Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC
Debtor: Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC
Us Trustee: US Trustee
Case Number: 1:2022bk11320
Filed: April 19, 2022
Court: U.S. Bankruptcy Court for the District of Colorado
Presiding Judge: Joseph G Rosania
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 17, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 17, 2022 Filing 157 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#150 Judgment for BK Case). No. of Notices: 3. Notice Date 06/17/2022. (Admin.)
June 17, 2022 Filing 156 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#149 Order on Motion For Relief From Stay). No. of Notices: 3. Notice Date 06/17/2022. (Admin.)
June 17, 2022 Filing 155 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#148 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 06/17/2022. (Admin.)
June 17, 2022 Filing 154 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#152 Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 06/17/2022. (Admin.)
June 15, 2022 Filing 153 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#147 Order Setting Hearing). No. of Notices: 3. Notice Date 06/15/2022. (Admin.)
June 15, 2022 Filing 152 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the ZOOM EVIDENTIARY HEARING REGARDING THE FOLLOWING: DEBTORS' MOTION FOR INTERIM AUTHORITY TO USE CASH COLLATERAL FILED APRIL 29, 2022 (DOCKET #35), OBJECTION THERETO FILED BY RSS WFCM 2015-LC22-FL CC15, LLC ON MAY 11, 2022 (DOCKET #73) AND JOINDER IN OBJECTION FILED BY MICHAEL VULLIS, RECEIVER, ON MAY 11, 2022 (DOCKET #77) DEBTORS' MOTION TO COMPEL RECEIVER TO COMPLY WITH BANKRUPTCY CODE SECTION 543 FILED APRIL 29, 2022 (DOCKET #37), OBJECTION THERETO FILED BY RSS WFCM 2015-LC22-FL CC15, LLC ON MAY 11, 2022 (DOCKET #72) AND JOINDER IN OBJECTION FILED BY MICHAEL VULLIS, RECEIVER, ON MAY 11, 2022 (DOCKET #77) MOTION TO EXCUSE RECEIVER FROM COMPLIANCE WITH 11 U.S.C. 543(b) FILED BY RSS WFCM 2015-LC22-FL CC15, LLC ON MAY 11, 2022 (DOCKET #71) AND JOINDER IN SUPPORT FILED BY MICHAEL VULLIS, RECEIVER, ON MAY 11, 2022 (DOCKET #77) AND OBJECTION THERETO, IF ANY, FILED ON OR BEFORE MAY 26, 2022, AND REPLIES, IF ANY, DUE MAY 31, 2022 held on 6/2/2022 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)#151 Transcript). (tjv)
June 15, 2022 Filing 151 Transcript of OF ZOOM EVIDENTIARY HEARING REGARDING THE FOLLOWING: DEBTORS' MOTION FOR INTERIM AUTHORITY TO USE CASH COLLATERAL FILED APRIL 29, 2022 (DOCKET #35), OBJECTION THERETO FILED BY RSS WFCM 2015-LC22-FL CC15, LLC ON MAY 11, 2022 (DOCKET #73) AND JOINDER IN OBJECTION FILED BY MICHAEL VULLIS, RECEIVER, ON MAY 11, 2022 (DOCKET #77) DEBTORS' MOTION TO COMPEL RECEIVER TO COMPLY WITH BANKRUPTCY CODE SECTION 543 FILED APRIL 29, 2022 (DOCKET #37), OBJECTION THERETO FILED BY RSS WFCM 2015-LC22-FL CC15, LLC ON MAY 11, 2022 (DOCKET #72) AND JOINDER IN OBJECTION FILED BY MICHAEL VULLIS, RECEIVER, ON MAY 11, 2022 (DOCKET #77) MOTION TO EXCUSE RECEIVER FROM COMPLIANCE WITH 11 U.S.C. 543(b) FILED BY RSS WFCM 2015-LC22-FL CC15, LLC ON MAY 11, 2022 (DOCKET #71) AND JOINDER IN SUPPORT FILED BY MICHAEL VULLIS, RECEIVER, ON MAY 11, 2022 (DOCKET #77) AND OBJECTION THERETO, IF ANY, FILED ON OR BEFORE MAY 26, 2022, AND REPLIES, IF ANY, DUE MAY 31, 2022. Date Of Hearing: 6/2/2022 before Judge Joseph G. Rosania. