Case number: 9:24-bk-23207 - Shenandoah Medical Care Center, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Shenandoah Medical Care Center, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    12/18/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-23207-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  12/18/2024
341 meeting:  01/17/2025
Deadline for filing claims:  02/26/2025
Deadline for filing claims (govt.):  06/16/2025

Debtor

Shenandoah Medical Care Center, LLC

PO Box 741424
Boynton Beach, FL 33474
PALM BEACH-FL
Tax ID / EIN: 46-5283443

represented by
Monique D Hayes

DGIM Law, PLLC
2875 NE 191 Street
Suite 705
Aventura, FL 33180
305-898-2063
Email: monique@dgimlaw.com

Trustee

Linda Marie Leali

2525 Ponce De Leon Blvd., Suite 300
Coral Gables, FL 33134
954-271-0009

represented by
Linda Marie Leali

2525 Ponce De Leon Blvd., Suite 300
Coral Gables, FL 33134
954-271-0009
Fax : 786-294-6671
Email: trustee@lealilaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/2025115Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: [114] Order Confirming Chapter 11 Plan). (Hayes, Monique)
06/13/2025114Order Confirming Chapter 11 Plan Non-Consensual Under 1191(b). (Re: [74] Order Setting Hearing on Confirmation of Subchapter V Plan, [90] Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Shenandoah Medical Care Center, LLC). Final Report of Estate Due: 8/12/2025. (Fleurimond, Lucie)
06/02/2025113Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: 111 Order on Application for Compensation, Order on Application for Compensation, 112 Order on Motion to Compromise Controversy). (Hayes, Monique) (Entered: 06/02/2025)
06/02/2025112
Order Granting Debtor's Motion to Approve Settlement and CompromiseWith North Mill Credit Trust and NMEF Funding 2024-A, LLC (Re: # 99). (Fleurimond, Lucie)
(Entered: 06/02/2025)
06/02/2025111
Order Granting Final Application For Compensation (Re: # 85) for Monique D Hayes, fees awarded: $40595.25, expenses awarded: $640.41, Granting Application For Compensation (Re: # 104) for Monique D Hayes, fees awarded: $15000.00, expenses awarded: $738.73. (Fleurimond, Lucie)
(Entered: 06/02/2025)
05/30/2025110Certificate of Service Filed by Trustee Linda Marie Leali (Re: 107 Order on Application for Compensation). (Leali, Linda) (Entered: 05/30/2025)
05/27/2025109Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: 108 Order (Generic)). (Hayes, Monique) (Entered: 05/27/2025)
05/27/2025108
Order Granting ORE TENUS Motion In Limine. (Fleurimond, Lucie)
(Entered: 05/27/2025)
05/27/2025107
Order Approving Final Fee Application Of Subchapter V Trustee (Re: # 86) for Linda Marie Leali, fees awarded: $8055.00, expenses awarded: $0.00 (Tate, Racquel)
(Entered: 05/27/2025)
05/21/2025106Notice of Filing Distribution to unsecured creditors under the Modified Sub Chapter V Plan, Filed by Debtor Shenandoah Medical Care Center, LLC (Re: 90 Amended Chapter 11 Small Business Subchapter V Plan). (Attachments: # 1 Supplement Distribution to Unsecured Creditors) (Hayes, Monique) (Entered: 05/21/2025)