Midwest Christian Villages, Inc.
11
Kathy A Surratt-States
07/16/2024
04/30/2026
Yes
v
| PlnDue, DsclsDue, LEAD |
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Midwest Christian Villages, Inc.
2 Cityplace Dr Suite 200 St. Louis, MO 63141 ST. LOUIS CITY-MO Tax ID / EIN: 26-0275009 dba Christian Horizons |
represented by |
Seth A. Albin
Summers Compton Wells, LLC 903 S. Lindbergh Blvd. Suite 200 St. Louis, MO 63131 314-991-4999 Fax : 314-872-0340 Email: salbin@summerscomptonwells.com Elysa Chew
233 S. Wacker Drive Suite 5900 Chicago, IL 60606-6361 (312) 876-8000 Email: elysa.chew@dentons.com Brian James LaFlamme
Summers Compton Wells LLC 903 S. Lindbergh Suite 200 St. Louis, MO 63131-2934 314-991-4999 Email: blaflamme@summerscomptonwells.com Stephen O'Brien
Dentons US LLP Hanley Corporate Tower 101 S. Hanley Ste 600 St. Louis, MO 63105 314-259-5904 Email: stephen.obrien@dentons.com Robert E Richards
Dentons US LLP 233 South Wacker Drive Ste 7800 Chicago, IL 60606 312-876-7396 Email: robert.richards@dentons.com Samantha Ruben
233 S. Wacker Drive Suite 5900 Chicago, IL 60606-6404 (312) 876-8000 Email: samantha.ruben@dentons.com David A. Sosne
Summers Compton Wells LLC 903 S. Lindbergh Suite 200 St. Louis, MO 63131-2934 314-991-4999 Email: dasattymo@summerscomptonwells.com Clay M. Taylor
DENTONS US LLP 100 Crescent Court Suite 900 Dallas, TX 75201-1858 (214) 259-0900 Email: clay.taylor@dentons.com |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
represented by |
Joseph Richard Schlotzhauer
United States Trustee Program 111 South 10th Street Suite 6.353 St. Louis, MO 63102 314-539-2980 Email: joseph.schlotzhauer@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Elizabeth M. Aboulafia
333 Earle Ovington Blvd 2nd Floor Uniondale, NY 11553 (516) 296-9124 Email: eaboulafia@cullenllp.com Amanda M. Basch
Schmidt Basch, LLC 1034 S. Brentwood Blvd. Suite 1555 St. Louis, MO 63117 314-721-9200 Email: abasch@schmidtbasch.com Kyriaki A. Christodoulou
Cullen and Dykman LLP One Battery Park Plaza, 34th Floor New York, NY 10004 (212) 701-4170 Email: kchristodoulou@cullenllp.com Laura R. Eckelkamp
Schmidt Basch LLC 1034 S. Brentwood Blvd. Suite 1555 St. Louis, MO 63117 314-721-9200 Email: leckelkamp@schmidtbasch.com Christopher D Lee
Sandberg Phoenix & von Gontard 701 Market Street Ste 600 Saint Louis, MO 63101 314-425-8475 Email: clee@sandbergphoenix.com Andrew R Magdy
Summers Compton Wells LLC 903 S. Lindbergh Blvd. #200 St. Louis, MO 63131 314-991-4999 Email: amagdy@summerscomptonwells.com TERMINATED: 01/16/2025 Michelle McMahon
One Battery Park Plaza 34th Floor New York, NY 10004 (212) 510-2296 Email: mmcmahon@cullenllp.com Kelly McNamee
333 Earle Ovington Blvd 2nd Floor Uniondale, NY 11553 (516) 296-9166 Email: kmcnamee@cullenllp.com Michael Traison
One Battery Park Plaza 34th Floor New York, NY 10004 (312) 860-4230 Email: mtraison@cullenllp.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 924 | Certificate of Service re: Notice of Filing of Monthly Compensation Report of Healthcare Management Partners, LLC for the Period of March 1, 2026 Through and Including March 31, 2026 Filed by Other Professional Kurtzman Carson Consultants, LLC dba Verita Global (RE: related document(s)[922] Notice (Generic)). (Gershbein, Evan) |
| 04/28/2026 | 923 | Certificate of Service re: Monthly Operating Report for Midwest Christian Villages, Inc., et. al. for the Period Ending March 31, 2026 Filed by Other Professional Kurtzman Carson Consultants, LLC dba Verita Global (RE: related document(s)[918] Chapter 11 Monthly Operating Report UST Form 11-MOR). (Gershbein, Evan) |
| 04/27/2026 | 922 | Notice and Filing of Monthly Compensation Report of Healthcare Management Partners, LLC For The Period of March 1, 2026 Through and Including March 31, 2026 Certificate of Service: Not Filed. Filed by Debtor Midwest Christian Villages, Inc. (RE: related document(s)[152] Final Order Approving the Application of the Debtors Pursuant to 11 U.S.C. §§ 105(A) and 363(B) to (I) Retain Healthcare Management Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Restructuring Officers, and Certain Additional Personnel and (II) Designate Shawn Oconner as Chief Restructuring Officer and Scott Phillips and Zach Rowe as Restructuring Officers for the Debtors, Effective as of the Petition Date (Related Doc [24])). (O'Brien, Stephen) |
| 04/24/2026 | 921 | Notice of Change of Address Filed by Creditor David Wentworth . (nel, k) |
| 04/23/2026 | 920 | BNC Certificate of Mailing - PDF Document Notice Date 04/23/2026. (Related Doc [913]) (Admin.) |
| 04/23/2026 | 919 | Certificate of Service Documents Served on April 23, 2026 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)[879] Fifth Application for Compensation for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 11/1/2025 to 2/28/2026, Fee: $17,195.00, Expenses: $0.00. Certificate of Service: Filed., [880] Second Application for Compensation for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 11/1/2025 to 2/28/2026, Fee: $2,227.25, Expenses: $. Certificate of Service: Filed.). (Eckelkamp, Laura) |
| 04/23/2026 | 918 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor Midwest Christian Villages, Inc.. (O'Brien, Stephen) |
| 04/22/2026 | 917 | Certificate of Service re: Documents Served on April 21, 2026 Filed by Other Professional Kurtzman Carson Consultants, LLC dba Verita Global (RE: related document(s)[913] Order on Motion to Reject Lease or Executory Contract, [914] Order on Application for Compensation, [915] Order on Application for Compensation, Order on Application for Compensation, [916] Generic Order). (Gershbein, Evan) |
| 04/21/2026 | 916 | Order, Pursuant to Sections 105(c), 349 And 1112(b) of the Bankruptcy Code, for the Entry of an Order (A) Approving Dismissal of the Debtors Chapter 11 Cases and (B) Granting Certain Related Relief (886 (nel, k) (Entered: 04/21/2026) |
| 04/21/2026 | 915 | Order Approving Fifth Interim Fee Application of Dentons US LLP for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period From November 1, 2025 Through February 28, 2026 (Related Doc # 884) (nel, k) (Entered: 04/21/2026) |