Lodge Assisted Living LLC
11
Michael E. Romero
11/26/2025
01/07/2026
Yes
v
| DISMISSED |
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
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 |
|---|---|---|
| 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) |
| 12/29/2025 | 52 | (Copy) Motion to Dismiss Case For Other Reasons - Cause, including Bad Faith Filed by Anthony P Cali on behalf of ABW Equity & Notes, LLC , Jay T. Rohrer (related document(s):47 Motion to Dismiss Case). (dd) Additional attachment(s) added on 12/29/2025 (dd). (Entered: 12/29/2025) |