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

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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

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

Latest Dockets

Date Filed#Docket Text
04/15/2026471Withdrawal of Claim(s): 19 Filed by Michael A Paasch on behalf of Creditor Sumter Electric Cooperative, Inc.. (Paasch, Michael) (Entered: 04/15/2026)
04/14/2026Change 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)
04/13/2026470Amended 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)
04/13/2026469Amended 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)
04/06/2026468Certificate 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)
04/06/2026A 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)
04/06/2026A 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)
04/03/2026467Supplemental 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)
04/03/2026466Certificate 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)
04/03/2026465Report 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)