Lakeport CF, LLC
Debtor: Lakeport CF, LLC
Us Trustee: US Trustee
Case Number: 1:2022bk11941
Filed: May 31, 2022
Court: U.S. Bankruptcy Court for the District of Colorado
Presiding Judge: Michael E Romero
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 29, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 29, 2022 Filing 107 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#99 Minutes of Proceedings/Minute Order). No. of Notices: 2. Notice Date 07/29/2022. (Admin.)
July 29, 2022 Filing 106 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#98 Order Setting Hearing). No. of Notices: 3. Notice Date 07/29/2022. (Admin.)
July 29, 2022 Filing 105 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#97 Minutes of Proceedings/Minute Order). No. of Notices: 2. Notice Date 07/29/2022. (Admin.)
July 28, 2022 Filing 104 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#92 Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 07/28/2022. (Admin.)
July 28, 2022 Filing 103 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the 341 Creditors' Meeting held on July 7, 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)#102 Transcript). (mmm)
July 28, 2022 Filing 102 Transcript: TRANSCRIPT OF EXCERPT OF 341 CREDITORS MEETING BEFORE THE SAMUEL BOUGHNER. Date Of Meeting: July 7, 2022. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/26/2022. 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 David M. Miller, Esq. on July 11, 2022. Transcribed and filed by A&S Transcript Providers. Total cost of Transcript $182.50 (RE: related document(s) #10 Meeting of Creditors Chapter 11). Notice of Intent to Request Redaction Deadline Due By 8/4/2022. Redaction Request Due By 8/18/2022. Redacted Transcript Submission Due By 8/29/2022. Transcript Access Will Be Restricted Through 10/26/2022. (mmm)
July 28, 2022 Opinion or Order Filing 101 Order Granting Relief from Stay (related document(s):#27 Motion for Relief From Stay and 4001-1.1 Notice). (rp)
July 28, 2022 Opinion or Order Filing 100 Order Granting Relief from Stay (related document(s):#25 Motion for Relief From Stay and 4001-1.1 Notice).(rp)
July 27, 2022 Filing 99 Hearing Vacated Per the Order at Doc #101 Minutes of Proceedings: In-person Preliminary Hearing on the Motion for Relief from Stay filed by Pinetree Partners Lending, LLC and Debtor's response (related document(s)#27 Motion for Relief From Stay and 4001-1.1 Notice). Hearing to be held on 8/24/2022 at 10:00 AM Courtroom C for#27.(rp) Modified text on 7/28/2022 (rp).
July 27, 2022 Opinion or Order Filing 98 Order and Notice of Evidentiary Hearing (related document(s)#50 Motion for Relief From Stay and 4001-1.1 Notice). Hearing to be held on 9/21/2022 at 09:30 AM Courtroom C for #50, . (rp)
July 27, 2022 Filing 97 Minutes of Proceedings: In-person Preliminary Hearing on the Corrected Motion for Relief from Stay filed by River Bend Corp. and Pinetree Financial Corp., and objections by the Debtor, B&G Capital, LLC and Deaderick SSB LLC(related document(s)#50 Motion for Relief From Stay and 4001-1.1 Notice).(rp)
July 27, 2022 Filing 96 Certificate of Service Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#39 4001-1.1 Notice). (Miller, David)
July 27, 2022 Filing 95 Amended List of Witnesses and Exhibits Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#93 Witness List and Exhibits). (Attachments: #1 Exhibit 33-RB) (Miller, David)
July 26, 2022 Filing 94 Notice Re: Exhibit Filing. Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#88 Witness List and Exhibits)... (Attachments: #1 Exhibit Debtor's Exhibit 28) (Gragg, Brenton)
July 26, 2022 Filing 93 Corrected List of Witnesses and Exhibits Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#90 Witness List and Exhibits). (Miller, David)
July 26, 2022 Opinion or Order Filing 92 Order Granting Debtor's Second Motion for Relief from Stay Under 11 U.S.C. Section 362(d)(1) (related document(s):#44 Motion for Relief From Stay and 4001-1.1 Notice, #82 Stipulation To Relief From Stay)., Order Granting Stipulation To Relief From Stay (related document(s):#44 Motion for Relief From Stay and 4001-1.1 Notice, #82 Stipulation To Relief From Stay). (rp)
