Copper Ridge Apts, LLC
11
Michael A. Crawford
10/16/2024
12/06/2024
Yes
v
DISMISSED |
Assigned to: Judge Michael A. Crawford Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Copper Ridge Apts, LLC
46 Main Street, Suite 339 Monsey, NY 10952 ROCKLAND-NY Tax ID / EIN: 87-3203116 |
represented by |
Barbara B. Parsons
The Steffes Firm, LLC 13702 Coursey Boulevard Building 3 Baton Rouge, LA 70817 225-751-1751 Fax : 225-751-1998 Email: bparsons@steffeslaw.com William E. Steffes
The Steffes Firm, LLC 13702 Coursey Boulevard Building 3 Baton Rouge, LA 70817 225-751-1751 Fax : 225-751-1998 Email: bsteffes@steffeslaw.com |
U.S. Trustee U.S. Trustee
600 S. Maestri Place Suite 840-T New Orleans, LA 70130 |
represented by |
Christy Renee Bergeron
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 Email: christy.bergeron@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/06/2024 | 75 | BNC Certificate of Mailing - Order RE: related document(s)74 Order on Motion to Dismiss Case. Notice Date 12/06/2024. (Admin.) (Entered: 12/06/2024) |
12/04/2024 | 74 | Order Granting Motion to Dismiss Case With Prejudice (Related Doc 35), Denying Motion For Sanctions (Related Doc 35)., Denying Motion For Sanctions Under Section 1927 Attorney Liability for Excessive Costs (Related Doc 35)., Granting Motion to Excuse Keeper (Related Doc 35) Filed on 12/4/2024. (csmi) Modified on 12/5/2024 (scha). (Entered: 12/04/2024) |
12/03/2024 | 73 | **ENTERED IN ERROR** Order Dismissing Case With Prejudice Filed on 12/3/2024. (csmi) Modified on 12/4/2024 (csmi). (Entered: 12/03/2024) |
11/27/2024 | 72 | Certificate of Service Filed by William E. Steffes of The Steffes Firm, LLC on behalf of Copper Ridge Apts, LLC RE: related document(s)71 Response filed by Debtor Copper Ridge Apts, LLC. (Steffes, William) (Entered: 11/27/2024) |
11/27/2024 | 71 | Supporting Response to [Consent to Dismissal and Maintaining Keeper] Filed by William E. Steffes of The Steffes Firm, LLC on behalf of Copper Ridge Apts, LLC RE: related document(s)35 Motion to Dismiss Case filed by Creditor Copper and Magnolia Property Owner LLC, Motion for Sanctions, Motion for Sanctions Under USC 28 Section 1927, Generic Motion, 61 Stipulation filed by Creditor Copper and Magnolia Property Owner LLC. Hearing scheduled 1/14/2025 at 09:00 AM at 707 Florida St., Rm. 222. (Steffes, William) (Entered: 11/27/2024) |
11/25/2024 | 70 | Equity Security Holders Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of Copper Ridge Apts, LLC. (Parsons, Barbara) (Entered: 11/25/2024) |
11/23/2024 | 69 | BNC Certificate of Mailing - Order RE: related document(s)67 Order on Chapter 11 First Day Motions - Application to Employ. Notice Date 11/23/2024. (Admin.) (Entered: 11/23/2024) |
11/21/2024 | 68 | BNC Certificate of Mailing - Order RE: related document(s)65 Order on Motion to Continue Hearing. Notice Date 11/21/2024. (Admin.) (Entered: 11/21/2024) |
11/21/2024 | 67 | Final Order Granting Application to Employ William E. Steffes and The Steffes Firm as Counsel for Debtor-in-Possession (Related Doc # 7) Filed on 11/21/2024. (scha) (Entered: 11/21/2024) |
11/21/2024 | 66 | Proceeding Memo, Chapter 11-Meeting of Creditors Held Filed by U.S. Trustee U.S. Trustee RE: related document(s)6 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. (Bergeron, Christy) (Entered: 11/21/2024) |