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/13/2022. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Duane Morris LLP on 6/6/2022. Transcribed and filed by AB Litigation Services. Total cost of Transcript $135.80 (RE: related document(s) #120 Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 6/22/2022. Redaction Request Due By 7/6/2022. Redacted Transcript Submission Due By 7/18/2022. Transcript Access Will Be Restricted Through 9/13/2022. (tjv)
June 15, 2022 Filing 150 Judgment (related document(s)#148 Minutes of Proceedings/Minute Order, #149 Order on Motion For Relief From Stay). (jss)
June 15, 2022 Opinion or Order Filing 149 Order Granting, In Part, Secured Creditors Emergency Motion For Relief From The Automatic Stay And Related Relief (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice). (jss)
June 15, 2022 Filing 148 Minutes of Electronically Recorded Proceeding. Zoom Hearing regarding the Court's Oral Ruling regarding the: Secured Creditor'sEmergency Motion for Relief from the Automatic Stay filed June 6, 2022 (Docket #131), Joinder ofMichael Vullis, Receiver, to the Motion for Relief from Stay and Motion for Limited Abstention filedJune 8, 2022 (Docket #141), Limited Objection filed by Hagshama Florida 13 Clearwater, LLC andCofund V, LLC, on June 8, 2022 (Docket #138) and Objection of Debtors and Debtors and Debtors-In-Possession filed June 8, 2022 (Docket #139).Secured Creditor's Ex Parte Motion to Set Hearing on Emergency Motion for Relief from AutomaticStay filed June 6, 2022 (Docket #132); andDebtors and Debtors-In-Possession's Response thereto filed June 7, 2022 (Docket #133). (related document(s)#131 Motion for Relief From Stay and 4001-1.1 Notice, #133 Response, #138 Objection, #139 Objection, #141 Joinder). (jss)
June 13, 2022 Opinion or Order Filing 147 Order and Notice of Oral Ruling by Zoom Video Conference (related document(s)#131 Motion for Relief From Stay and 4001-1.1 Notice). Hearing to be held on 6/15/2022 at 10:30 AM Courtroom B for #131, . (jss). Related document(s) #132 Ex Parte Motion to Set Hearing filed by Creditor RSS WFCM 2015-LC22-FL CC15, LLC. Modified on 6/13/2022 (jss). added linkage to doc 132
June 12, 2022 Filing 146 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#145 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 06/12/2022. (Admin.)
June 9, 2022 Filing 145 Minutes of Electronically Recorded Proceeding. Entry of Appearances and statements/arguments made. The Court took the matter under advisement. (related document(s)#1 Voluntary Petition - Chapter 11, #131 Motion for Relief From Stay and 4001-1.1 Notice, #138 Objection, #139 Objection, #141 Joinder). (jss)
June 9, 2022 Filing 144 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#136 Order on Motion To Set Hearing). No. of Notices: 3. Notice Date 06/09/2022. (Admin.)
