Mountain Ridge Condominium Council of Co-Owners, Inc.
11
Phyllis M. Jones
02/11/2026
02/14/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Phyllis M. Jones Chapter 11 Voluntary Asset |
|
Debtor Mountain Ridge Condominium Council of Co-Owners, Inc.
100 Mountain Ridge Circle Fairfield Bay, AR 72088 VAN BUREN-AR Tax ID / EIN: 71-0615576 dba Mountain Ridge Condominium |
represented by |
Charles T. Coleman
WRIGHT, LINDSEY & JENNINGS, LLP 200 W. Capitol Ave., Ste 2200 Little Rock, AR 72201-3627 (501) 212-1276 Fax : (501) 376-9442 Email: ccoleman@wlj.com |
Trustee Beverly I Brister
Chapter 11 Subchapter V 212 W Sevier Benton, AR 72015 501-778-2100 |
| |
U.S. Trustee U.S. Trustee (ust)
Office Of U. S. Trustee 200 W Capitol, Ste. 1200 Little Rock, AR 72201 501-324-7357 |
represented by |
Amy Blackburn
Office of the United States Trustee Roman L. Hruska U.S. Courthouse 111 S. 18th Plaza Ste 1148 Omaha, NE 68102 402-221-4307 Email: amy.b.blackburn@usdoj.gov Joseph Anthony DiPietro
Office of the United States Trustee 200 W. Capitol Avenue, Ste. 1200 Little Rock, AR 72201 (501) 324-7357 Email: joseph.a.dipietro@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 16 | Meeting of Creditors with 341(a) meeting to be held on 3/18/2026 at 02:00 PM at Ch. 11 Tele-Meeting of Creditors. (Jensen, Jerry) (Entered: 02/12/2026) |
| 02/12/2026 | 15 | Notice Appointing Ch. 11 Subchapter V Trustee (Attachments: # 1 Verified Statement of Subchapter V Trustee)(Jensen, Jerry) (Entered: 02/12/2026) |
| 02/12/2026 | 14 | Order of Deficiency Summary of Assets and Liabilities due 2/25/2026. Schedules-Documents due 2/25/2026. Statement of Financial Affairs due 2/25/2026. Small Business Statement of Operations due 2/18/2026. (Bell, Allison) (Entered: 02/12/2026) |
| 02/11/2026 | 13 | Small Business and/or Subchapter V Designation (Bell, Allison) (Entered: 02/11/2026) |
| 02/11/2026 | 12 | Motion for Authority Debtors' Motion for Authority to Suppress Certain Personally Identifiable Information for Individual Creditors, Interval Owners, and Parties in Interest and Limiting Debtors' Noticing Obligations Filed by Charles T. Coleman on behalf of Mountain Ridge Condominium Council of Co-Owners, Inc. (Attachments: # 1 Exhibit Exhibit A) (Coleman, Charles) (Entered: 02/11/2026) |
| 02/11/2026 | 11 | Entry of Appearance by Amy B. Blackburn on behalf of U.S. Trustee (ust) (Blackburn, Amy) (Entered: 02/11/2026) |
| 02/11/2026 | 10 | Motion for Authority Debtors' Motion for Authority to Pay Prepetition Sales, Use, Trust Fund, Property, and Other Taxes and Similar Obligations Filed by Charles T. Coleman on behalf of Mountain Ridge Condominium Council of Co-Owners, Inc. (Attachments: # 1 Exhibit Exhibit A) (Coleman, Charles) (Entered: 02/11/2026) |
| 02/11/2026 | 9 | Motion for Authority Debtors' Motion for Authority to Continue to Administer Insurance Policies Filed by Charles T. Coleman on behalf of Mountain Ridge Condominium Council of Co-Owners, Inc. (Attachments: # 1 Exhibit Exhibit A) (Coleman, Charles) (Entered: 02/11/2026) |
| 02/11/2026 | 8 | Motion for Authority Debtors' Motion for Authority to Continue to Use Existing Cash Management System Filed by Charles T. Coleman on behalf of Mountain Ridge Condominium Council of Co-Owners, Inc. (Attachments: # 1 Exhibit Exhibit A) (Coleman, Charles) (Entered: 02/11/2026) |
| 02/11/2026 | 7 | Declaration re: Declaration of Michael Friedman in Support of Debtor's Chapter 11 Petition and Applications for First Day Relief filed by Charles T. Coleman Debtor Mountain Ridge Condominium Council of Co-Owners, Inc.. (Coleman, Charles) (Entered: 02/11/2026) |