Solange at North Logan LLC
11
Michael E. Romero
11/26/2025
01/07/2026
Yes
v
| DISMISSED |
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Solange at North Logan LLC
1900 E. Pikes Peak Ave. Colorado Springs, CO 80909 EL PASO-CO Tax ID / EIN: 85-2360686 dba Solange at North Logan |
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 | 58 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)57 Order Dismissing Case). No. of Notices: 16. Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/05/2026 | 57 | 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)44 Motion to Abstain, Motion to Dismiss Case, 47 Motion to Dismiss Case). (td). Related document(s) 56 Notice filed by Interested Party Colorado Department of Public Health and Environment. Modified on 1/5/2026 (td) . (Entered: 01/05/2026) |
| 01/05/2026 | 56 | 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, 53 Response, 54 Response). (Attachments: # 1 Proposed/Unsigned Order) (Westfall, Deanna) (Entered: 01/05/2026) |
| 01/01/2026 | 55 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)52 Order to Show Cause). No. of Notices: 16. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026) |
| 12/31/2025 | 54 | Response Filed by Jeffrey Weinman on behalf of Solange at North Logan LLC (related document(s):47 Motion to Dismiss Case). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 12/31/2025) |
| 12/31/2025 | 53 | Response Filed by Jeffrey Weinman on behalf of Solange at North Logan 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 | 52 | 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 | 51 | Certificate of Service Filed by Anthony P Cali on behalf of FDA Lending, LLC (related document(s):47 Motion to Dismiss Case, 48 9013-1.1 Notice, 49 Order Regarding Compliance With Rules). (Cali, Anthony) (Entered: 12/30/2025) |
| 12/25/2025 | 50 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)49 Order Regarding Compliance With Rules). No. of Notices: 16. Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025) |
| 12/23/2025 | 49 | Order For Compliance With Local Bankruptcy Rules 9013-1 And 2081-3 Or Other Applicable Rules Of Procedure Regarding Service And Notice. (related document(s)47 Motion to Dismiss Case, 48 9013-1.1 Notice). Rules Compliance due by 12/30/2025 (td) (Entered: 12/23/2025) |