Carlisle Senior Living, LLC
11
Thomas L. Saladino
04/02/2024
05/02/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Chief Judge Thomas L. Saladino Chapter 11 Voluntary Asset |
|
Debtor Carlisle Senior Living, LLC
Larry Williams PO Box 1227 Idyllwild, CA 92549 DOUGLAS-NE Tax ID / EIN: 84-3593438 |
represented by |
Patrick Raymond Turner
Turner Legal Group, LLC 139 S. 144th Street #665 Omaha, NE 68010 402-690-3675 Email: pturner@turnerlegalomaha.com |
U.S. Trustee Jerry L. Jensen
Acting United States Trustee Roman L. Hruska U.S. Trustee 111 S. 18th Plaza, Suite 1148 Omaha, NE 68102 402-221-4300 |
represented by |
Amy Blackburn
DOJ-Ust Roman L. Hruska U.S. Courthouse 111 S. 18th Plaza Ste 1148 Omaha, NE 68102 402-221-4300 Fax : 402-221-4383 Email: amy.b.blackburn@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/30/2024 | 13 | Withdrawal Filed by Amy Blackburn on behalf of Jerry L. Jensen. (RE: related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Jerry L. Jensen) (Blackburn, Amy) (Entered: 04/30/2024) |
04/29/2024 | 12 | Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual Filed by Patrick Raymond Turner on behalf of Carlisle Senior Living, LLC. (Turner, Patrick) (Entered: 04/29/2024) |
04/24/2024 | 11 | BNC Certificate of Mailing - Hearing. (RE: related document(s)10 Notice Setting Objection/Resistance Deadline). Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024) |
04/22/2024 | 10 | Notice Setting Objection/Resistance Deadline (RE: related document(s)9 Motion to Dismiss Case filed by U.S. Trustee Jerry L. Jensen). Hearing scheduled for 5/22/2024 at 09:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 5/13/2024. (See PDF) (mpm) (Entered: 04/22/2024) |
04/22/2024 | 9 | Motion to Dismiss For Failure to File Documents under Section 521 Filed by U.S. Trustee Jerry L. Jensen (Blackburn, Amy) (Entered: 04/22/2024) |
04/11/2024 | 8 | Notice of Appearance and Request for Notice Filed by Camille R. Hawk on behalf of Newport Blue Impact LP. (Hawk, Camille) (Entered: 04/11/2024) |
04/05/2024 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting of Creditors Chapter 11 Corporation filed by U.S. Trustee Jerry L. Jensen). Notice Date 04/05/2024. (Admin.) (Entered: 04/08/2024) |
04/04/2024 | 6 | Receipt of Voluntary Petition (Chapter 11)( 24-80279) [misc,volp11] (1738.00) filing fee. Receipt number A9177641, amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2024) |
04/03/2024 | 5 | Notice of Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Carlisle Senior Living, LLC). Notice Fee 14 Day Deadline due by 4/17/2024. (kks) (Entered: 04/03/2024) |
04/03/2024 | 4 | Meeting of Creditors 341(a) meeting to be held on 5/2/2024 at 01:30 PM BY PHONE. Last day to oppose discharge or dischargeability is 7/1/2024. Proofs of Claims due by 6/11/2024. (Jensen, Jerry) (Entered: 04/03/2024) |