Bridgewater Castle Rock ALF, LLC
Debtor: Bridgewater Castle Rock ALF, LLC
U.S. Trustee: US Trustee
Case Number: 1:2024bk13319
Filed: June 14, 2024
Court: U.S. Bankruptcy Court for the District of Colorado
Presiding Judge: Thomas B McNamara
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 12, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 12, 2024 Opinion or Order Filing 108 Order Granting Motion to Approve Security Retainer For Fennemore Craig, P.C. As Counsel For Debtor. (related document(s):#24 Motion to Approve Retainer). (td)
August 7, 2024 Filing 107 Certificate of Non-Contested Matter Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#24 Motion to Approve Retainer). (Akers, Patrick)
August 3, 2024 Filing 106 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#92 Order to Reschedule Hearing). No. of Notices: 85. Notice Date 08/03/2024. (Admin.)
August 2, 2024 Filing 105 Entry of Appearance and Request for Notice Filed by Jesse Howard Witt on behalf of Castle Construction Services LLC... (Witt, Jesse)
August 1, 2024 Filing 104 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#89 4001(a) Deficiency Notice). No. of Notices: 1. Notice Date 08/01/2024. (Admin.)
August 1, 2024 Filing 103 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#86 Order on Application to Employ). No. of Notices: 1. Notice Date 08/01/2024. (Admin.)
August 1, 2024 Filing 102 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#88 Virtual Order: Continuing Automatic Stay). No. of Notices: 1. Notice Date 08/01/2024. (Admin.)
August 1, 2024 Filing 101 Certificate of Service Filed by Lars H. Fuller on behalf of Acoustics Systems, Inc. (related document(s):#84 Motion for Relief From Stay and 4001-1.1 Notice, #89 4001(a) Deficiency Notice, #100 4001-1.1 Notice). (Attachments: #1 Other Mailing Matrix) (Fuller, Lars)
August 1, 2024 Filing 100 Corrected 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Lars H. Fuller on behalf of Acoustics Systems, Inc. (related document(s):#84 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 8/29/2024 at 09:00 AM Courtroom E for #84,.. (Fuller, Lars)
August 1, 2024 Filing 99 Certificate of Service Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#93 Motion to Approve, #94 9013-1.1 Notice, #95 Motion to Assume Executory Contracts, #96 9013-1.1 Notice, #97 Motion, #98 9013-1.1 Notice). (Akers, Patrick)
August 1, 2024 Filing 98 9013-1.1 Notice Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#97 Motion)... (Akers, Patrick)
August 1, 2024 Filing 97 Motion to Assume Contract (Orcutt Winslow) Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Exhibit 1 - Contract #2 Exhibit 2 - Appraisal #3 Proposed/Unsigned Order) (Akers, Patrick)
August 1, 2024 Filing 96 9013-1.1 Notice Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#95 Motion to Assume Executory Contracts).. 9013 Objections due by 8/15/2024 for #95,. (Akers, Patrick)
August 1, 2024 Filing 95 Motion to Assume Executory Contracts Re: Executory Contract with Baxter Construction Co. LLC Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Exhibit Contract #2 Exhibit Pay Application #3 Exhibit Appraisal #4 Proposed/Unsigned Order) (Akers, Patrick)
August 1, 2024 Filing 94 9013-1.1 Notice Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#93 Motion to Approve).. 9013 Objections due by 8/22/2024 for #93,. (Akers, Patrick)
August 1, 2024 Filing 93 Motion to Approve Debtor-in-Possession Financing Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Affidavit Jorgenson Declaration #2 Exhibit Appraisal #3 Exhibit Promissory Note #4 Exhibit Budget #5 Proposed/Unsigned Order) (Akers, Patrick)
August 1, 2024 Opinion or Order Filing 92 Order Granting Second Motion Of UMB Bank, N.A. For Continuance Of Hearing On Motion To Dismiss The Debtor's Chapter 11 Case Or In The Alternative, To Appoint A Chapter 11 Trustee And For Supplemental Objection Deadline. (related document(s)#90 Motion). Hearing to be held on 8/29/2024 at 09:00 AM Courtroom E. (td)
July 31, 2024 Filing 91 Supplemental Certificate of Service Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s):#90 Motion). (Burgi, Kyler)
July 31, 2024 Filing 90 Motion Continuance of Hearing on Motion to Dismiss Chapter 11 Case Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s)#16 Motion to Dismiss Case). (Attachments: #1 Proposed/Unsigned Order) (Burgi, Kyler)