July 26, 2022 Filing 91 Corrected Exhibit M to Deaderick SBB, LLC's Amended List of Witnesses and Exhibits Filed by Chad S. Caby on behalf of Deaderick SSB LLC (related document(s):#89 Witness List and Exhibits). (Caby, Chad)
July 26, 2022 Filing 90 List of Witnesses and Exhibits Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#85 Witness List and Exhibits). (Attachments: #1 Exhibit 2-RB #2 Exhibit 3- RB #3 Exhibit 4-RB #4 Exhibit 5-RB #5 Exhibit 6 -RB #6 Exhibit 7 -RB #7 Certificate of Service 8 -RB #8 Exhibit 9 - RB #9 Exhibit 10-RB #10 Exhibit 11-RB #11 Exhibit 12-RB #12 Exhibit 13-RB #13 Exhibit 14-RB #14 Exhibit 15-RB #15 Exhibit 16-Rb #16 Exhibit 17-RB #17 Exhibit 18-RB #18 Exhibit 19-TRB #19 Exhibit 20-RB #20 Exhibit 22-RB #21 Exhibit 25-RB #22 Exhibit 26-RB #23 Exhibit 27-RB #24 Exhibit 28-RB 1 #25 Certificate of Service 28-RB 2 #26 Exhibit 28-RB 3 #27 Exhibit 29-RB #28 Exhibit 29-RB #29 Exhibit 31-RB) (Miller, David)
July 26, 2022 Filing 89 Amended List of Witnesses and Exhibits Filed by Chad S. Caby on behalf of Deaderick SSB LLC (related document(s):#86 Witness List and Exhibits). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O) (Caby, Chad)
July 26, 2022 Filing 88 Amended List of Witnesses and Exhibits Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#74 Order to Reschedule Hearing). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Exhibit 24 #25 Exhibit 25 #26 Exhibit 26 #27 Exhibit 27) (Gragg, Brenton)
July 26, 2022 Filing 87 Amended List of Witnesses and Exhibits Filed by Jonathan Dickey on behalf of Pinetree Partners Lending, LLC (related document(s):#83 Witness List and Exhibits). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L) (Dickey, Jonathan)
July 26, 2022 Filing 86 List of Witnesses and Exhibits Filed by Chad S. Caby on behalf of Deaderick SSB LLC (related document(s):#50 Motion for Relief From Stay and 4001-1.1 Notice). (Caby, Chad)
July 26, 2022 Filing 85 List of Witnesses and Exhibits Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#50 Motion for Relief From Stay and 4001-1.1 Notice). (Miller, David)
July 26, 2022 Filing 84 List of Witnesses and Exhibits Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#25 Motion for Relief From Stay and 4001-1.1 Notice, #27 Motion for Relief From Stay and 4001-1.1 Notice, #44 Motion for Relief From Stay and 4001-1.1 Notice, #50 Motion for Relief From Stay and 4001-1.1 Notice). (Gragg, Brenton)
July 25, 2022 Filing 83 List of Witnesses and Exhibits Filed by Jonathan Dickey on behalf of Pinetree Partners Lending, LLC (related document(s):#27 Motion for Relief From Stay and 4001-1.1 Notice, #48 Objection, #74 Order to Reschedule Hearing). (Dickey, Jonathan)
July 25, 2022 Filing 82 Stipulation To Relief From Stay Between Lakeport CF, LLC and Stewart Title Guaranty Company Re: 1200 acres in Elizabeth and Parker, Colorado Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s)#44 Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: #1 Proposed/Unsigned Order) (Gragg, Brenton)
July 20, 2022 Filing 81 Objection Filed by Chad S. Caby on behalf of Deaderick SSB LLC (related document(s):#50 Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Caby, Chad)
July 20, 2022 Filing 80 Joinder to Debtors Objection to River Bend Corporation and Pinetree Financial Corporations Motion for Relief from Stay Filed by David Wadsworth on behalf of B&G Capital, LLC (related document(s):#50 Motion for Relief From Stay and 4001-1.1 Notice, #78 Objection). (Wadsworth, David)
July 20, 2022 Filing 79 Limited Objection Filed by Bradford E. Dempsey on behalf of Stewart Title Guaranty Company (related document(s):#44 Motion for Relief From Stay and 4001-1.1 Notice). (Dempsey, Bradford)
July 20, 2022 Filing 78 Objection Filed by Michael T Gilbert on behalf of Lakeport CF, LLC (related document(s):#50 Motion for Relief From Stay and 4001-1.1 Notice). (Gilbert, Michael)
July 19, 2022 Filing 77 Entry of Appearance and Request for Notice Filed by N. April Norton on behalf of Vamfp Hunt, LLC... (Norton, N.)
