Shenandoah Medical Care Center, LLC
11
Erik P. Kimball
12/18/2024
12/09/2025
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 |
|---|---|---|
| 12/09/2025 | 131 | Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: [130] Order on Motion to Abandon). (Hayes, Monique) |
| 12/09/2025 | 130 | Order Granting Debtor's Motion To Abandon Cellutone Device to Secured Creditor Dext Capital, LLC (Re: # 127). (Fleurimond, Lucie) (Entered: 12/09/2025) |
| 11/18/2025 | 129 | Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: 128 Notice of Hearing). (Hayes, Monique) (Entered: 11/18/2025) |
| 11/18/2025 | 128 | Notice of Hearing (Re: 127 Motion to Abandon Cellutone Device to Secured Creditor Dext Capital, LLC Filed by Debtor Shenandoah Medical Care Center, LLC) Chapter 11 Hearing scheduled for 12/03/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 11/18/2025) |
| 11/17/2025 | 127 | Motion to Abandon Cellutone Device to Secured Creditor Dext Capital, LLC Filed by Debtor Shenandoah Medical Care Center, LLC (Hayes, Monique) |
| 08/28/2025 | 126 | Certificate of Service Filed by Debtor Shenandoah Medical Care Center, LLC (Re: [125] Order on Motion to Sell). (Hayes, Monique) |
| 08/28/2025 | 125 | Order Granting Debtor's Expedited Motion For Order (I) Authorizing The Sale Of Remaining Equipment; (II) Authorizing Execution Of Any And All Documents To Effectuate Sale; (IIII) Authorizing Payment Of Sale Related Fees And Costs; (IV) Approving Secured Creditor Distribution Procedure; And (V) Establishing Notice Procedures (Re: # [122]). (Fleurimond, Lucie) |
| 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) |