Lodge Assisted Living LLC
11
Michael E. Romero
11/26/2025
02/06/2026
Yes
v
| DISMISSED, CLOSED |
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Lodge Assisted Living LLC
1900 E. Pikes Peak Ave. Colorado Springs, CO 80909 EL PASO-CO Tax ID / EIN: 84-1851159 dba Solange at the Lodge |
represented by |
Jeffrey Weinman
Michael Best & Friedrich LLP 675 15th Street Suite 2000 Denver, CO 80202 720-240-9515 Email: Jeffrey.Weinman@michaelbest.com |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: Paul.Moss@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | ORDER ACCEPTING TRUSTEE'S REPORT AND CLOSING CASE. It appearing to the Court that the Trustee has filed a report certifying that the estate in the above-captioned case has been fully administered and that no objections to the report have been filed within 30 days thereafter, it is ORDERED that pursuant to Rule 5009, Federal Rule of Bankruptcy Procedure, there is a presumption that the estate has been fully administered; that the trustee be and hereby is discharged; that all nonexempt property listed by the Debtor and not administered by the trustee is hereby deemed abandoned pursuant to 11 U.S.C. 554(c); and the case hereby is closed pursuant to 11 U.S.C. 350(a). IT IS FURTHER ORDERED that all pending motions requiring notice and a hearing for which no certificate has been tendered in accordance with L.B.R. 9013-1 are deemed abandoned for want of prosecution and denied without prejudice.. (td) (Entered: 02/06/2026) | |
| 01/07/2026 | 61 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)60 Order Dismissing Case). No. of Notices: 19. Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/05/2026 | 60 | Stipulated Order Granting Motions To Dismiss And For Voluntary Dismissal Of Chapter 11 Case Under 11 U.S.C. 1112(b)(1) (related document(s)1 Voluntary Petition - Chapter 11, 44 Motion to Abstain, Motion to Dismiss Case, 47 Motion to Dismiss Case). (td) (Entered: 01/05/2026) |
| 01/05/2026 | 59 | Notice Re: Stipulation for Terms of Dismissal. Filed by Deanna L. Westfall on behalf of Colorado Department of Public Health and Environment (related document(s):44 Motion to Abstain, Motion to Dismiss Case, 47 Motion to Dismiss Case, 56 Response, 57 Response). (Attachments: # 1 Proposed/Unsigned Order) (Westfall, Deanna) (Entered: 01/05/2026) |
| 01/01/2026 | 58 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)55 Order to Show Cause). No. of Notices: 19. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026) |
| 12/31/2025 | 57 | Response Filed by Jeffrey Weinman on behalf of Lodge Assisted Living LLC (related document(s):47 Motion to Dismiss Case). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 12/31/2025) |
| 12/31/2025 | 56 | Response Filed by Jeffrey Weinman on behalf of Lodge Assisted Living LLC (related document(s):44 Motion to Abstain, Motion to Dismiss Case). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 12/31/2025) |
| 12/30/2025 | 55 | Order to Show Cause (related document(s)5 Application to Employ). Show Cause Response due date 1/12/2026 for 5, (dd) (Entered: 12/30/2025) |
| 12/30/2025 | 54 | Certificate of Service Filed by Anthony P Cali on behalf of ABW Equity & Notes, LLC, Jay T. Rohrer (related document(s):47 Motion to Dismiss Case, 48 9013-1.1 Notice, 50 Order Regarding Compliance With Rules). (Cali, Anthony) (Entered: 12/30/2025) |
| 12/29/2025 | 53 | (Copy)9013-1.1 Notice Filed by Anthony P Cali on behalf of ABW Equity & Notes, LLC , Jay T. Rohrer (related document(s):48 9013-1.1 Notice). (dd) (Entered: 12/29/2025) |