|
Assigned to: A. Bruce Campbell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cheyenne Hotel Investments, LLC
225 East Cheyenne Mountain Blvd. Suite 210 Colorado Springs, CO 80906 EL PASO-CO Tax ID / EIN: 26-4293625 fdba Homewood Suites fdba Homewood Suites of Colorado Springs |
represented by |
Thomas F. Quinn
303 E. 17th Ave. Ste. 920 Denver, CO 80203 303-832-4355 Fax : 303-672-8281 Email: [email protected] |
U.S. Trustee US Trustee
999 18th St. Ste. 1551 Denver, CO 80202 303-312-7230 |
represented by |
Daniel Morse
DOJ-Ust Office of the United States Trustee 308 W. 21st Street Suite 203 Cheyenne, WY 82001 307-772-2793 Email: [email protected] |
Cred. Comm. Chair Gallegos & Associates Commercial Real Estate, Inc. |
represented by |
Mark D Francis
1125 Kelly Johnson Blvd. Ste. 321 Colorado Springs, CO 80920 719-265-6900 Fax : 719-228-6590 |
Date Filed | # | Docket Text |
---|---|---|
12/20/2014 | 423 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 422 Notice of Non-Jurisdiction). No. of Notices: 1. Notice Date 12/20/2014. (Admin.) (Entered: 12/20/2014) |
12/18/2014 | 422 | Docket Text Notice of Non-Jurisdiction. Re: Fifth Interim Application of Thomas F. Quinn, P.C. for Allowance of Compensation and Reimbursement of Expenses and Request for Final Order Approving Fees and Expenses Filed By Thomas F. Quinn, P.C. On 11/18/2014 Said matter was Closed on 8/14/2014 (related document(s) 419 Application for Compensation). (saj) (Entered: 12/18/2014) |
12/15/2014 | 421 | Docket Text Certificate of Non-Contested Matter Filed by Thomas F. Quinn on behalf of Cheyenne Hotel Investments, LLC (related document(s): 419 Application for Compensation). (Attachments: # 1 Proposed/Unsigned Order) (Quinn, Thomas) (Entered: 12/15/2014) |
11/18/2014 | 420 | Docket Text 9013-1.1 Notice Filed by Thomas F. Quinn on behalf of Cheyenne Hotel Investments, LLC (related document(s): 419 Application for Compensation).. 9013 Objections due by 12/12/2014 for 419,. (Attachments: # 1 Certificate of Service # 2 Other Cover Sheet to Motion) (Quinn, Thomas) (Entered: 11/18/2014) |
11/18/2014 | 419 | Docket Text Fifth Application for Compensation for Thomas F. Quinn, Debtor's Attorney, Period: 9/1/2013 to 10/31/2014, Fees Requested: $12,925.00, Expenses Requested: $70.89. Filed by Thomas F. Quinn. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Other Cover Sheet # 4 Proposed/Unsigned Order # 5 Certificate of Service) (Quinn, Thomas) (Entered: 11/18/2014) |
08/14/2014 | 418 | Docket Text Bankruptcy Case Closed. (saj) (Entered: 08/14/2014) |
07/25/2014 | 417 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 415 Order on Motion to Dismiss Case). No. of Notices: 35. Notice Date 07/25/2014. (Admin.) (Entered: 07/25/2014) |
07/25/2014 | 416 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 414 Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 07/25/2014. (Admin.) (Entered: 07/25/2014) |
07/23/2014 | 415 | Docket Text Order Granting The United States Trustee's Motion to Dismiss Case (related document(s): 404 Motion to Dismiss Case). (re) (Entered: 07/23/2014) |
07/23/2014 | 414 | Docket Text Minutes of Proceeding re: United States Trustee's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C Section 1112(b) and Debtor's Objection. (related document(s) 404 Motion to Dismiss Case, 407 Objection, 409 Order Setting Hearing, 411 Minutes of Proceedings/Minute Order, 413 Witness List and Exhibits). The Debtor withdraws its objection to the Motion to Dismiss Chapter 11 Case. Formal order to enter. (re). Modified on 7/24/2014 (sd). (Entered: 07/23/2014) |