Cliffside Lodge II Council of Co-Owners, Inc.
11
Richard D. Taylor
02/11/2026
02/25/2026
Yes
v
| Subchapter_V, SmBus, JNTADMN |
Assigned to: Judge Richard D. Taylor Chapter 11 Voluntary Asset |
|
Debtor Cliffside Lodge II Council of Co-Owners, Inc.
125 Chelsea Drive Fairfield Bay, AR 72088 VAN BUREN-AR Tax ID / EIN: 71-0561118 dba Cliffside Lodge II 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 Jonathan Noble Edel
K&L Gates LLP 300 S. Tryon St. Suite 1000 Charlotte, NC 28202 419-957-7782 Email: jon.edel@klgates.com Daniel M Eliades
KL Gates LLP One Newark Center, 10th Floor Newark, NJ 07102 973-848-4018 Fax : 973-848-4001 Email: daniel.eliades@klgates.com Brandy A. Sargent
K&L Gates LLP 1 SW Columbia St Ste 1900 Portland, OR 97204 503-226-5735 Email: brandy.sargent@klgates.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 |
|---|---|---|
| 02/25/2026 | 25 | Amended Schedules/Statements Filed: Stmt of Financial Affairs, [Fee Due No] Filed by Charles T. Coleman on behalf of Debtor Cliffside Lodge II Council of Co-Owners, Inc. (Coleman, Charles) (Entered: 02/25/2026) |
| 02/25/2026 | 24 | Amended Schedules/Statements Filed: Summary of Assets and Liabilities, Sch A/B, Sch D, Sch E/F, Sch G, Sch H, Declaration Under Penalty of Perjury for Non-Individual Debtor, [Fee Due No] Filed by Charles T. Coleman on behalf of Debtor Cliffside Lodge II Council of Co-Owners, Inc. (Coleman, Charles) (Entered: 02/25/2026) |
| 02/23/2026 | 23 | Notice of Appearance and Request for Notice Filed by Luther Oneal Sutter II Creditor Fairfield Bay Community Club, Inc. (Sutter, Luther) (Entered: 02/23/2026) |
| 02/20/2026 | 22 | BNC Certificate of Mailing(RE: related document(s) 20 Notice of Case Change: Judge Richard D. Taylor Added to the Case; Involvement of Judge Bianca M Rucker Terminated) No. of Notices: 34. Notice Date 02/20/2026. (Admin.) (Entered: 02/20/2026) |
| 02/18/2026 | 21 | Docket Remark: An Order has been entered in this case under rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing the procedural consolidation and joint administration of the chapter 11 cases of Mountain Ridge Condominium Council of Co-Owners, Inc., The Mountain Meadows Association, Inc., Cliffside Lodge II Council of Co-Owners, Inc., Hamilton Cove Townhouses Property Owners Association, Inc., and The Fairways Townhouse Association, Inc. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, the docket of Mountain Ridge Condominium Council of Co-Owners, Inc., Case No. 4-26-bk-10474 and such docket should be consulted for all matters affecting this chapter 11 case. (RE: related document(s) 19 Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases.) (Stanley, Lori) (Entered: 02/18/2026) |
| 02/18/2026 | 20 | Notice of Case Change: Judge Richard D. Taylor Added to the Case; Involvement of Judge Bianca M Rucker Terminated (Stanley, Lori) (Entered: 02/18/2026) |
| 02/17/2026 | 19 | Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases. (Stanley, Lori) (Entered: 02/17/2026) |
| 02/14/2026 | 18 | BNC Certificate of Mailing(RE: related document(s) 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.) No. of Notices: 1. Notice Date 02/14/2026. (Admin.) (Entered: 02/14/2026) |
| 02/14/2026 | 17 | BNC Certificate of Mailing - Meeting of Creditors(RE: related document(s) 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.) No. of Notices: 36. Notice Date 02/14/2026. (Admin.) (Entered: 02/14/2026) |
| 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) |