June 9, 2022 Filing 143 List of Witnesses and Exhibits Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (Heninger, Carson)
June 9, 2022 Filing 142 Reply Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice). (Heninger, Carson)
June 8, 2022 Filing 141 Joinder to Secured Creditor's Motion for Relief from the Automatic Stay Filed by Stephen Charles Breuer on behalf of Michael Vullis (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice). (Breuer, Stephen)
June 8, 2022 Filing 140 List of Witnesses and Exhibits Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):#139 Objection). (Garber, Aaron)
June 8, 2022 Filing 139 Objection Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice). (Garber, Aaron)
June 8, 2022 Filing 138 Limited Objection Filed by Brent R. Cohen on behalf of Cofund V, LLC, Hagshama Florida 13 Clearwater, LLC (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice). (Cohen, Brent)
June 7, 2022 Filing 137 Supplemental Application to Employ Perlman, Bajandas, Yevoli & Albright, P.L. (PBYA) as Litigation Counsel Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s)#100 Application to Employ). (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
June 7, 2022 Opinion or Order Filing 136 Order Setting Hearing on Secured Creditors Emergency Motion for Relief from the Automatic Stay (related document(s):#132 Motion to Set Hearing). (jss)
June 7, 2022 Filing 135 Supplemental Certificate of Service Filed by Malcolm M Bates on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#131 Motion for Relief From Stay and 4001-1.1 Notice, #132 Motion to Set Hearing). (Bates, Malcolm)
June 7, 2022 Filing 134 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 22-11320-JGR) [motion,mfrstr] ( 188.00) Filing Fee. Receipt number A31327471. Fee amount 188.00 (U.S. Treasury)
June 7, 2022 Filing 133 Response Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):#132 Motion to Set Hearing). (Garber, Aaron)
June 6, 2022 Filing 132 Ex Parte Motion to Set Hearing Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s)#131 Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: #1 Proposed/Unsigned Order) (Jarvis, Annette)
June 6, 2022 Filing 131 Emergency Motion for Relief from Stay On Clearwater Collection commercial shopping center, 21688-21800 Highway 19 North, Clearwater, Florida 33765 and 4001-1.1 Notice Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC. Stay Hearing to be held on 6/9/2022 at 01:00 PM at Telephonic Chapter 11. (Attachments: #1 Proposed/Unsigned Order Proposed Order #2 Exhibit March 30, 2022 Hearing Transcript #3 Other Notice) (Jarvis, Annette)
June 4, 2022 Filing 130 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#122 Order on Motion to Use Cash Collateral). No. of Notices: 2. Notice Date 06/04/2022. (Admin.)
June 4, 2022 Filing 129 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#121 Other Order). No. of Notices: 2. Notice Date 06/04/2022. (Admin.)
June 4, 2022 Filing 128 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#120 Minutes of Proceedings/Minute Order). No. of Notices: 2. Notice Date 06/04/2022. (Admin.)
June 3, 2022 Filing 127 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):#126 Motion to Approve Retainer).. 9013 Objections due by 6/24/2022 for #126,. (Garber, Aaron)
June 3, 2022 Filing 126 Motion to Approve Retainer In The Amount Of $7,500 Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
June 3, 2022 Filing 125 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):#100 Application to Employ).. 9013 Objections due by 6/17/2022 for #100,. (Garber, Aaron)
June 3, 2022 Filing 124 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#123 Motion to Extend Time (Bankruptcy)).. 9013 Objections due by 6/17/2022 for #123,. (Garber, Aaron)
June 3, 2022 Filing 123 Motion to Extend Time Due To Other Reasons To File Plan of Reorganization Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
June 2, 2022 Opinion or Order Filing 122 Order Denying Motion To Use Cash Collateral (related document(s):#35 Motion to Use Cash Collateral). (mjb)
June 2, 2022 Opinion or Order Filing 121 Order Granting Secured Creditor's Motion to Excuse Receiver from Compliance with 11 U.S.C. 543(b) (related document(s):#71 Motion). (mjb)
June 2, 2022 Filing 120 Minutes of Proceeding. Zoom Evidentiary Hearing. Orders: The Court confirmed the May 27, 2022, withdrawal of Debtors' Motion to Compel Receiver to Comply with Bankruptcy Code Section 543 filed April 29, 2022 (Docket #37). Having received no objection, the Court ruled that the Motion to Excuse Receiver from Compliance with 11 U.S.C. 543(b) filed by RSS WFCM 2015-LC22-FL, LLC on May 11, 2022 (Docket #71) is GRANTED. Therefore, the Court ruled that Debtors' Motion for Interim Authority to Use Cash Collateral filed April 29, 2022 (Docket #35) is DENIED AS MOOT. The Court will issue separate orders reflecting these rulings.The Court set an objection deadline of 12:00 PM (MT) on Wednesday, June 8, 2022, on RSS WFCM 2015-LC22-FL CC15, LLC's forthcoming motion/stipulation for relief from stay. Court set a hearing on the forthcoming motion/stipulation for relief from stay at 1:00 PM (MT) on Thursday, June 9, 2022, in Courtroom B, by Zoom (related document(s)#1 Voluntary Petition - Chapter 11). Hearing to be held on 6/9/2022 at 01:00 PM Courtroom B for #1. Objections to RSS WFCM 2015-LC22-FL CC15, LLC's forthcoming motion/stipulation for relief from stay due by 6/8/2022. (mjb)
June 2, 2022 Filing 119 Status Report Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
June 2, 2022 Filing 118 Debtor's Notice of Continued Meeting of Creditors Filed by Alison Goldenberg on behalf of US Trustee (related document(s):#22 Meeting of Creditors Chapter 11).. 341(a) meeting to be held on 7/25/2022 at 10:00 AM at Telephonic Chapter 11.. (Goldenberg, Alison)
June 1, 2022 Filing 117 Response Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):#116 Status Report). (Garber, Aaron)
June 1, 2022 Filing 116 Status Report Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#71 Motion). (Heninger, Carson)
May 31, 2022 Filing 115 Filed in Error. Please Disregard. Periodic Report Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron) Terminated document per the efiler's request on 5/31/2022 (mlr).