July 30, 2024 Filing 89 Notice of Deficiency, Requirement to Cure, and Recommendation For Dismissal (related document(s)#84 Motion for Relief From Stay and 4001-1.1 Notice, #85 4001-1.1 Notice). Rules Compliance due by 8/6/2024. (jde)
July 30, 2024 Opinion or Order Filing 88 Ordered That The Stay Provided For Under 11 U.S.C. Section 362 Is Continued In Effect Pending The Conclusion Of A Final Hearing And Determination On The Movant's Motion for Relief From Stay (related document(s)#84 Motion for Relief From Stay and 4001-1.1 Notice). (jde)
July 30, 2024 Filing 87 Entry of Appearance and Request for Notice Filed by Jeffrey A. Hegewald on behalf of Selective Insurance Company of America... (Hegewald, Jeffrey)
July 30, 2024 Opinion or Order Filing 86 Order Approving Application to Employ Fennemore Craig, P.C.as Counsel for Debtor (related document(s):#7 Application to Employ). (mlr)
July 29, 2024 Filing 85 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Lars H. Fuller on behalf of Acoustics Systems, Inc. (related document(s):#84 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 8/29/2024 at 09:00 AM Courtroom E for #84,.. (Attachments: #1 Certificate of Service) (Fuller, Lars)
July 29, 2024 Filing 84 Motion for Relief from Stay On Performance Bond & Retainage and 4001-1.1 Notice Filed by Lars H. Fuller on behalf of Acoustics Systems, Inc.. Stay Hearing to be held on 8/29/2024 at 09:00 AM at Courtroom E. (Attachments: #1 Exhibit Ex A #2 Exhibit Ex B #3 Proposed/Unsigned Order) (Fuller, Lars)
July 29, 2024 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 24-13319-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number A32954663. Fee amount 199.00 (U.S. Treasury)
July 26, 2024 Filing 83 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#78 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 07/26/2024. (Admin.)
July 26, 2024 Filing 82 Certificate of Service Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#75 Order on Motion To Set Bar Date for Claims). (Akers, Patrick)
July 26, 2024 Filing 81 Supplement to Application to Employ Fennemore Craig, P.C. as Counsel for Debtor Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#7 Application to Employ, #49 Order to File). (Attachments: #1 Affidavit) (Akers, Patrick)
July 25, 2024 Filing 80 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#77 Order on Motion to Appear Telephonically). No. of Notices: 11. Notice Date 07/25/2024. (Admin.)
July 24, 2024 Filing 79 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#75 Order on Motion To Set Bar Date for Claims). No. of Notices: 84. Notice Date 07/24/2024. (Admin.)
July 24, 2024 Filing 78 Minutes of Proceedings: Counsel for UMB Bank, N.A. (UMB), Mr. Coco, addressed the status of the case. In particular,counsel confirmed that UMB had reached an agreement in principle with the Debtor and provided anoverview of that agreement. (related document(s)#13 Order Setting Hearing). (td)
July 23, 2024 Opinion or Order Filing 77 Order Granting Motion For Telephonic Appearance. (related document(s):#76 Motion to Appear Telephonically). (td)
July 22, 2024 Filing 76 Motion to Appear Telephonically Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s)#13 Order Setting Hearing). (Attachments: #1 Proposed/Unsigned Order) (Burgi, Kyler)
July 22, 2024 Opinion or Order Filing 75 Order Establishing Bar Date For The Filing Of Proofs Of Claim Pursuant To Fed.R.Bankr.P. 3003(c)(3). (related document(s):#73 Motion to Set Bar Date For Filing Proofs of Claim/Administrative Proofs of Claim). Proofs of Claim due by 9/5/2024. (td)
July 22, 2024 Filing 74 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Exhibit) (Akers, Patrick)
July 19, 2024 Filing 73 Motion to Set Bar Date for Filing Proofs of Claim Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Proposed/Unsigned Order) (Akers, Patrick)
July 19, 2024 Filing 72 Notice of Withdrawal of Document Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#57 Application to Employ, #62 Order to File)... (Akers, Patrick)
July 19, 2024 Filing 71 Notice of Change of Address filed by David and Kim Taylor . (td)
July 18, 2024 Filing 70 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#62 Order to File). No. of Notices: 10. Notice Date 07/18/2024. (Admin.)
