Colorado Bankruptcy Court

Case number: 1:11-bk-37518 - Cheyenne Hotels, LLC - Colorado Bankruptcy Court

Case Information
Case title
Cheyenne Hotels, LLC
Chapter
11
Judge
Thomas B. McNamara
Filed
11/25/2011
Asset
Yes
Docket Header

CONFIRMED, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 11-37518-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/25/2011
Date terminated:  06/30/2015
Debtor dismissed:  06/12/2015
Plan confirmed:  07/21/2014

Debtor

Cheyenne Hotels, LLC

225 East Cheyenne Mountain Blvd.
Suite 210
Colorado Springs, CO 80906
EL PASO-CO
Tax ID / EIN: 03-0431360
dba
Hampton Inn & Suites


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, 11

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
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]

Latest Dockets
Date Filed#Docket Text
06/30/2015270Docket Text
Bankruptcy Case Closed. (pt) (Entered: 06/30/2015)
06/14/2015269Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 268 Order on Motion to Dismiss Case). No. of Notices: 41. Notice Date 06/14/2015. (Admin.) (Entered: 06/14/2015)
06/12/2015268Docket Text
Order Granting The United States Trustee's Motion to Dismiss (related document(s): 264 Motion to Dismiss Case). (pt) (Entered: 06/12/2015)
06/11/2015267Docket Text
Response Filed by Thomas F. Quinn on behalf of Cheyenne Hotels, LLC (related document(s): 264 Motion to Dismiss Case). (Quinn, Thomas) (Entered: 06/11/2015)
05/14/2015266Docket Text
Courts Notice and BNC Certificate of Mailing 9013-1.1 Notice Re: Dismiss/Convert 11/UST (related document(s) 265 9013-1.1 Notice). No. of Notices: 42. Notice Date 05/14/2015. (Admin.) (Entered: 05/14/2015)
05/11/2015265Docket Text
9013-1.1 Notice Re: Dismiss Chapter 11 Case or Convert Chapter 11 to Chapter 7 Filed by Daniel J. Morse on behalf of US Trustee 11 (related document(s): 264 Motion to Dismiss Case).. 9013 Objections due by 6/11/2015 for 264,. (Morse, Daniel) (Entered: 05/11/2015)
05/11/2015264Docket Text
Motion to Dismiss Case For Other Reasons Failure to Pay US Trustee Quarterly Fees Filed by Daniel J. Morse on behalf of US Trustee 11. (Morse, Daniel) (Entered: 05/11/2015)
03/25/2015Docket Text
Notice of Reassignment of Case. Judge Thomas B. McNamara added to case. Involvement of Judge A. Bruce Campbell, terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled. A separate notice will be issued
if a hearing is rescheduled. Any papers in this matter must display the initials TBM after the case number for the reassigned judge.
(adiclerk) (Entered: 03/25/2015)
02/23/2015Docket Text
This is to advise you that a change of address has been received from attorney Beverly L. Edwards on 2/20/2015. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case . (tjv) (Entered: 02/23/2015)
02/06/2015263Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 262 Order on Application for Compensation). No. of Notices: 15. Notice Date 02/06/2015. (Admin.) (Entered: 02/06/2015)