May 31, 2022 Filing 114 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 28, 2022 Filing 113 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#104 Order Regarding Compliance With Rules). No. of Notices: 2. Notice Date 05/28/2022. (Admin.)
May 27, 2022 Filing 112 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#99 Order On Stipulation). No. of Notices: 3. Notice Date 05/27/2022. (Admin.)
May 27, 2022 Filing 111 Notice of Withdrawal of Document Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#37 Motion for Turnover)... (Garber, Aaron)
May 26, 2022 Filing 110 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#97 Order on Motion for Protective Order). No. of Notices: 2. Notice Date 05/26/2022. (Admin.)
May 26, 2022 Filing 109 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#96 Order to File). No. of Notices: 3. Notice Date 05/26/2022. (Admin.)
May 26, 2022 Filing 108 Joinder to Request of RSS WFCM 2015-LC22-FL CC15, LLC, Secured Creditor Filed by Michael T Gilbert on behalf of Harvey Sender (related document(s):#71 Motion, #72 Objection, #73 Objection). (Attachments: #1 Exhibit 1 (Order of 8.30.18) #2 Exhibit 2 (Email fr Dragul to Lapp)) (Gilbert, Michael)
May 26, 2022 Filing 107 Entry of Appearance and Request for Notice Filed by Malcolm M Bates on behalf of RSS WFCM 2015-LC22-FL CC15, LLC... (Bates, Malcolm)
May 26, 2022 Filing 106 Objection Filed by Deanna L. Westfall on behalf of Colorado Securities Commissioner (related document(s):#37 Motion for Turnover). (Attachments: #1 Affidavit) (Westfall, Deanna)
May 26, 2022 Filing 105 Joinder to Secured Creditor's Motion to Excuse Receiver from Compliance with 11 U.S.C. Section 543(b); Secured Creditor's Objection to the Debtors' Motion to Compel Receiver to Comply with Bankruptcy Code Section 543(b); and Secured Creditor's Objection to the Debtors' Motion for Authority to Use Cash Collateral Filed by Brent R. Cohen on behalf of Cofund V, LLC, Hagshama Florida 13 Clearwater, LLC (related document(s):#71 Motion, #72 Objection, #73 Objection). (Cohen, Brent)
May 26, 2022 Opinion or Order Filing 104 Order Regarding Compliance With Rules Application to Employ Counsel (related document(s)#100 Application to Employ). Rules Compliance due by 6/9/2022 for #100, (jss)
May 26, 2022 Filing 103 Entry of Appearance and Request for Notice Filed by Brent R. Cohen on behalf of Cofund V, LLC, Hagshama Florida 13 Clearwater, LLC... (Cohen, Brent)
May 26, 2022 Filing 102 Entry of Appearance and Request for Notice Filed by Michael T Gilbert on behalf of Harvey Sender... (Gilbert, Michael)
May 26, 2022 Filing 101 Entry of Appearance and Request for Notice Filed by Rachel A. Sternlieb on behalf of Harvey Sender... (Sternlieb, Rachel)
May 26, 2022 Filing 100 Application to Employ Perlman, Bajandas, Yevoli & Albright, P.L. (PBYA) as litigation counsel Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 25, 2022 Opinion or Order Filing 99 Order Approving Stipulation Regarding the Receivers Use of Cash Collateral to Renew Insurance Policies (related document(s):#98 Stipulation). (jss)
May 25, 2022 Filing 98 Stipulation Between RSS WFCM 2015-LC22-FL CC15, LLC and Debtors Re: Receiver's Use of Cash Collateral to Renew Insurance Policies Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC. (Attachments: #1 Proposed/Unsigned Order Proposed Order) (Heninger, Carson)
May 24, 2022 Opinion or Order Filing 97 Order Granting Debtors A Protective Order Pursuant To Fed.R.Civ.P. 26(C) With Respect To Noticed Deposition By The Lender (related document(s):#92 Motion for Protective Order). (jss)
May 24, 2022 Opinion or Order Filing 96 Order and Notice of Procedure Regarding Evidentiary Hearing by Video Conference and Related Deadlines (related document(s)#35 Motion to Use Cash Collateral, #37 Motion for Turnover, #71 Motion). Document due by 5/31/2022 for #71 and for #37 and for #35, (jss)
