Shenandoah Medical Care Center, LLC
11
Erik P. Kimball
12/18/2024
08/14/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/14/2025 | 124 | Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: [123] Notice of Hearing). (Hayes, Monique) |
08/14/2025 | 123 | Notice of Hearing (Re: [122] Expedited Motion for Sale of Property (Remaining Equipment; Authorizing Execution of Any and All Documents to Effectuate Sale; Authorizing Payment of Sale Related Fees and Costa; Approving Secured Creditor Distribution Procedure and Establishing Notice Procedures) pursuant to 11 USC 363 b. [Fee Due] Filed by Debtor Shenandoah Medical Care Center, LLC (Hayes, Monique) Fee Status Modified on 8/14/2025 .) Chapter 11 Hearing scheduled for 08/27/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) |
08/14/2025 | NOTICE TO FILER OF FEE DUE: $199 Due For Motion to Sell (Re: [122] Expedited Motion for Sale of Property) (Adam, Lorraine) | |
08/13/2025 | 122 | Expedited Motion for Sale of Property (Remaining Equipment; Authorizing Execution of Any and All Documents to Effectuate Sale; Authorizing Payment of Sale Related Fees and Costa; Approving Secured Creditor Distribution Procedure and Establishing Notice Procedures) pursuant to 11 USC 363 b. [No Fee Due] Filed by Debtor Shenandoah Medical Care Center, LLC (Hayes, Monique) |
08/04/2025 | 121 | Order Granting Motion to Enforce Agreed Order on Debtors Motion to Determine Secured Status of Claims Held by Dext Capital, LLC (Re: # [118]). (Fleurimond, Lucie) |
07/21/2025 | 120 | Response to (118 Motion to Enforce (Re: 88 Order on Motion to Value and Determine Secured Status of Lien on Personal Property) filed by Creditor Dext Capital, LLC) Filed by Debtor Shenandoah Medical Care Center, LLC (Hayes, Monique) (Entered: 07/21/2025) |
07/17/2025 | 119 | Notice of Hearing (Re: 118 Motion to Enforce (Re: 88 Order on Motion to Value and Determine Secured Status of Lien on Personal Property) Filed by Creditor Dext Capital, LLC) Chapter 11 Hearing scheduled for 07/30/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 07/17/2025) |
07/16/2025 | 118 | Motion to Enforce (Re: [88] Order on Motion to Value and Determine Secured Status of Lien on Personal Property) Filed by Creditor Dext Capital, LLC (Hummel, Brian) |
06/23/2025 | 117 | Monthly Operating Report for the Period Beginning June 1, 2025 and Ending June 13, 2025 Filed by Debtor Shenandoah Medical Care Center, LLC. (Attachments: # 1 Exhibit) (Hayes, Monique) (Entered: 06/23/2025) |
06/23/2025 | 116 | Monthly Operating Report for the Period Beginning May 1, 2025 and Ending May 31, 2025 Filed by Debtor Shenandoah Medical Care Center, LLC. (Attachments: # 1 Exhibit) (Hayes, Monique) (Entered: 06/23/2025) |