July 17, 2024 Filing 69 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#61 Order on Motion to Reschedule Hearing). No. of Notices: 82. Notice Date 07/17/2024. (Admin.)
July 17, 2024 Filing 68 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#66 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule H, #67 Statement of Financial Affairs)... (Attachments: #1 Certificate of Service) (Akers, Patrick)
July 17, 2024 Filing 67 Amended Statement of Financial Affairs for Non-Individual Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#38 Statement of Financial Affairs). (Akers, Patrick)
July 17, 2024 Filing 66 Amended Declaration Under Penalty of Perjury For Non-Individual Debtor's, Amended For Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders, Amended Summary of Assets and Liabilities Schedules For Non-Individual, Amended Schedule A/B: Property For Non-Individual, Amended Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims For Non-Individual Total Number of Creditors Added or Uploaded: 1, Amended Schedule H: For Non-Individual Codebtors Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#37 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (Akers, Patrick)
July 17, 2024 Filing 65 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#36 20 Largest Unsecured Creditors, #37 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's)... (Attachments: #1 Certificate of Service) (Akers, Patrick)
July 17, 2024 Receipt of Schedule D And/Or Schedule E/F(# 24-13319-TBM) [misc,schef] ( 34.00) Filing Fee. Receipt number A32926608. Fee amount 34.00 (U.S. Treasury)
July 16, 2024 Filing 64 Entry of Appearance and Request for Notice Filed by William Greg Lockwood on behalf of Baxter Construction, L.L.C.. (Lockwood, William)
July 16, 2024 Filing 63 Entry of Appearance and Request for Notice Filed by William Greg Lockwood on behalf of Baxter Construction, L.L.C.... (Lockwood, William)
July 16, 2024 Opinion or Order Filing 62 Order To Provide Notice Of Application To Employ Waxman Associates. (related document(s)#57 Application to Employ). Document due by 7/19/2024 for #57, (td)
July 15, 2024 Opinion or Order Filing 61 Order Granting Motion Of UMB Bank, N.A. For Continuance Of Hearing On Motion To Dismiss The Debtor's Chapter 11 Case Or, In The Alternative, To Appoint A Chapter 11 Trustee And For Extension Of Objection Deadlines. (related document(s):#56 Motion to Reschedule Hearing). Hearing to be held on 8/8/2024 at 10:30 AM Courtroom E. (td)
July 15, 2024 Filing 60 Objection Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#16 Motion to Dismiss Case, #17 Motion). (Attachments: #1 Exhibit Appraisal) (Akers, Patrick)
July 12, 2024 Filing 59 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#52 Order on Motion to Extend Time). No. of Notices: 10. Notice Date 07/12/2024. (Admin.)
July 12, 2024 Filing 58 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#49 Order to File). No. of Notices: 10. Notice Date 07/12/2024. (Admin.)
July 12, 2024 Filing 57 WITHDRAWN PER DOC. #72 Application to Employ Waxman Associates as Accountants Filed by Jordan Helton on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Exhibit 1 - Declaration #2 Exhibit 2 - Proposed Order) (Helton, Jordan) Modified text on 7/22/2024 (td).
July 12, 2024 Filing 56 Motion to Reschedule Hearing Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s)#16 Motion to Dismiss Case, #17 Motion). (Attachments: #1 Proposed/Unsigned Order) (Burgi, Kyler)
July 10, 2024 Filing 55 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#46 Order to Vacate Hearing). No. of Notices: 82. Notice Date 07/10/2024. (Admin.)
July 10, 2024 Filing 54 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#42 Order Setting Hearing). No. of Notices: 82. Notice Date 07/10/2024. (Admin.)
