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

    03/20/2026

  • 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
Suite 5900
Chicago, IL 60606-6404
(312) 876-8000
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
03/20/2026890Notice and Filing of Monthly Compensation Report of Healthcare Management Partners, LLC For The Period of February 1, 2026 Through and Including February 28, 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)
03/20/2026889Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Midwest Christian Villages, Inc.. (O'Brien, Stephen)
03/17/2026888Certificate of Service re: Documents Served on March 16, 2026 Filed by Other Professional Kurtzman Carson Consultants, LLC dba Verita Global (RE: related document(s)[882] Application for Compensation for David A. Sosne, Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $14,612.50, Expenses: $353.25. Certificate of Service: Filed., [883] Notice of Hearing, [884] Interim Application for Compensation for Dentons US LLP, Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $106339.50, Expenses: $955.37. Certificate of Service: Not Filed., [885] Notice of Hearing, [886] Motion to /Pursuant To Sections 105(A), 349 and 1112(B) of The Bankruptcy Code, For The Entry of an Order (A) Approving The Dismissal Of The Debtors Chapter 11 Cases and (B) Granting Certain Related Relief). (Gershbein, Evan)
03/16/2026887Certificate of Service re: Debtors Sixth Omnibus Motion to Reject Certain Unexpired Leases and Executory Contracts Filed by Other Professional Kurtzman Carson Consultants, LLC dba Verita Global (RE: related document(s)[881] Sixth Motion to Reject Lease or Executory Contract ). (Gershbein, Evan)
03/16/2026886Motion to /Pursuant To Sections 105(A), 349 and 1112(B) of The Bankruptcy Code, For The Entry of an Order (A) Approving The Dismissal Of The Debtors Chapter 11 Cases and (B) Granting Certain Related Relief Filed by Debtor Midwest Christian Villages, Inc. Hearing scheduled 4/15/2026 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # (1) Exhibit A - Proposed Form of Dismissal Order) (O'Brien, Stephen)
03/16/2026885Notice of Hearing and Summary of Fifth Interim Application of Dentons US LLP For Compensation and Reimbursement of Expenses Filed by Debtor Midwest Christian Villages, Inc. (RE: related document(s)[884] Interim Application for Compensation for Dentons US LLP, Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $106339.50, Expenses: $955.37. Certificate of Service: Not Filed. Filed by Debtor Attorney Dentons US LLP Hearing scheduled 4/15/2026 at 10:00 AM at Bankruptcy Courtroom 7 North. (O'Brien, Stephen)). Hearing to be held on 4/15/2026 at 10:00 AM Bankruptcy Courtroom 7 North for [884], (O'Brien, Stephen)
03/16/2026884Interim Application for Compensation for Dentons US LLP, Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $106339.50, Expenses: $955.37. Certificate of Service: Not Filed. Filed by Debtor Attorney Dentons US LLP Hearing scheduled 4/15/2026 at 10:00 AM at Bankruptcy Courtroom 7 North. (O'Brien, Stephen)
03/16/2026883Notice of Hearing Filed by Debtor Midwest Christian Villages, Inc. (RE: related document(s)[882] Application for Compensation for David A. Sosne, Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $14,612.50, Expenses: $353.25. Certificate of Service: Filed. Filed by Attorney David A. Sosne). Hearing to be held on 4/15/2026 at 10:00 AM Bankruptcy Courtroom 7 North for [882], (Sosne, David)
03/16/2026882Application for Compensation for David A. Sosne, Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $14,612.50, Expenses: $353.25. Certificate of Service: Filed. Filed by Attorney David A. Sosne (Sosne, David)
03/12/2026881Sixth Motion to Reject Lease or Executory Contract Filed by Debtor Midwest Christian Villages, Inc. Hearing scheduled 4/15/2026 at 10:00 AM at Bankruptcy Courtroom 7 North. (O'Brien, Stephen) (Entered: 03/12/2026)