July 16, 2022 Filing 76 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#74 Order to Reschedule Hearing). No. of Notices: 2. Notice Date 07/16/2022. (Admin.)
July 15, 2022 Filing 75 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#73 Minutes of Proceedings/Minute Order). No. of Notices: 2. Notice Date 07/15/2022. (Admin.)
July 14, 2022 Filing 74 Notice of Rescheduled Hearing (related document(s)#27 Motion for Relief From Stay and 4001-1.1 Notice). Hearing to be held on 7/27/2022 at 09:30 AM Courtroom C for #27, . (rp)
July 13, 2022 Filing 73 Hearing Vacated Per the Order at Doc #100 Minutes of Proceeding regarding Motion for Relief from Stay filed by the Debtor and the response by River Bend Corporation. This matter is set for final in-person hearing on Wednesday, August 24, 2022, at 10:00 a.m. in CourtroomC, U.S. Bankruptcy Court, 721 19th Street, Denver, Colorado. The Court will enter a separate order as to the scope and timing of witness and exhibit lists at the conclusion of the hearing set on July 27, 2022. (related document(s)#25 Motion for Relief From Stay and 4001-1.1 Notice). Hearing to be held on 8/24/2022 at 10:00 AM Courtroom C for #25.(rp) Modified text on 7/28/2022 (rp).
July 12, 2022 Filing 72 List of Witnesses and Exhibits Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#69 Witness List and Exhibits). (Attachments: #1 Exhibit 2 #2 Exhibit 3 #3 Exhibit 4 #4 Exhibit 5 #5 Exhibit 6 #6 Exhibit 7 #7 Exhibit 8 #8 Exhibit 9 #9 Exhibit 10 #10 Exhibit 11 #11 Exhibit 12 #12 Exhibit 13 #13 Exhibit 14 #14 Exhibit 15 #15 Exhibit 16 #16 Exhibit 17 #17 Exhibit 18 #18 Exhibit 20) (Miller, David)
July 12, 2022 Filing 71 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#70 Schedule A/B)... (Weinman, Jeffrey)
July 12, 2022 Filing 70 Amended Schedule A/B: Property for Non-Individual Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#23 Statement of Financial Affairs, Summary of Assets and Liabilites, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (Weinman, Jeffrey)
July 12, 2022 Filing 69 List of Witnesses and Exhibits Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#44 Motion for Relief From Stay and 4001-1.1 Notice). (Miller, David)
July 12, 2022 Filing 68 List of Witnesses and Exhibits Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#30 4001-1.1 Notice). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12) (Gragg, Brenton)
July 12, 2022 Filing 67 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 22-11941-MER) [motion,mfrstr] ( 188.00) Filing Fee. Receipt number Atty Error. Fee amount 188.00 (Nguyen)
July 11, 2022 Filing 66 Certificate of Service Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#49 Order on Motion To Set Bar Date for Filing Proofs of Claim, #65 Notice). (Attachments: #1 Certificate of Service) (Weinman, Jeffrey)
July 11, 2022 Filing 65 Notice Re: Order Establishing Bar Date for the Filing of Proofs of Claim Pursuant to Fed.R.Bankr.P. 3003(c)(3). Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#49 Order on Motion To Set Bar Date for Filing Proofs of Claim)... (Attachments: #1 Other Proof of Claim Form) (Weinman, Jeffrey)
July 8, 2022 Filing 64 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#49 Order on Motion To Set Bar Date for Filing Proofs of Claim). No. of Notices: 2. Notice Date 07/08/2022. (Admin.)
