Nebraska Bankruptcy Court

Case number: 8:22-bk-80860 - Dimensions in Senior Living, LLC and Wilcox Properties of Fort Calhoun, LLC - Nebraska Bankruptcy Court

Case Information
Case title
Dimensions in Senior Living, LLC and Wilcox Properties of Fort Calhoun, LLC
Chapter
11
Judge
Brian S. Kruse
Filed
11/21/2022
Last Filing
04/05/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD




U.S. Bankruptcy Court
District of Nebraska (Omaha Office)
Bankruptcy Petition #: 22-80860-BSK

Assigned to: Judge Brian S. Kruse
Chapter 11
Voluntary
Asset


Date filed:  11/21/2022
341 meeting:  01/09/2023
Deadline for objecting to discharge:  03/10/2023

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

Latest Dockets
Date Filed#Docket Text
04/05/2024360Docket 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)
04/02/2024359Docket 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)
04/02/2024358Docket 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)
04/02/2024357Docket 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)
04/01/2024356Docket 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)
03/27/2024355Docket 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)
03/18/2024354Docket 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)
03/18/2024353Docket 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)
03/18/2024352Docket 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)
03/15/2024351Docket 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)