
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor The Villages Health System, LLC
7580 Middleton Drive Middleton, FL 34762 LAKE-FL Tax ID / EIN: 38-3876436 |
represented by |
Michael T. Delaney
Baker & Hostetler LLP 127 Public Square Cleveland, OH 44114 216-621-0200 Elizabeth A Green
Baker & Hostetler LLP 200 S Orange Ave Suntrust Center, Suite 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: egreen@bakerlaw.com Elyssa S. Kates
Baker & Hostetler LLP 45 Rockefeller Plaza, 14th Floor New York, NY 10111 212-589-4200 Andrew V Layden
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 321-439-1711 Fax : 407-841-0168 Email: alayden@bakerlaw.com Danielle L Merola
Baker Hostetler LLP 200 South Orange Avenue, Suite 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: dmerola@bakerlaw.com Jimmy D Parrish
Baker & Hostetler LLP 200 S Orange Avenue SunTrust Center - Suite 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: jparrish@bakerlaw.com Scott E Prince
Baker & Hostetler LLP 127 Public Square Suite 2000 Cleveland, OH 44114 216-621-0200 Benjamin R Taylor
Latham, Luna, Eden & Beaudine, LLP 201 South Orange Avenue, Suite 1400 Orlando, FL 32801 407-481-5850 Fax : 407-481-5801 Email: btaylor@lathamluna.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Wanda D Murray
United States Department of Justice 400 West Washington Street Ste 1100 Orlando, FL 32801 202-531-6468 Email: wanda.murray@usdoj.gov |
Creditor Committee Unsecured Creditors Committee |
represented by |
Robert George Burns
Pack Law 51 Northeast 24th St. Ste. 108 Miami, FL 33137 305-916-4500 Email: robert@packlaw.com Jessey James Krehl
Pack Law 4649 Ponce de Leon Boulevard Ste 405 Coral Gables, FL 33146 850-408-9952 Email: jessey@packlaw.com Joseph A Pack
Pack Law 4649 Ponce de Leon Boulevard Ste 405 Coral Gables, FL 33146 305-916-4500 Email: Joe@packlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 471 | Withdrawal of Claim(s): 19 Filed by Michael A Paasch on behalf of Creditor Sumter Electric Cooperative, Inc.. (Paasch, Michael) (Entered: 04/15/2026) |
| 04/14/2026 | Change of Address submitted to the Court on April 13, 2026, by Attorney Michael S Provenzale of Lowndes - 215 N. Eola Drive - Orlando, FL 32801. (Sara M.) (Entered: 04/14/2026) | |
| 04/13/2026 | 470 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Elizabeth A Green on behalf of Debtor The Villages Health System, LLC. (Attachments: # 1 Supporting Documents) (Green, Elizabeth) (Entered: 04/13/2026) |
| 04/13/2026 | 469 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Elizabeth A Green on behalf of Debtor The Villages Health System, LLC. (Attachments: # 1 Supporting Documents) (Green, Elizabeth) (Entered: 04/13/2026) |
| 04/06/2026 | 468 | Certificate of Service Re: Solicitation Materials. Filed by Other Prof. Stretto, Inc. (related document(s)449, 390, 463, 458, 450, 464). (Stretto (JD)) (Entered: 04/06/2026) |
| 04/06/2026 | A properly docketed and related Proof or Certificate of Service for Order 464 is not indicated on the docket. Elizabeth Green is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 04/06/2026) | |
| 04/06/2026 | A properly docketed and related Proof or Certificate of Service for Order 463 is not indicated on the docket. Elizabeth Green is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 04/06/2026) | |
| 04/03/2026 | 467 | Supplemental Certificate of Service Re: Order Approving First Interim Fee Application of Baker & Hostetler LLP, for Payment of Compensation and Reimbursement of Expenses for the Period of July 3, 2025 Through October 31, 2025 (Docket No. 441) and Order Approving First Interim Fee Application of Goodwin Procter LLP for Payment of Compensation and Reimbursement of Expenses for the Period of July 3, 2025 Through October 31, 2025 (Docket No. 443). Filed by Other Prof. Stretto, Inc. (related document(s)443, 441). (Stretto (JD)) (Entered: 04/03/2026) |
| 04/03/2026 | 466 | Certificate of Service Re: Order Granting Debtors Ore Tenus Motion to Extend Exclusivity Period Through the End of the Combined Disclosure Statement and Confirmation Hearing (Docket No. 461) and Order Approving Final Fee Application of Suzanne M. Richards, MBA, FACHE, Patient Care Ombudsman and Consumer Privacy Ombudsman, for Payment of Compensation and Reimbursement of Expenses for the Period of August 4, 2025 Through February 6, 2026 (Docket No. 462). Filed by Other Prof. Stretto, Inc. (related document(s)462, 461). (Stretto (JD)) (Entered: 04/03/2026) |
| 04/03/2026 | 465 | Report Monthly Staffing Report of GBH SOLIC Holdco, LLC for the Period from February 1, 2026 through February 28, 2026 Filed by Andrew V Layden on behalf of Debtor The Villages Health System, LLC. (Layden, Andrew) (Entered: 04/03/2026) |