May 24, 2022 Filing 95 Reply Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#92 Motion for Protective Order). (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 24, 2022 Filing 94 Amended Declaration of Michael Vullis Filed by Stephen Charles Breuer on behalf of Michael Vullis (related document(s):#75 Document/Support Document). (Breuer, Stephen)
May 23, 2022 Filing 93 Response Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#92 Motion for Protective Order). (Attachments: #1 Affidavit Declaration of Meagen E. Leary) (Heninger, Carson)
May 23, 2022 Filing 92 Motion for Protective Order On Noticed Deposition by the Lender Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 18, 2022 Filing 91 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#89 Other Order). No. of Notices: 2. Notice Date 05/18/2022. (Admin.)
May 18, 2022 Filing 90 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#88 Order Approving Retainer). No. of Notices: 2. Notice Date 05/18/2022. (Admin.)
May 16, 2022 Opinion or Order Filing 89 Order Approving Interim Payment Procedure (related document(s):#14 Motion). (jss)
May 16, 2022 Opinion or Order Filing 88 Order Approving Payment of Retainer (related document(s):#12 Motion to Approve Retainer). (jss)
May 15, 2022 Filing 87 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#84 Order Setting Hearing). No. of Notices: 4. Notice Date 05/15/2022. (Admin.)
May 14, 2022 Filing 86 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#83 Other Order). No. of Notices: 2. Notice Date 05/14/2022. (Admin.)
May 13, 2022 Filing 85 Notice to Take Deposition of Debtors Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC... (Jarvis, Annette)
May 13, 2022 Opinion or Order Filing 84 Order Setting Hearing On Secured Creditor's Motion To Excuse Receiver From Compliance With 11 U.S.C. Section 543(b) (related document(s)#81 Motion to Set Hearing). The Motion to Excuse will be heard as part of an evidentiary hearing on June2, 2022 at 9:30 a.m.; The objection deadline on the Motion to Excuse is May 26, 2022; and The reply deadline on the Motion to Excuse, if opted to be filed, is May 31,2022. (re)
May 12, 2022 Opinion or Order Filing 83 Order Shortening Discovery Period for Receiver (related document(s):#70 Motion). (jss)
May 12, 2022 Filing 82 Certificate of Service Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#71 Motion, #72 Objection, #73 Objection, #74 Document/Support Document, #75 Document/Support Document, #76 Document/Support Document, #80 9013-1.1 Notice, #81 Motion to Set Hearing). (Heninger, Carson)
May 12, 2022 Filing 81 Ex Parte Motion to Set Hearing Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s)#71 Motion). (Attachments: #1 Proposed/Unsigned Order) (Jarvis, Annette)
May 12, 2022 Filing 80 9013-1.1 Notice Filed by Carson Heninger on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#71 Motion).. 9013 Objections due by 5/26/2022 for #71,. (Heninger, Carson)
May 12, 2022 Filing 79 Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#12 Motion to Approve Retainer). (Garber, Aaron)
May 12, 2022 Filing 78 Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#14 Motion). (Garber, Aaron)
May 11, 2022 Filing 77 Joinder to Motion to Excuse, Objection to Turnover, Objection to Use of Cash Collateral Filed by Stephen Charles Breuer on behalf of Michael Vullis (related document(s):#71 Motion, #72 Objection, #73 Objection). (Breuer, Stephen)
May 11, 2022 Filing 76 Declaration of Morgan L. Swing Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#71 Motion, #72 Objection, #73 Objection). (Attachments: #1 Exhibit Order Appointing Receiver #2 Exhibit Financials #3 Exhibit Proposed Order Granting Summary Judgment) (Jarvis, Annette)
