Case number: 4:24-bk-42473 - Midwest Christian Villages, Inc. - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Midwest Christian Villages, Inc.

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Kathy A Surratt-States

  • Filed

    07/16/2024

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LEAD



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 24-42473

Assigned to: Kathy A Surratt-States
Chapter 11
Voluntary
Asset


Date filed:  07/16/2024
341 meeting:  09/04/2024
Deadline for filing claims (govt.):  01/13/2025
Deadline for objecting to discharge:  11/04/2024

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

Latest Dockets

Date Filed#Docket Text
04/30/2026924Certificate 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)
04/28/2026923Certificate 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)
04/27/2026922Notice 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)
04/24/2026921Notice of Change of Address Filed by Creditor David Wentworth . (nel, k)
04/23/2026920BNC Certificate of Mailing - PDF Document Notice Date 04/23/2026. (Related Doc [913]) (Admin.)
04/23/2026919Certificate 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)
04/23/2026918Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor Midwest Christian Villages, Inc.. (O'Brien, Stephen)
04/22/2026917Certificate 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)
04/21/2026916Order, 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)
04/21/2026915Order 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)