July 8, 2022 Filing 63 Entry of Appearance and Request for Notice Filed by Michael T Gilbert on behalf of Lakeport CF, LLC... (Gilbert, Michael)
July 7, 2022 Filing 62 Certificate of Service Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#60 Application to Employ, #61 9013-1.1 Notice). (Attachments: #1 Certificate of Service) (Gragg, Brenton)
July 7, 2022 Filing 61 9013-1.1 Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#60 Application to Employ).. 9013 Objections due by 7/28/2022 for #60,. (Gragg, Brenton)
July 7, 2022 Filing 60 Application to Employ Fairfield and Woods P.C. as Special Counsel for Debtor-in-Possession Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC. (Attachments: #1 Affidavit #2 Proposed/Unsigned Order) (Gragg, Brenton)
July 7, 2022 Filing 59 Certificate of Service Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#57 Motion, #58 9013-1.1 Notice). (Attachments: #1 Certificate of Service) (Gragg, Brenton)
July 7, 2022 Filing 58 9013-1.1 Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#57 Motion).. 9013 Objections due by 7/28/2022 for #57,. (Gragg, Brenton)
July 7, 2022 Filing 57 Motion For Order Approving Interim Advance Payment Procedure for All Professionals Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC. (Attachments: #1 Affidavit #2 Proposed/Unsigned Order) (Gragg, Brenton)
July 7, 2022 Filing 56 Certificate of Service Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#54 Motion to Approve Retainer, #55 9013-1.1 Notice). (Attachments: #1 Certificate of Service) (Gragg, Brenton)
July 7, 2022 Filing 55 9013-1.1 Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#54 Motion to Approve Retainer).. 9013 Objections due by 7/28/2022 for #54,. (Gragg, Brenton)
July 7, 2022 Filing 54 Motion to Approve Retainer In The Amount Of $8,167.00 Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC. (Attachments: #1 Proposed/Unsigned Order) (Gragg, Brenton)
July 7, 2022 Filing 53 Notice Re: Corrected Notice of Motion for Relief from Stay and Opportunity for Hearing. Filed by Jonathan Dickey on behalf of Pinetree Partners Lending, LLC (related document(s):#27 Motion for Relief From Stay and 4001-1.1 Notice)... (Dickey, Jonathan)
July 7, 2022 Filing 52 Notice of Electronic Filing Error. Jonathan Dickey is hereby notified of the following error in docket number 27: Incorrect PDF/Incorrect courtroom listed (E). E-Filer shall refile the correct pleading(s)/Corrected 4001-1.1 Notice which reflects the correct courtroom (C) . Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)#27 Motion for Relief From Stay and 4001-1.1 Notice). Tickle Due Date 7/15/2022. (rp)
July 6, 2022 Filing 51 Objection Filed by David M. Miller on behalf of Pinetree Partners Lending, LLC (related document(s):#25 Motion for Relief From Stay and 4001-1.1 Notice). (Miller, David)
July 6, 2022 Filing 50 Corrected Motion for Relief from Stay On Real Property and 4001-1.1 Notice Filed by David M. Miller on behalf of River Bend Corporation. Stay Hearing to be held on 7/27/2022 at 09:30 AM at Courtroom C. (Attachments: #1 Exhibit A-L #2 Other Rule 4001.1 Notice) (Miller, David)
July 6, 2022 Opinion or Order Filing 49 Order Establishing Bar Date for the Filing of Proofs of Claim Pursuant to FED.R.BANKR.P. 3003(c)(3) (related document(s):#46 Motion to Set Bar Date For Filing Proofs of Claim/Administrative Proofs of Claim). Proofs of Claim due by 9/9/2022. (rp)
July 5, 2022 Filing 48 Objection Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#27 Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Gragg, Brenton)
July 5, 2022 Filing 47 Certificate of Service Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#37 Motion for Relief From Stay and 4001-1.1 Notice). (Miller, David)
July 5, 2022 Filing 46 Motion to Set Bar Date for Filing Proofs of Claim Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Attachments: #1 Other Proposed Form of Notice #2 Proposed/Unsigned Order) (Weinman, Jeffrey)
July 1, 2022 Filing 45 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 22-11941-MER) [motion,mfrstr] ( 188.00) Filing Fee. Receipt number B31373261. Fee amount 188.00 (U.S. Treasury)
July 1, 2022 Filing 44 Motion for Relief from Stay On Lakeport CF, LLC v. Stuart Title; Case No. 21CB30030; Real Property Elizabeth and Parker CO and 4001-1.1 Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC. Stay Hearing to be held on 7/27/2022 at 09:30 AM at Telephonic. (Gragg, Brenton)
July 1, 2022 Filing 43 Notice of Electronic Filing Error. Brenton Gragg is hereby notified of the following error in docket number 41: Incorrect event/Motion. Refile the complete document using the Bankruptcy Category and Event Motion for Relief from Automatic Stay and 4001-1.1 Notice . Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)#41 Motion, #42 4001-1.1 Notice). Tickle Due Date 7/1/2022. (rp)
July 1, 2022 Filing 42 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#41 Motion)... (Attachments: #1 Certificate of Service Certificate of Service For Motion For Relief From Stay) (Gragg, Brenton)
July 1, 2022 Filing 41 This entry was docketed in error using the incorrect event. Refer to Document #44. Motion For Relief From Stay Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC. (Attachments: #1 Exhibit Ex A to Motion For Relief From Stay #2 Proposed/Unsigned Order Proposed Order Granting Motion for Relief From Stay) (Gragg, Brenton) Modified text on 7/1/2022 (rp).