July 10, 2024 Filing 53 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#40 Order Directing Compliance With Rule 1009 On Amendments). No. of Notices: 1. Notice Date 07/10/2024. (Admin.)
July 10, 2024 Opinion or Order Filing 52 Order Granting Unopposed Motion to Extend Deadline To Respond To (I) Motion For Entry Of An Order Dismissing The Debtors's Chapter 11 Case Or, In The Alternative, Appointing A Chapter 11 Trustee [Docket No.16] And (II) Motion For Entry Of An Order (I) Authorizing Receiver To Remain In Possession Of The Debtor's Assets Pursuant To Section 543(d) Of The Bankruptcy Code And (II) Excusing The Receiver From Complying With Sections 543(a)-(c) [Docket No.17] (related document(s):#51 Motion to Extend Time (Bankruptcy)). Document due by 7/15/2024 (td)
July 10, 2024 Filing 51 Unopposed Motion to Extend Time Due To Other Reasons To Extend Deadline to Respond to (I) Motion for Entry of an Order Dismissing the Debtors Chapter 11 Case or, in the Alternative, Appointing a Chapter 11 Trustee [Docket No. 16] and (II) Motion for Entry of an Order (I) Authorizing Receiver to Remain in Possession of the Debtors Assets Pursuant to Section 543(d) of the Bankruptcy Code and (II) Excusing the Receiver from Complying with Sections 543(a)(c) [Docket No. 17] Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s)#18 9013-1.1 Notice of Hearing on Motion to Dismiss or Convert (Chapter 11), #19 9013-1.1 Notice, #32 Order on Motion to Extend Time). (Attachments: #1 Proposed/Unsigned Order) (Akers, Patrick)
July 10, 2024 Filing 50 Entry of Appearance and Request for Notice Filed by Mark Edward Ringer on behalf of Horizon, LLC... (Ringer, Mark)
July 10, 2024 Opinion or Order Filing 49 Order to Supplement (related document(s)#7 Application to Employ). (dmu)
July 10, 2024 Filing 48 Entry of Appearance and Request for Notice Filed by Mark A Herber on behalf of Horizon, LLC... (Herber, Mark)
July 10, 2024 Filing 47 Entry of Appearance and Request for Notice Filed by Steven T Mulligan on behalf of CB Concrete, Inc.... (Mulligan, Steven)
July 8, 2024 Opinion or Order Filing 46 Order Granting Motion To Vacate Order Granting Motion Seeking Expedited Entry Of First Day Orders Pursuant To L.B.R. 2081-1(a) And Notice Of Hearing. (related document(s)#42 Order Setting Hearing, #43 Notice of Withdrawal of Document, #44 Motion to Vacate Document). (td)
July 8, 2024 Filing 45 Certificate of Non-Contested Matter Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#7 Application to Employ). (Akers, Patrick)
July 8, 2024 Filing 44 Motion to Vacate Document Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s)#42 Order Setting Hearing). (Attachments: #1 Proposed/Unsigned Order) (Akers, Patrick)
July 8, 2024 Filing 43 Notice of Withdrawal of Document Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#33 Motion to Approve)... (Akers, Patrick)
July 8, 2024 Opinion or Order Filing 42 Order Granting Motion Seeking Expedited Entry Of First Day Orders Pursuant To L.B.R. 2081-(a) And Notice Of Hearing. (related document(s)#34 Motion to Expedite Hearing). Hearing to be held on 7/12/2024 at 10:00 AM Courtroom E. Document due by 7/10/2024 (td)
July 8, 2024 Filing 41 Certificate of Service Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#33 Motion to Approve, #34 Motion to Expedite Hearing). (Akers, Patrick)
July 8, 2024 Opinion or Order Filing 40 Order Directing Compliance with Federal Rule of Bankruptcy Procedure 1009(a) and/or L.B.R. 1009-1. (related document(s)#36 20 Largest Unsecured Creditors). (td)
July 7, 2024 Filing 39 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#32 Order on Motion to Extend Time). No. of Notices: 10. Notice Date 07/07/2024. (Admin.)
