Case number: 3:24-bk-10900 - Copper Ridge Apts, LLC - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    Copper Ridge Apts, LLC

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Michael A. Crawford

  • Filed

    10/16/2024

  • Last Filing

    12/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 24-10900

Assigned to: Judge Michael A. Crawford
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/16/2024
Debtor dismissed:  12/04/2024
341 meeting:  11/21/2024

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

Latest Dockets

Date Filed#Docket Text
12/06/202475BNC 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)
12/04/202474Order 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)
12/03/202473**ENTERED IN ERROR** Order Dismissing Case With Prejudice Filed on 12/3/2024. (csmi) Modified on 12/4/2024 (csmi). (Entered: 12/03/2024)
11/27/202472Certificate 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)
11/27/202471Supporting 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)
11/25/202470Equity 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)
11/23/202469BNC 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)
11/21/202468BNC 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)
11/21/202467Final 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)
11/21/202466Proceeding 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)