|
Assigned to: Judge Brian S. Kruse Chapter 11 Voluntary Asset |
|
Consolidated Debtor Humboldt Assisted Living, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 48-1221950 |
represented by |
Patrick Raymond Turner
Turner Legal Group, LLC 139 S. 144th Street #665 Omaha, NE 68010 402-690-3675 Email: [email protected] |
Consolidated Debtor Village Place, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 81-2042780 |
represented by |
Patrick Raymond Turner
(See above for address) |
Consolidated Debtor Village Ridge, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 20-3042744 |
represented by |
Patrick Raymond Turner
(See above for address) |
Consolidated Debtor WB Real Estate of Iola, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 46-5548614 |
represented by |
Patrick Raymond Turner
(See above for address) |
Consolidated Debtor Wilcox Properties of Columbia, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 43-1934089 |
represented by |
Patrick Raymond Turner
(See above for address) |
Consolidated Debtor Wilcox Properties of Fort Calhoun, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 20-5822304 |
represented by |
Patrick Raymond Turner
(See above for address) |
Debtor Dimensions in Senior Living, LLC
122 N McKenna Avenue Gretna, NE 68028 SARPY-NE Tax ID / EIN: 76-0771058 |
represented by |
Paul Heimann
Erickson & Sederstrom, P.C., L.L.O. 10330 Regency Parkway Dr. Ste. 100 Omaha Omaha, NE 68114 402-968-0226 Email: [email protected] Patrick Raymond Turner
(See above for address) |
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: [email protected] Jerry L. Jensen
Acting United States Trustee Roman L. Hruska U.S. Courthous 111 S. 18th Plaza, Suite 1148 Omaha, NE 68102 402-221-4302 Email: [email protected] Sarah E. Tomlinson
DOJ-Ust 111 South Tenth Street Suite 6.353 St. Louis, MO 63102 314-539-2976 Email: [email protected] TERMINATED: 01/20/2023 |
Date Filed | # | Docket Text |
---|---|---|
04/05/2024 | 360 | Docket Text Chapter 11 Non Small Business Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Patrick Raymond Turner on behalf of Dimensions in Senior Living, LLC. (Attachments: # 1 Exhibit Dimensions In Senior Living, LLC February Report # 2 Exhibit Wilcox Properties Of Columbia, LLC February Report # 3 Exhibit Wilcox Properties Of Fort Calhoun, LLC February Report # 4 Humboldt Assisted Living, LLC February Report # 5 Exhibit WB Real Estate Of Iola, LLC February Report # 6 Exhibit Village Place, LLC February Report # 7 Exhibit Village Ridge, LLC February Report) (Turner, Patrick) (Entered: 04/05/2024) |
04/02/2024 | 359 | Docket Text Order Approving Application For Interim Approval of Fees and Expenses (Related Doc # 341). Approving for Connor Orr, fees awarded: $7890.00, expenses awarded: $0.00. The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is approved. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse. (Text Only Order) (dkk) (Entered: 04/02/2024) |
04/02/2024 | 358 | Docket Text Order Approving Application For Interim Approval of Fees and Expenses for Erickson & Sederstrom, P.C. LLO/ Paul Heimann (Related Doc # 340). Approving for Paul Heimann, fees awarded: $76779.50, expenses awarded: $70.00. The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is approved. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse. (Text Only Order) (dkk) (Entered: 04/02/2024) |
04/02/2024 | 357 | Docket Text Stipulation and Agreed Order on Emergency Motion for Relief from the Automatic Stay (RE: related document(s)323 Motion for Relief From Stay filed by Creditor Fannie Mae). IT IS HEREBY ORDERED, ADJUDGED AND DECREED AS FOLLOWS: The Motion is RESOLVED subject to the terms and conditions contained herein. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse. (See PDF in its Entirety) (dkk) (Entered: 04/02/2024) |
04/01/2024 | 356 | Docket Text Order Approving Fourth Application For Interim Approval of Fees and Expenses (Related Doc # 339). Approving for Patrick Raymond Turner, fees awarded: $26474.00, expenses awarded: $682.20. The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse. (Text Only Order) (dkk) (Entered: 04/01/2024) |
03/27/2024 | 355 | Docket Text Certificate of Service Filed by Debtor Dimensions in Senior Living, LLC (RE: related document(s)339 Application for Compensation filed by Debtor Dimensions in Senior Living, LLC, 340 Application for Compensation filed by Debtor Dimensions in Senior Living, LLC, 341 Application for Compensation filed by Debtor Dimensions in Senior Living, LLC, 342 Notice Pursuant to Neb. R. Bankr. P. 9013-1 filed by Debtor Dimensions in Senior Living, LLC) (Turner, Patrick) (Entered: 03/27/2024) |
03/18/2024 | 354 | Docket Text Order Granting Motion for Determination that the Automatic Stay Does Not Bar Champion's Appeal of Order Granting Debtors' Motion to Vacate Default Judgment filed by Champion Contractors & Services-Commercial, LLC (Related Doc # 343). Hearing held March 18, 2024. Patrick Turner appeared for Debtors. Craig Knickrehm appeared for American National Bank. Mike Whaley appeared for Nebraska Economic Development Corporation. Amy Blackburn appeared for U.S. Trustee. Nicholas Zluticky appeared for Fannie Mae. Keith Catt appeared for Champion Contractors & Services-Commercial, LLC. Evidence admitted: Fil. #350. For the reasons stated on the record, the motion is granted. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse. (Text Only Order) (dkk) (Entered: 03/18/2024) |
03/18/2024 | 353 | Docket Text Order Settling Emergency Motion For Relief From the Automatic Stay filed by Fannie Mae (Related Doc # 323). Hearing held March 18 2024. Patrick Turner appeared for Debtors. Craig Knickrehm appeared for American National Bank. Mike Whaley appeared for Nebraska Economic Development Corporation. Amy Blackburn appeared for U.S. Trustee. Nicholas Zluticky appeared for Fannie Mae. Keith Catt appeared for Champion Contractors & Services-Commercial, LLC. For the reasons stated on the record, the motion for relief from stay is settled. Order to be submitted by April 1, 2024. ORDERED by Judge Brian S. Kruse. (Text Only Order) (dkk) (Entered: 03/18/2024) |
03/18/2024 | 352 | Docket Text PDF with attached Audio File. Court Date & Time [ 3/18/2024 11:45:18 AM ]. File Size [ 5242 KB ]. Run Time [ 00:21:51 ]. (CRTclerk). (Entered: 03/18/2024) |
03/15/2024 | 351 | Docket Text Support Document Re: NOTICE OF CHANGES AND MODIFICATIONS TO BIDDING PROCEDURES TO BE USED IN RELATION TO THE PROPOSED SALE OF DEBTORS' ASSETS SETTING BID DEADLINE OF APRIL 10, 2024, AND AUCTION DATE OF APRIL 15, 2024. Filed by Patrick Raymond Turner on behalf of Dimensions in Senior Living, LLC. (RE: related document(s)130 Generic Motion filed by Debtor Dimensions in Senior Living, LLC, 161 Administrative Order) (Turner, Patrick) (Entered: 03/15/2024) |