July 1, 2022 Filing 40 Notice of Electronic Filing Error. David Miller is hereby notified of the following error in docket number 37: Incorrect PDF/Only the Proposed Order and Exhibits are attached. Refile the complete document using the Bankruptcy Category and event Motion for Relief from Automatic Stay and 4001-1.1 Notice. Contact the Court Finance Department regarding payment 720-904-7441 . E-Filer shall refile the correct pleading(s). Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)#37 Motion for Relief From Stay and 4001-1.1 Notice, #39 4001-1.1 Notice). Tickle Due Date 7/1/2022. (rp). Related document(s) #39 4001-1.1 Notice filed by Creditor River Bend Corporation. Modified/created relationship to document #39 on 7/1/2022 (rp).
July 1, 2022 Filing 39 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by David M. Miller on behalf of River Bend Corporation (related document(s):#37 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 7/27/2022 at 09:30 AM Courtroom C for #37,.. (Miller, David)
July 1, 2022 Filing 38 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 22-11941-MER) [motion,mfrstr] ( 188.00) Filing Fee. Receipt number A31372727. Fee amount 188.00 (U.S. Treasury)
July 1, 2022 Filing 37 This entry was docketed in error with the incorrect PDF attached. Refer to Document #50. Motion for Relief from Stay On Real Property and 4001-1.1 Notice Filed by David M. Miller on behalf of River Bend Corporation. Stay Hearing to be held on 7/27/2022 at 09:30 AM at Courtroom C. (Attachments: #1 Exhibit A-L) (Miller, David) Modified text on 7/6/2022 (rp).
June 30, 2022 Filing 36 Entry of Appearance and Request for Notice Filed by Angela Vichick on behalf of Deaderick SSB LLC... (Vichick, Angela)
June 30, 2022 Filing 35 Entry of Appearance and Request for Notice Filed by Chad S. Caby on behalf of Deaderick SSB LLC... (Caby, Chad)
June 29, 2022 Filing 34 Entry of Appearance and Request for Notice Filed by Timothy Micah Dortch on behalf of Thomas McCann... (Dortch, Timothy)
June 28, 2022 Filing 33 Status Report Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#13 Order to File). (Attachments: #1 Exhibit 1) (Weinman, Jeffrey)
June 28, 2022 Filing 32 Amended Entry of Appearance and Request for Notice Filed by David M. Miller on behalf of Pinetree Partners Lending, LLC, River Bend Corporation... (Miller, David)
June 22, 2022 Filing 31 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 22-11941-MER) [motion,mfrstr] ( 188.00) Filing Fee. Receipt number A31354301. Fee amount 188.00 (U.S. Treasury)
June 21, 2022 Filing 29 Entry of Appearance and Request for Notice Filed by Christopher Lindstrom on behalf of Thomas McCann... (Lindstrom, Christopher)
June 20, 2022 Filing 28 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 22-11941-MER) [motion,mfrstr] ( 188.00) Filing Fee. Receipt number A31348699. Fee amount 188.00 (U.S. Treasury)
June 20, 2022 Filing 27 Motion for Relief from Stay On See PDF and 4001-1.1 Notice Filed by Jonathan Dickey on behalf of Pinetree Partners Lending, LLC. Stay Hearing to be held on 7/20/2022 at 09:30 AM at Courtroom E. (Attachments: #1 Proposed/Unsigned Order) (Dickey, Jonathan)
June 17, 2022 Filing 30 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#25 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 7/13/2022 at 09:30 AM Courtroom C for #25, . . (rp)
June 17, 2022 Filing 26 This entry was docketed in error using the incorrect event. Refer to Document #30. 9013-1.1 Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC (related document(s):#25 Motion for Relief From Stay and 4001-1.1 Notice).. 9013 Objections due by 7/6/2022 for #25,. (Attachments: #1 Certificate of Service) (Gragg, Brenton) Modified text on 6/22/2022 (rp).