May 11, 2022 Filing 75 Declaration of Michael Vullis Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#71 Motion, #72 Objection, #73 Objection). (Attachments: #1 Exhibit Order Appointing Receiver #2 Exhibit LOI) (Jarvis, Annette)
May 11, 2022 Filing 74 Declaration of Joao Gauer Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#71 Motion, #72 Objection, #73 Objection). (Attachments: #1 Exhibit Loan Agreement #2 Exhibit Promissory Note #3 Exhibit Recorded Mortgage #4 Exhibit Guaranty #5 Exhibit Assignment #6 Exhibit Notice #7 Exhibit Receivership Order #8 Exhibit Proposed Summary Judgment Order) (Jarvis, Annette)
May 11, 2022 Filing 73 Objection Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#35 Motion to Use Cash Collateral). (Jarvis, Annette)
May 11, 2022 Filing 72 Objection Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC (related document(s):#37 Motion for Turnover). (Jarvis, Annette)
May 11, 2022 Filing 71 Motion For to Excuse Receiver from Compliance with 11 U.S.C. 543(b) Filed by Annette W Jarvis on behalf of RSS WFCM 2015-LC22-FL CC15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Jarvis, Annette)
May 11, 2022 Filing 70 Motion For Shorting Time for Receiver to Respond to Discovery Requests Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s)#53 Minutes of Proceedings/Minute Order). (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 11, 2022 Filing 69 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#64 Summary of Assets and Liabilites). (Garber, Aaron)
May 9, 2022 Filing 68 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
May 9, 2022 Filing 67 List of Equity Security Holders Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
May 9, 2022 Filing 66 Statement of Financial Affairs for Non-Individual Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
May 9, 2022 Filing 65 Declaration Regarding Corporation/Partnership Debtor's Schedules Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Garber, Aaron)
May 9, 2022 Filing 64 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Garber, Aaron)
May 9, 2022 Filing 63 Schedule H: For Non-Individual Codebtors Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Garber, Aaron)
May 9, 2022 Filing 62 Schedule G: Executory Contracts and Unexpired Leases For Non-Individual Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Garber, Aaron)
May 9, 2022 Filing 61 Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims For Non-Individual Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Garber, Aaron)
May 9, 2022 Filing 60 Schedule A/B: Property for Non-Individual Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Garber, Aaron)
May 6, 2022 Filing 59 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#53 Minutes of Proceedings/Minute Order). No. of Notices: 26. Notice Date 05/06/2022. (Admin.)
May 6, 2022 Filing 58 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#52 Order on Motion to Extend Time). No. of Notices: 2. Notice Date 05/06/2022. (Admin.)
May 5, 2022 Filing 57 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#49 Other Order). No. of Notices: 2. Notice Date 05/05/2022. (Admin.)
May 5, 2022 Filing 56 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#48 Order on Motion to Appear Telephonically). No. of Notices: 2. Notice Date 05/05/2022. (Admin.)
May 4, 2022 Filing 55 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#46 Order Setting Hearing). No. of Notices: 2. Notice Date 05/04/2022. (Admin.)
May 4, 2022 Filing 54 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#45 Order on Motion to Expedite Hearing). No. of Notices: 2. Notice Date 05/04/2022. (Admin.)
