Case number: 6:25-bk-04156 - The Villages Health System, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Villages Health System, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    07/03/2025

  • Last Filing

    09/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-04156-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  07/03/2025
341 meeting:  08/06/2025
Deadline for filing claims:  09/11/2025

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

Scott E Prince

Baker & Hostetler LLP
127 Public Square
Suite 2000
Cleveland, OH 44114
216-621-0200

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
Joseph A Pack

Pack Law
51 NE 24th Street
Ste 108
Miami, FL 33137
305-916-4500
Email: Joe@packlaw.com

Latest Dockets

Date Filed#Docket Text
09/14/2025247BNC Certificate of Mailing - Order (related document(s) (Related Doc [240])). Notice Date 09/14/2025. (Admin.)
09/12/2025245BNC Certificate of Mailing. (related document(s) (Related Doc [225])). Notice Date 09/12/2025. (Admin.)
09/12/2025244BNC Certificate of Mailing. (related document(s) (Related Doc [224])). Notice Date 09/12/2025. (Admin.)
09/12/2025243Certificate of Service Re: Final Order (I) Authorizing the Debtor to (A) Maintain its Cash Management System and Pay Bank Fees, (B) Waive Certain Bankruptcy Code and Certain U.S. Trustee Requirements, and (C) Continue Using Existing Checks and Business Forms, and (II) Authorizing and Directing the Debtors Banks to Honor All Employee Related Payment Requests (Docket No. 238) Filed by Other Prof. Stretto, Inc. (related document(s)[238]). (Stretto (JD))
09/12/2025242Supplemental Certificate of Service Re: Notice of Executory Contracts That May Be Assumed and Assigned in Connection with the Sale Transaction (Substantially in the form attached as Exhibit 4 to the Bidding Procedures Order filed as Docket No. 110) Filed by Other Prof. Stretto, Inc. (related document(s)[110]). (Stretto (JD))
09/12/2025241Certificate of Service Re: Notice of Successful Bid and Backup Bid (Docket No. 212) and Order (A) Approving Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (C) Granting Related Relief (Docket No. 222) Filed by Other Prof. Stretto, Inc. (related document(s)[222], [212]). (Stretto (JD))
09/12/2025240Order Granting Motion To Appear pro hac vice of Robert G. Burns for Unsecured Creditors Committee. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # [219]). Service Instructions: Clerks Office to serve. (Lee Hue, Karla)
09/11/2025Receipt of Filing Fee for Motion for Relief From Stay( 6:25-bk-04156-LVV) [motion,mrlfsty] ( 199.00). Receipt Number A81171638, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 09/11/2025)
09/11/2025239Motion for Relief from Stay. (Fee Paid.) Re: Pledged Account. Filed by John A Anthony on behalf of Creditor Citizens First Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Entered: 09/11/2025)
09/11/2025238
Final Order Granting Motion For Authority to Maintain Pre-Petition Bank Accounts AND PAY BANK FEES, (B) WAIVE CERTAIN BANKRUPTCY CODE AND CERTAIN U.S. TRUSTEE REQUIREMENTS, AND (C) CONTINUE USING EXISTING CHECKS AND BUSINESS FORMS, AND (II) AUTHORIZING AND DIRECTING THE DEBTORS BANKS TO HONOR ALL EMPLOYEE RELATED PAYMENT REQUESTS (Related Doc # 6).
Service Instructions: Elizabeth Green 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. (Lee Hue, Karla) (Entered: 09/11/2025)