July 5, 2024 Filing 38 Statement of Financial Affairs for Non-Individual Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Akers, Patrick)
July 5, 2024 Filing 37 Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#35 Summary of Assets and Liabilities, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G, Schedule H, #36 20 Largest Unsecured Creditors). (Akers, Patrick)
July 5, 2024 Filing 36 Amended Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Akers, Patrick)
July 5, 2024 Filing 35 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 Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Akers, Patrick)
July 5, 2024 Filing 34 Motion to Expedite Hearing Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s)#33 Motion to Approve). (Attachments: #1 Proposed/Unsigned Order Interim Order #2 Affidavit Jorgenson Declaration #3 Proposed/Unsigned Order) (Akers, Patrick)
July 5, 2024 Filing 33 WITHDRAWN PER DOC. #43 Motion to Approve Debtor-in-Possession Financing on Interim and Final Basis Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Affidavit Jorgenson Declaration #2 Exhibit Appraisal #3 Exhibit Promissory Note #4 Proposed/Unsigned Order Interim Order #5 Proposed/Unsigned Order Final Order) (Akers, Patrick) Modified on 7/8/2024 (td).
July 5, 2024 Opinion or Order Filing 32 Order Granting Unopposed Motion to Extend Deadline To Respond To (I) Motion For Entry Of An Order Dismissing The Debtor's Chapter 11 Case Or, In The Alternative, Appointing A Chapter 11 Trustee [Docket No. 16] And (II) Motion For Entry Of An Order (I) Authorizing Receiver To Remain In Possession Of The Debtor's Assets Pursuant To Section 543 (d) Of The Bankruptcy Code And (II) Excusing The Receiver From Complying With Sections 543(a)-(c) [Docket No.17] (related document(s):#31 Motion to Extend Time (Bankruptcy)). Document due by 7/11/2024 (td)
July 3, 2024 Filing 31 Unopposed Motion to Extend Time Due To Other Reasons To Extend Deadline to Respond to (I) Motion for Entry of an Order Dismissing the Debtors Chapter 11 Case or, in the Alternative, Appointing a Chapter 11 Trustee [Docket No. 16] and (II) Motion for Entry of an Order (I) Authorizing Receiver to Remain in Possession of the Debtors Assets Pursuant to Section 543(d) of the Bankruptcy Code and (II) Excusing the Receiver from Complying with Sections 543(a)(c) [Docket No. 17] Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s)#18 9013-1.1 Notice of Hearing on Motion to Dismiss or Convert (Chapter 11), #19 9013-1.1 Notice). (Attachments: #1 Proposed/Unsigned Order) (Akers, Patrick)
June 28, 2024 Filing 30 List of Equity Security Holders Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Akers, Patrick)
June 27, 2024 Filing 29 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#28 Order on Motion to Extend Time). No. of Notices: 10. Notice Date 06/27/2024. (Admin.)
June 25, 2024 Opinion or Order Filing 28 Order Granting Motion to Extend Time To File Schedules, Statement, And Summary. (related document(s):#27 Motion to Extend Time (Bankruptcy)). Document due by 7/5/2024 for #27, (td)
June 24, 2024 Filing 27 Motion to Extend Time Due To Other Reasons To File Schedules, Statements, and Summary Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s)#11 Notice of Deficiency). (Attachments: #1 Proposed/Unsigned Order) (Akers, Patrick)
June 24, 2024 Filing 26 Certificate of Service Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#13 Order Setting Hearing, #24 Motion to Approve Retainer, #25 9013-1.1 Notice). (Akers, Patrick)
June 24, 2024 Filing 25 9013-1.1 Notice Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#24 Motion to Approve Retainer).. 9013 Objections due by 7/15/2024 for #24,. (Akers, Patrick)
June 24, 2024 Filing 24 Motion to Approve Retainer In The Amount Of $15,452.50 Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Proposed/Unsigned Order) (Akers, Patrick)
June 21, 2024 Filing 23 Certificate of Service Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s):#19 9013-1.1 Notice). (Burgi, Kyler)
June 21, 2024 Filing 22 Certificate of Service Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s):#18 9013-1.1 Notice of Hearing on Motion to Dismiss or Convert (Chapter 11)). (Burgi, Kyler)
June 20, 2024 Filing 21 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#13 Order Setting Hearing). No. of Notices: 26. Notice Date 06/20/2024. (Admin.)