May 4, 2022 Filing 53 Minutes of Proceedings: The deadline to object to the two motions (Docs. 35 and 37) is May 11, 2022. The Court shall hold an evidentiary hearing on the two motions (Docs. 35 and 37) via Zoom on June 2, 2022, at 9:30 AM. The Court will issue instructions for attending the Zoom hearing at a later date. (related document(s)#35 Motion to Use Cash Collateral, #37 Motion for Turnover). (sd)
May 4, 2022 Opinion or Order Filing 52 Order Extending Time To File Schedules, Statement of Financial affairs and Related Documents (related document(s):#50 Motion to Extend Time (Bankruptcy)). Document due by 5/9/2022 for #50, (jss)
May 4, 2022 Filing 51 Limited Entry of Appearance and Request for Notice Filed by Stephen Charles Breuer on behalf of Michael Vullis... (Breuer, Stephen)
May 3, 2022 Filing 50 Motion to Extend Time Due To Other Reasons To File Schedules, Statement of Financial affairs and Related Documents Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 3, 2022 Opinion or Order Filing 49 Order to Treat Expedited Hearing as Status and Scheduling Conference (related document(s):#47 Motion). (jss)
May 3, 2022 Opinion or Order Filing 48 Order Denying as Moot Motion To Appear Telephonically (related document(s):#42 Motion to Appear Telephonically). (jss)
May 2, 2022 Filing 47 Motion For Treat Expedited Hearing as Status and Scheduling Conference Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
May 2, 2022 Opinion or Order Filing 46 Order and Notice of Expedited Zoom Hearing (related document(s)#35 Motion to Use Cash Collateral, #37 Motion for Turnover). Hearing to be held on 5/4/2022 at 01:00 PM Courtroom B for #37 and for #35, . (jss)
May 2, 2022 Opinion or Order Filing 45 Order Granting Motion to Expedite Hearing (related document(s):#39 Motion to Expedite Hearing). (jss)
April 29, 2022 Filing 44 Entry of Appearance and Request for Notice Filed by Carson Heninger on behalf of Rialto Capital Advisors, LLC... (Heninger, Carson)
April 29, 2022 Filing 43 Entry of Appearance and Request for Notice Filed by Annette W Jarvis on behalf of Rialto Capital Advisors, LLC... (Jarvis, Annette)
April 29, 2022 Filing 42 Motion to Appear Telephonically Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s)#39 Motion to Expedite Hearing). (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 29, 2022 Filing 41 Certificate of Service Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#35 Motion to Use Cash Collateral, #39 Motion to Expedite Hearing, #40 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (Garber, Aaron)
April 29, 2022 Filing 40 Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#38 Document/Support Document). (Garber, Aaron)
April 29, 2022 Filing 39 Motion to Expedite Hearing Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s)#35 Motion to Use Cash Collateral, #37 Motion for Turnover). (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 29, 2022 Filing 38 COVERSHEET FOR MOTION SEEKING EXPEDITED ENTRY OF ORDERS AND NOTICE OF IMPENDING HEARINGS THEREON Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 29, 2022 Filing 37 WITHDRAWN PER DOC. #111 Motion For Turnover Of All assets, books and records Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron) Modified on 5/31/2022 (jss).
April 29, 2022 Filing 36 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#35 Motion to Use Cash Collateral).. 9013 Objections due by 5/13/2022 for #35,. (Garber, Aaron)
April 29, 2022 Filing 35 Motion to Use Cash Collateral Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 29, 2022 Filing 34 Notice of Change of Address For Floor & Decor Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron) Modified on 5/2/2022 (jss). changed creditor's address per coa
April 29, 2022 Filing 33 Notice of Change of Address For Blazin Wings Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron) Modified on 5/2/2022 (jss). changed creditor's address per coa
April 26, 2022 Filing 32 Notice of Change of Address For Spencer Dragul Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron) Modified on 4/27/2022 (jss). changed creditor's address per coa
April 26, 2022 Filing 31 Notice of Change of Address For Charli Dragul Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron) Modified on 4/27/2022 (jss).changed creditor's address per coa
April 26, 2022 Filing 30 Notice of Change of Address For Samuel Dragul Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron) Modified on 4/27/2022 (jss). changed creditor's address per coa
April 26, 2022 Filing 29 Notice Re: Power of Attorney and Assignment of Managing Member Responsibilities. Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron)
April 23, 2022 Filing 28 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#21 Order on Motion For Joint Administration). No. of Notices: 20. Notice Date 04/23/2022. (Admin.)
