|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Valley Mortgage, Inc.
200 Grand Avenue Suite 200 Grand Junction, CO 81501 MESA-CO Tax ID / EIN: 84-1279884 dba Valley Investments, Inc. dba Blue Mountain Village, LLC dba CLP, LLC dba New Liberty Homes, Inc. dba S & P Properties, LLC dba The Meadows, LLC |
represented by |
Ethan Birnberg
Ballard Spahr LLP 1225 17th Street Suite 2300 Denver, CO 80202 3034540534 Email: [email protected] Michael T Gilbert
730 17th Street Suite 240 Denver, CO 80202 303-571-5636 Fax : 303-572-1011 Email: [email protected] Harrie F. Lewis
600 17th St. Ste. 1800-S Denver, CO 80202 ( ) 303-573-5900 Email: [email protected] John C. Smiley
600 17th St. Ste. 2800S Denver, CO 80202 303-573-5900 Fax : 303-568-0202 Email: [email protected] |
Debtor VMI Liquidating Trust Dated December 16, 2011
200 Grand Ave. Suite 200 Grand Junction, CO 81501 MESA-CO |
represented by |
Ethan Birnberg
(See above for address) Theodore J. Hartl
Ballard Spahr LLP 1225 17th Street Suite 2300 Denver, CO 80202 303-454-0528 Email: [email protected] Harrie F. Lewis
(See above for address) John C. Smiley
(See above for address) |
U.S. Trustee US Trustee, 11
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: [email protected] Joanne C. Speirs
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 Fax : 303-312-7239 Email: [email protected] TERMINATED: 02/17/2016 |
Date Filed | # | Docket Text |
---|---|---|
11/03/2020 | 818 | Docket Text Bankruptcy Case Closed. (rxc) |
10/08/2020 | 817 | Docket Text Post Confirmation Quarterly Report Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011. (Wadsworth, David) |
09/27/2020 | 816 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[815] Final Decree). No. of Notices: 46. Notice Date 09/27/2020. (Admin.) |
09/25/2020 | 815 | Docket Text Final Decree (related document(s)[811] Chapter 11 Final Report and Application for Final Decree). (rxc) |
09/18/2020 | 814 | Docket Text Certificate of Non-Contested Matter Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011 (related document(s):[811] Chapter 11 Final Report and Application for Final Decree). (Wadsworth, David) |
08/18/2020 | 813 | Docket Text Certificate of Service Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011 (related document(s):[811] Chapter 11 Final Report and Application for Final Decree, [812] 9013-1.1 Notice). (Wadsworth, David) |
08/18/2020 | 812 | Docket Text 9013-1.1 Notice Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011 (related document(s):[811] Chapter 11 Final Report and Application for Final Decree).. 9013 Objections due by 9/17/2020 for [811],. (Wadsworth, David) |
08/18/2020 | 811 | Docket Text Chapter 11 Final Report and Application for Final Decree Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011. Objections to Chapter 11 Final Report due by 09/17/2020. (Attachments: # (1) Schedule A-B # (2) Schedule C # (3) Proposed/Unsigned Order) (Wadsworth, David) |
07/31/2020 | 810 | Docket Text Post Confirmation Quarterly Report Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011. (Wadsworth, David) |
05/05/2020 | 809 | Docket Text Post Confirmation Quarterly Report Filed by David Wadsworth on behalf of VMI Liquidating Trust Dated December 16, 2011. (Wadsworth, David) |