Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ridgecrest Estates, L.P.

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:13-bk-49315
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-13

Updated

9-13-23

Last Checked

10-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2013
Last Entry Filed
Oct 11, 2013

Docket Entries by Year

Oct 11, 2013 1 Petition Chapter 11 Voluntary Petition, Schedules and Statements. Fee Amount $1213 Filed by Ridgecrest Estates, L.P. Government Proof of Claim due by 04/9/2014. Summary of schedules due 10/25/2013. Schedule A due 10/25/2013. Schedule B due 10/25/2013. Schedule C due 10/25/2013. Schedule D due 10/25/2013. Schedule E due 10/25/2013. Schedule F due 10/25/2013. Schedule G due 10/25/2013. Schedule H due 10/25/2013. Schedule I due 10/25/2013. Schedule J due 10/25/2013. Declaration Concerning Debtors Schedules due 10/25/2013. Statement of Financial Affairs due 10/25/2013. Statement of Corporate Ownership due 10/25/2013. Chapter 11 Statement of Current Monthly Income due 10/25/2013. Statistical Summary of Certain Liabilities due 10/25/2013. Credit Counseling Date: 10/25/2013. Chapter 11 Plan due by 02/10/2014. Disclosure Statement due by 02/10/2014. (Sosne, David) (Entered: 10/11/2013)
Oct 11, 2013 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-49315) [misc,volp11a] (1213.00). Receipt number 9703718, amount $1213.00. (re: Doc#1) (U.S. Treasury) (Entered: 10/11/2013)
Oct 11, 2013 3 20 Largest Unsecured Creditors Filed by Debtor Ridgecrest Estates, L.P.. (Sosne, David) (Entered: 10/11/2013)
Oct 11, 2013 4 Verification of Matrix and Matrix Filed by Debtor Ridgecrest Estates, L.P.. (Sosne, David) (Entered: 10/11/2013)
Oct 11, 2013 5 Motion for Joint Administration Filed by Debtor Ridgecrest Estates, L.P. (LaFlamme, Brian) (Entered: 10/11/2013)
Oct 11, 2013 6 Application to Employ David A. Sosne as Attorney for Debtor Filed by Debtor Ridgecrest Estates, L.P. (Attachments: # 1 Rule 2016 Disclosure of Compensation # 2 Affidavit of David A. Sosne) (LaFlamme, Brian) (Entered: 10/11/2013)
Oct 11, 2013 7 Notice of Appearance and Request for Notice by Brian James LaFlamme Filed by Debtor Ridgecrest Estates, L.P.. (LaFlamme, Brian) (Entered: 10/11/2013)
Oct 11, 2013 8 Motion to Appear Pro Hac Vice for Edwin P. Keiffer Filed by Debtor Ridgecrest Estates, L.P. (Attachments: # 1 Exhibit) (LaFlamme, Brian) (Entered: 10/11/2013)
Oct 11, 2013 9 Motion to Appear Pro Hac Vice for Shane A. Lynch Filed by Debtor Ridgecrest Estates, L.P. (Attachments: # 1 Exhibit) (LaFlamme, Brian) (Entered: 10/11/2013)
Oct 11, 2013 10 Emergency Motion to Compel Compliance with Code Section 543(b) Filed by Debtor Ridgecrest Estates, L.P. (LaFlamme, Brian) (Entered: 10/11/2013)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Missouri Eastern Bankruptcy Court
Case number
4:13-bk-49315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
11
Filed
Oct 11, 2013
Type
voluntary
Terminated
Jun 30, 2014
Updated
Sep 13, 2023
Last checked
Oct 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barker Phillips Jackson
    Bull Creek Utilities
    Catherine Caldwell
    Chemical Brokers Inc
    Cintas Document Management
    CMR Risk & Insurance Services
    Corporate Business Systems
    Deinna Smith
    Division of Employment Security
    Empire District
    Eric D. Eighmy, P.C.
    Eugene Hall
    Friendly Plumbing
    Great American Business Products
    Harry Cooper Supply Company
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ridgecrest Estates, L.P.
    4880 South Farm Road 189
    Rogersville, MO 65742
    TANEY-MO
    SSN / ITIN: xxx-xx-0228
    Tax ID / EIN: xx-xxx0228

    Represented By

    Brian James LaFlamme
    Summers Compton Wells LLC
    8909 Ladue Road
    St. Louis, MO 63124
    (314) 991-4999
    Email: blaflamme@summerscomptonwells.com
    David A. Sosne
    Summers Compton Wells LLC
    8909 Ladue Rd.
    St. Louis, MO 63124
    (314) 991-4999
    Fax : 314-991-2413
    Email: dasattymo@summerscomptonwells.com

    U.S. Trustee

    Office of U.S. Trustee
    111 South Tenth Street
    Suite 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 The Geek Foundation 7 6:2023bk60538
    Jan 19, 2023 Raymond Livestock Hauling, LLC 11V 6:2023bk60024
    Dec 15, 2022 Ramsdell Law Firm, LLC 11V 6:2022bk60685
    Jun 19, 2019 Mothers Touch Learning Center Scenic LLC 11 6:2019bk60709
    Jun 4, 2019 Lawrence Campbell & Family Trucking, LLC 7 6:2019bk60654
    Mar 20, 2019 C. Lewis Enterprises, LLC 11 6:2019bk60287
    Feb 27, 2019 Print Group, Inc. 11 6:2019bk60207
    Oct 27, 2016 The Millwork Shoppe, Inc. parent case 11 6:16-bk-61064
    Oct 27, 2016 Integrity Millwork, Inc. 11 6:16-bk-61061
    Jun 16, 2016 J. Michael Skahan, DDS, P.C. 7 6:16-bk-60586
    Feb 26, 2014 Thomas and Hunter Enterprises Incorporated 7 6:14-bk-60199
    Oct 11, 2013 Lost Tree South, L.P. 11 4:13-bk-49316
    Aug 23, 2012 Moyer Consulting and Contracting LLC 11 6:12-bk-61566
    Jul 23, 2012 DP Construction Enterprise, Inc. 11 6:12-bk-61375
    Apr 13, 2012 SFO Missouri Inc. (f/k/a The Swisshelm Group Inc.) 7 6:12-bk-60653