April 23, 2022 Filing 27 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#20 Order to File). No. of Notices: 2. Notice Date 04/23/2022. (Admin.)
April 23, 2022 Filing 26 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#19 Order on Application to Employ). No. of Notices: 1. Notice Date 04/23/2022. (Admin.)
April 23, 2022 Filing 25 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)#22 Meeting of Creditors Chapter 11). No. of Notices: 20. Notice Date 04/23/2022. (Admin.)
April 22, 2022 Filing 24 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#16 Order on Application to Employ). No. of Notices: 2. Notice Date 04/22/2022. (Admin.)
April 22, 2022 Filing 23 Notice of Change of Address For Alvin Lodish Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC... (Garber, Aaron) Modified on 4/25/2022 (mmg). Address updated
April 21, 2022 Filing 22 Meeting of Creditors. 341(a) meeting to be held on 5/26/2022 at 09:00 AM at Telephonic Chapter 11. (jss)
April 21, 2022 Opinion or Order Filing 21 Order Granting Motion For Joint Administration (related document(s):#18 Motion for Joint Administration). (jss)
April 21, 2022 Opinion or Order Filing 20 Order to File Status Report (related document(s)#1 Voluntary Petition - Chapter 11). Document due by 5/3/2022 for #1, (jss)
April 21, 2022 Opinion or Order Filing 19 Order Accepting Supplemental Application (related document(s):#17 Application to Employ). (jss)
April 20, 2022 Filing 18 Motion for Joint Administration Of The Following Cases: 22-11321 Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 20, 2022 Filing 17 Supplemental Application to Employ Wadsworth Garber Warner Conrardy, P.C. as Attorney Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s)#3 Application to Employ). (Garber, Aaron)
April 20, 2022 Opinion or Order Filing 16 Order Granting Application to Employ Wadsworth Garber Warner Conrardy, P.C. (related document(s):#3 Application to Employ). (jss)
April 20, 2022 Filing 15 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#14 Motion).. 9013 Objections due by 5/11/2022 for #14,. (Garber, Aaron)
April 20, 2022 Filing 14 Motion For Approval of Interim Payment Procedure Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 20, 2022 Filing 13 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):#12 Motion to Approve Retainer).. 9013 Objections due by 5/11/2022 for #12,. (Garber, Aaron)
April 20, 2022 Filing 12 Motion to Approve Retainer In The Amount Of $24,409.50 Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 20, 2022 Filing 10 Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison)
April 19, 2022 Filing 11 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC . (jss)
April 19, 2022 Filing 9 Disclosure Regarding Receivers Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 19, 2022 Filing 8 Corporate Resolution Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 19, 2022 Filing 7 Debtor's Tax Documents for the Year NA Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 19, 2022 Filing 6 Chapter 11 Small Business Cash Flow Statement Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 19, 2022 Filing 5 Profit and Loss Statement Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 19, 2022 Filing 4 Chapter 11 Small Business Balance Sheet Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
April 19, 2022 Filing 3 Application to Employ Wadsworth Garber Warner Conrardy, P.C. as Attorney Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
April 19, 2022 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 22-11320) [misc,volp11a] (1738.00) Filing Fee. Receipt number A31236276. Fee amount 1738.00 (U.S. Treasury)
April 19, 2022 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 26. Chapter 11 Plan due by 08/17/2022. Disclosure Statement due by 08/17/2022. Government Proofs of Claim due by 10/17/2022. (Garber, Aaron)

Search for this case: Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Clearwater Collection 15, LLC
Represented By: Aaron A Garber
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Clearwater Plainfield 15, LLC
Represented By: Aaron A Garber
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee
Represented By: Alison Goldenberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?