RIC (Lavernia) LLC
11
Michael M Parker
06/27/2024
12/19/2025
Yes
v
| DeBN-Yes, DsclsDue |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 11 Voluntary Asset |
|
Debtor RIC (Lavernia) LLC
162 Cumberland Street, Suite 300 Toronto, ON M5R 3N5 OUTSIDE U. S. Canada Tax ID / EIN: 35-2856655 |
represented by |
Robert Luke Graham
Bryan Cave Leighton Paisner LLP 2200 Ross Avenue #4200W Dallas, TX 75201 214-721-8041 Email: luke.graham@bclplaw.com Justin Hanna
Bryan Cave Leighton Paisner LLP 2200 Ross Avenue Suite 4200w Dallas, TX 75201-7965 214-721-8000 Email: justin.hanna@bclplaw.com Kyle Hirsch
Bryan Cave Leighton Paisner LLP Two North Central Ave, Suite 2100 Phoenix, AZ 85004-4406 (602) 364-7170 Email: kyle.hirsch@bclplaw.com Brigid K Ndege
Bryan Cave Leighton Paisner 161 N Clark St Ste 4300, Chicago, IL 60605 312-602-5104 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 360 | Chapter 11 Monthly Operating Report for the Month Ending: 12/05/2025 filed by Kyle Hirsch for Debtor RIC (Lavernia) LLC. (Hirsch, Kyle) |
| 12/16/2025 | Hearing Held: Withdrawn per document # 347 Stipulated Order of Case Dismissed. (Related Document(s): [315] Third Application for Compensation (21 Day Objection Language), Fees $ $334,387.87, Expenses $ $14,066.93, For Time Period From 04/01/2025 To Time Period Ending 09/30/2025 filed by Kyle Hirsch for Debtor RIC (Lavernia) LLC (Attachments: # 1 Exhibit A - Third Fee Application Summary # 2 Exhibit B Part 1 - BCLP Statement and Expense Detail # 3 Exhibit B Part 2 - BCLP Statement and Expense Detail # 4 Exhibit B Part 3 - BCLP Statement and Expense Detail # 5 Exhibit C - Proposed Order)) (Hardage, Bridget) | |
| 12/16/2025 | Hearing Held: Withdrawn per document # 347 Stipulated Order of Case Dismissed. (Related Document(s): [237] Second Amended Motion to Dismiss Case filed by Lyndel A. Vargas for Interested Parties Milestone Capital CRE 1, LLC, Otisco RDX, LLC (Attachments: # 1 Proposed Order)(Vargas, Lyndel) (Related Document(s): [207] Amended Motion to Dismiss Case filed by Justin Rayome for Interested Parties Milestone Capital CRE 1, LLC, Otisco RDX, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Proposed Order)) (Hardage, Bridget) | |
| 12/16/2025 | Hearing Held: Withdrawn per document # 347 Stipulated Order of Case Dismissed. (Related Document(s): [225] Application to Approve Compromise under Rule 9019 relating to Estate Property and Authorizing Execution and Recording of documents in the Wilson County Real Property Records (WITH 21 Day Objection Language) filed by Kyle Hirsch for Debtor RIC (La Vernia) LLC. (Attachments: #(1) Exhibit Corrective Assignment #(2) Exhibit Corrective Deed #(3) Proposed Order)) (Hardage, Bridget) | |
| 12/16/2025 | Hearing Held: Withdrawn per document # 347 Stipulated Order of Case Dismissed. (Related Document(s): [179] Third Amended Chapter 11 Plan filed by Brigid K Ndege for Debtor RIC (Lavernia) LLC.) (Hardage, Bridget) | |
| 12/16/2025 | 359 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Kyle Hirsch for Debtor RIC (Lavernia) LLC. (Attachments: # (1) Bank Statement)(Hirsch, Kyle) |
| 12/07/2025 | 358 | BNC Certificate of Mailing (Related Document(s): [351] Order Dismissing Motion as Moot (related document(s): [237] Second Amended Motion to Dismiss Case filed by Lyndel A. Vargas for Interested Parties Milestone Capital CRE 1, LLC, Otisco RDX, LLC (Attachments: # 1 Proposed Order)(Vargas, Lyndel) (Related Document(s): [207] Amended Motion to Dismiss Case filed by Justin Rayome for Interested Parties Milestone Capital CRE 1, LLC, Otisco RDX, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Proposed Order)) (Order entered on 12/5/2025)) Notice Date 12/07/2025. (Admin.) |
| 12/07/2025 | 357 | BNC Certificate of Mailing (Related Document(s): [350] Order Dismissing Application as Moot (related document(s): [225] Application to Approve Compromise under Rule 9019 relating to Estate Property and Authorizing Execution and Recording of documents in the Wilson County Real Property Records (WITH 21 Day Objection Language) filed by Kyle Hirsch for Debtor RIC (La Vernia) LLC. (Attachments: #(1) Exhibit Corrective Assignment #(2) Exhibit Corrective Deed #(3) Proposed Order)) (Order entered on 12/5/2025)) Notice Date 12/07/2025. (Admin.) |
| 12/07/2025 | 356 | BNC Certificate of Mailing (Related Document(s): [349] Order Dismissing Application as Moot (related document(s): [315] Third Application for Compensation (21 Day Objection Language), Fees $ $334,387.87, Expenses $ $14,066.93, For Time Period From 04/01/2025 To Time Period Ending 09/30/2025 filed by Kyle Hirsch for Debtor RIC (Lavernia) LLC (Attachments: # 1 Exhibit A - Third Fee Application Summary # 2 Exhibit B Part 1 - BCLP Statement and Expense Detail # 3 Exhibit B Part 2 - BCLP Statement and Expense Detail # 4 Exhibit B Part 3 - BCLP Statement and Expense Detail # 5 Exhibit C - Proposed Order)) (Order entered on 12/5/2025)) Notice Date 12/07/2025. (Admin.) |
| 12/07/2025 | 355 | BNC Certificate of Mailing (Related Document(s): [348] Stipulated Order Dismissing Case (related document(s): [237] Second Amended Motion to Dismiss Case filed by Lyndel A. Vargas for Interested Parties Milestone Capital CRE 1, LLC, Otisco RDX, LLC (Attachments: # 1 Proposed Order)(Vargas, Lyndel) (Related Document(s): [207] Amended Motion to Dismiss Case filed by Justin Rayome for Interested Parties Milestone Capital CRE 1, LLC, Otisco RDX, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Proposed Order))) (Order entered on 12/5/2025)) Notice Date 12/07/2025. (Admin.) |