Case number: 4:26-bk-10478 - Cliffside Lodge II Council of Co-Owners, Inc. - Arkansas Eastern Bankruptcy Court

Case Information
  • Case title

    Cliffside Lodge II Council of Co-Owners, Inc.

  • Court

    Arkansas Eastern (arebke)

  • Chapter

    11

  • Judge

    Richard D. Taylor

  • Filed

    02/11/2026

  • Last Filing

    02/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, JNTADMN



U.S. Bankruptcy Court
Eastern District of Arkansas (Central Division)
Bankruptcy Petition #: 4:26-bk-10478

Assigned to: Judge Richard D. Taylor
Chapter 11
Voluntary
Asset


Date filed:  02/11/2026
341 meeting:  03/18/2026

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

Latest Dockets

Date Filed#Docket Text
02/25/202625Amended 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)
02/25/202624Amended 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)
02/23/202623Notice of Appearance and Request for Notice Filed by Luther Oneal Sutter II Creditor Fairfield Bay Community Club, Inc. (Sutter, Luther) (Entered: 02/23/2026)
02/20/202622BNC 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)
02/18/202621Docket 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)
02/18/202620Notice of Case Change: Judge Richard D. Taylor Added to the Case; Involvement of Judge Bianca M Rucker Terminated (Stanley, Lori) (Entered: 02/18/2026)
02/17/202619Order Authorizing Joint Administration of the Debtors' Chapter 11 Cases. (Stanley, Lori) (Entered: 02/17/2026)
02/14/202618BNC 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)
02/14/202617BNC 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)
02/12/202616
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)