Carlisle Senior Living, LLC
Nebraska Bankruptcy Court | |
Chapter 11 | |
Judge: | Thomas L Saladino |
Case #: | 8:24-bk-80279 |
Case Filed: | Apr 02, 2024 |
Terminated: | Jun 21, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Carlisle Senior Living, LLC
PO Box 1227
Larry Williams Idyllwild, CA 92549-1227 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 05/09/2025 12:02 PM CDT |
Friday, June 21, 2024 | ||
court
Close Bankruptcy Case 9 11 12
Fri 06/21 4:38 PM
Bankruptcy Case Closed (kks) |
||
Wednesday, June 05, 2024 | ||
21 | 21
![]() BNC Certificate of Mailing - Order Dismissing Case. . Notice Date 06/05/2024. (Admin.) |
|
Monday, June 03, 2024 | ||
20 | 20
![]() PDF with attached Audio File. Court Date & Time [ 6/3/2024 8:58:39 AM ]. File Size [ 1548 KB ]. Run Time [ 00:06:27 ]. (CRTclerk) |
|
19 | 19
![]() Order Granting Motion to Dismiss Case . Hearing held June 3, 2024. Patrick Turner appeared for Debtor. Amy Blackburn appeared for U.S. Trustee. For the reasons stated on the record, the case is dismissed. ORDERED by Judge Thomas L. Saladino. (See PDF) (dkk) |
|
Sunday, May 26, 2024 | ||
18 | 18
![]() Objection Filed by Debtor Carlisle Senior Living, LLC (Turner, Patrick) |
|
Friday, May 10, 2024 | ||
17 | 17
![]() BNC Certificate of Mailing - Hearing. . Notice Date 05/10/2024. (Admin.) |
|
Wednesday, May 08, 2024 | ||
16 | 16
![]() Notice Setting Objection/Resistance Deadline . Hearing scheduled for 6/3/2024 at 09:00 AM at Omaha Courtroom-Telephonic Hearing. Objections due by 5/24/2024. (See PDF) (mpm) |
|
15 | 15
![]() Motion to Dismiss For Other Reasons Filed by U.S. Trustee Jerry L. Jensen (Blackburn, Amy) |
|
Thursday, May 02, 2024 | ||
trustee
Meeting of Creditors Held
Thu 05/02 3:24 PM
Meeting of Creditors Held . (Jensen, Jerry) |
||
Wednesday, May 01, 2024 | ||
14 | 14
court
Entry - Re: Withdrawal
Wed 05/01 9:27 AM
Court Entry . No action will be taken by the court on the related pleading due to the filing of the withdrawal. Any associated hearing and/or deadlines have been terminated. (Text Only Entry) (mpm) |
|
Tuesday, April 30, 2024 | ||
13 | 13
![]() Withdrawal Filed by Amy Blackburn on behalf of Jerry L. Jensen. (Blackburn, Amy) |
|
Monday, April 29, 2024 | ||
12 | 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) |
|
Wednesday, April 24, 2024 | ||
11 | 11
![]() BNC Certificate of Mailing - Hearing. . Notice Date 04/24/2024. (Admin.) |
|
Monday, April 22, 2024 | ||
10 | 10
![]() Notice Setting Objection/Resistance Deadline . Hearing scheduled for 5/22/2024 at 09:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 5/13/2024. (See PDF) (mpm) |
|
9 | 9
![]() Motion to Dismiss For Failure to File Documents under Section 521 Filed by U.S. Trustee Jerry L. Jensen (Blackburn, Amy) |
|
Thursday, April 11, 2024 | ||
8 | 8
![]() Notice of Appearance and Request for Notice Filed by Camille R. Hawk on behalf of Newport Blue Impact LP. (Hawk, Camille) |
|
Friday, April 05, 2024 | ||
7 | 7
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 04/05/2024. (Admin.) |
|
Thursday, April 04, 2024 | ||
6 | 6
crditcrd
Auto-Docket of Credit Card/Debit Card
Thu 04/04 12:59 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-80279 ) [misc,volp11] (1738.00) filing fee. Receipt number A9177641, amount $1738.00. (U.S. Treasury) |
|
Wednesday, April 03, 2024 | ||
5 | 5
![]() Notice of Failure to Pay Filing Fee . Notice Fee 14 Day Deadline due by 4/17/2024. (kks) |
|
4 | 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) |
|
3 | 3
trustee
UST Entry of Appearance
Wed 04/03 11:22 AM
UST Entry of Appearance Filed by Amy Blackburn on behalf of Jerry L. Jensen. (Blackburn, Amy) |
|
Tuesday, April 02, 2024 | ||
2 | 2
![]() List of 20 Largest Unsecured Creditors Filed by Patrick Raymond Turner on behalf of Carlisle Senior Living, LLC . EXTRACTED FROM #1 TO PROPERLY REFLECT ON THE DOCKET. (kks) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738. Incomplete Filings due by 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. Filed by Patrick Raymond Turner of Turner Legal Group, LLC on behalf of Carlisle Senior Living, LLC.(Turner, Patrick) |