June 17, 2022 Filing 25 Motion for Relief from Stay On N/A and 4001-1.1 Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC. Stay Hearing to be held on 7/13/2022 at 09:30 AM at Courtroom C. (Attachments: #1 Exhibit A #2 Proposed/Unsigned Order) (Gragg, Brenton)
June 16, 2022 Filing 24 Entry of Appearance and Request for Notice Filed by David M. Miller on behalf of River Bend Corporation... (Miller, David)
June 14, 2022 Filing 23 Statement of Financial Affairs for Non-Individual, Summary of Assets and Liabilities Schedules for Non-Individual, Schedule A/B: Property for Non-Individual, Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual, Schedule G: Executory Contracts and Unexpired Leases for Non-Individual, Schedule H: for Non-Individual Codebtors, Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#9 Notice of Deficiency). (Weinman, Jeffrey)
June 10, 2022 Filing 22 Entry of Appearance and Request for Notice Filed by Phillip A. Parrott on behalf of Rady Dyer... (Attachments: #1 Mailing Matrix 6-10-2022) (Parrott, Phillip)
June 9, 2022 Filing 21 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#18 Order on Application to Employ). No. of Notices: 11. Notice Date 06/09/2022. (Admin.)
June 9, 2022 Filing 20 Entry of Appearance and Request for Notice Filed by Brenton L. Gragg on behalf of Lakeport CF, LLC... (Gragg, Brenton)
June 9, 2022 Filing 19 Entry of Appearance and Request for Notice Filed by Lance Henry on behalf of Lakeport CF, LLC... (Henry, Lance)
June 7, 2022 Opinion or Order Filing 18 Order Granting Application to Employ Allen Vellone Wolf Helfrich & Factor as Counsel for the Debtor-In-Possession Under 11 U.S.C. 327(a) (related document(s):#14 Application to Employ). (dd)
June 4, 2022 Filing 17 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#13 Order to File). No. of Notices: 1. Notice Date 06/04/2022. (Admin.)
June 3, 2022 Filing 16 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#9 Notice of Deficiency). No. of Notices: 1. Notice Date 06/03/2022. (Admin.)
June 3, 2022 Filing 15 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)#10 Meeting of Creditors Chapter 11). No. of Notices: 15. Notice Date 06/03/2022. (Admin.)
June 2, 2022 Filing 14 Ex Parte Application to Employ Allen Vellone Wolf Helfrich & Factor, P.C. as Counsel for the Debtor-in-Possession Filed by Patrick D. Vellone on behalf of Lakeport CF, LLC. (Attachments: #1 Exhibit A #2 Proposed/Unsigned Order) (Vellone, Patrick)
June 2, 2022 Opinion or Order Filing 13 ORDER TO FILE STATUS REPORT (related document(s)#1 Voluntary Petition - Chapter 11). Document due by 6/30/2022 for #1, (bel)
June 2, 2022 Filing 12 Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#9 Notice of Deficiency). (Weinman, Jeffrey)
June 1, 2022 Filing 11 Entry of Appearance and Request for Notice Filed by Robert Graham on behalf of River Bend Corporation... (Graham, Robert)
June 1, 2022 Filing 10 Meeting of Creditors. 341(a) meeting to be held on 7/7/2022 at 02:00 PM at Telephonic Chapter 11. Please note that this meeting is being scheduled to be conducted by telephonic means. The conference line number for creditors and parties in interest to call in is (888)497-4718. Parties will then need to enter the following passcode to join the meeting: 6026644#. (bel)
June 1, 2022 Filing 9 Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, All Schedules - A/B, C, D, E/F, G, H, I, and J, Disclosure Regarding Receivers, Missing document(s) due by 06/14/2022. (related document(s)#1 Voluntary Petition - Chapter 11). (bel)
May 31, 2022 Filing 8 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert)
May 31, 2022 Filing 7 List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 14 Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey)
May 31, 2022 Filing 6 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey)
May 31, 2022 Filing 5 List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey)
May 31, 2022 Filing 4 Corporate Resolution Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey)
May 31, 2022 Filing 3 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey)
May 31, 2022 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 22-11941) [misc,volp11a] (1738.00) Filing Fee. Receipt number A31313271. Fee amount 1738.00 (U.S. Treasury)
May 31, 2022 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 14. Chapter 11 Plan due by 09/28/2022. Disclosure Statement due by 09/28/2022. Government Proofs of Claim due by 11/28/2022. (Weinman, Jeffrey)

Search for this case: Lakeport CF, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Lakeport CF, LLC
Represented By: Jeffrey Weinman
Represented By: Michael T Gilbert
Represented By: Brenton L. Gragg
Represented By: Lance Henry
Represented By: Patrick D. Vellone
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: Robert Samuel Boughner
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?