June 20, 2024 Filing 20 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)#14 Meeting of Creditors Chapter 11). No. of Notices: 26. Notice Date 06/20/2024. (Admin.)
June 20, 2024 Filing 19 9013-1.1 Notice Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s):#17 Motion).. 9013 Objections due by 7/8/2024 for #17,. (Burgi, Kyler)
June 20, 2024 Filing 18 9013-1.1 Notice of Hearing on Motion to Dismiss or Convert and Opportunity to Object Filed by Kyler Burgi on behalf of UMB Bank, N.A. (related document(s):#16 Motion to Dismiss Case).. Hearing to be held on 7/18/2024 at 09:00 AM Courtroom E for #16,. Objections due by 7/8/2024 for #16,. (Burgi, Kyler)
June 20, 2024 Filing 17 Motion for Entry of an Order (I) Authorizing Receiver to Remain in Possession of the Debtor's Assets Pursuant to Section 543(d) of the Bankruptcy Code and (II) Excusing the Receiver from Complying with Sections 543(a)-(c) Filed by Kyler Burgi on behalf of UMB Bank, N.A.. (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 Proposed/Unsigned Order) (Burgi, Kyler)
June 20, 2024 Filing 16 Motion to Dismiss Case For Other Reasons Pursuant to Section 1112(b) of the Bankruptcy Code Filed by Kyler Burgi on behalf of UMB Bank, N.A.. (Attachments: #1 Declaration of Mark A. Heer #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Exhibit K #13 Exhibit L #14 Exhibit M #15 Proposed/Unsigned Order) (Burgi, Kyler)
June 19, 2024 Filing 15 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#11 Notice of Deficiency). No. of Notices: 1. Notice Date 06/19/2024. (Admin.)
June 18, 2024 Filing 14 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 7/24/2024 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 9/23/2024. (jac)
June 18, 2024 Opinion or Order Filing 13 Order And Notice Of Chapter 11 Status Conference. (related document(s)#1 Voluntary Petition - Chapter 11). Status Hearing to be held on 7/24/2024 at 11:00 AM Courtroom E. Document due by 6/25/2024 (td)
June 18, 2024 Filing 12 Entry of Appearance and Request for Notice Filed by Jordan Helton on behalf of Bridgewater Castle Rock ALF, LLC... (Helton, Jordan)
June 17, 2024 Filing 11 Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, List of Equity Security Holders, Missing document(s) due by 6/28/2024. (related document(s)#1 Voluntary Petition - Chapter 11). Document due by 6/28/2024. (td)
June 17, 2024 Filing 10 Certificate of Service Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#8 9013-1.1 Notice). (Akers, Patrick)
June 17, 2024 Filing 9 Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison)
June 14, 2024 Filing 8 9013-1.1 Notice Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):#7 Application to Employ).. 9013 Objections due by 7/1/2024 for #7,. (Akers, Patrick)
June 14, 2024 Filing 7 Application to Employ Fennemore Craig, P.C. as Attorney Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Affidavit #2 Proposed/Unsigned Order) (Akers, Patrick)
June 14, 2024 Filing 6 Disclosure Regarding Receivers Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: #1 Other Order Appointing Receiver) (Akers, Patrick)
June 14, 2024 Filing 5 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Corporate Parents Added to Case: Bridgewater Castle Rock, LLC. Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Akers, Patrick)
June 14, 2024 Filing 4 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Akers, Patrick)
June 14, 2024 Filing 3 Corporate Resolution Filed by Patrick R. Akers on behalf of Bridgewater Castle Rock ALF, LLC. (Akers, Patrick)
June 14, 2024 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 24-13319) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32851703. Fee amount 1738.00 (U.S. Treasury)
June 14, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 27. Chapter 11 Plan due by 10/15/2024. Disclosure Statement due by 10/15/2024. Government Proofs of Claim due by 12/11/2024. (Akers, Patrick)

Search for this case: Bridgewater Castle Rock ALF, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Bridgewater Castle Rock ALF, LLC
Represented By: Jordan Helton
Represented By: Patrick R. Akers
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 ]
U.s. 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?