|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Worldwide Energy & Manufacturing USA Inc
6754 West Hinsdale Avenue Littleton, CO 80128-4515 JEFFERSON-CO Tax ID / EIN: 77-0423745 |
represented by |
Craig Martin Johnson Allely
1900 16th St. Ste. 1400 Denver, CO 80202 303-291-2300 Fax : 303-291-2400 Email: [email protected] Jenny M.F. Fujii
1660 Lincoln St. Ste. 1850 Denver, CO 80264 303-832-2400 Email: [email protected] Aaron A Garber
1660 Lincoln St. Ste., 1850 Denver, CO 80264 303-832-2400 Email: [email protected] Lee M. Kutner
1660 Lincoln St. Ste. 1850 Denver, CO 80264 303-832-2400 Email: [email protected] Benjamin H. Shloss
1660 Lincoln St. Ste. 1850 Denver, CO 80264 303-832-2400 Fax : 303-832-1510 Email: [email protected] |
U.S. Trustee US Trustee
999 18th St. Ste. 1551 Denver, CO 80202 303-312-7230 |
represented by |
Alan K. Motes
United States Trustee Program 999 18th St., Ste. 1551 Denver, CO 80202 303-312-7999 Email: [email protected] |
Creditor Committee Official Commitee of Unsecured Creditors |
represented by |
Michael J. Guyerson
1801 Broadway Ste. 900 Denver, CO 80202 303-512-1123 Fax : (303)942-3502 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/23/2015 | 336 | Docket Text Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Status Conference Regarding Plan Confirmation, Motion to Strike held on 4/2/2014 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s) 335Transcript). (leg) Modified on 7/23/2015 (sd). Corrected hearing date in text from 4/2/2015 to 4/2/2014 (Entered: 07/23/2015) |
07/22/2015 | 335 | Docket Text Transcript of Hearing Held on Status Conference Regarding Plan Confirmation, Motion to Strike. Date Of Hearing: 4/2/2014 before Judge Michael E. Romero. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/20/2015. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Kutner Brinen Barber on 6/9/2015. Transcribed and filed by JULIE LORD, VERBATIM DIGITAL REPORTING, LLC. Total cost of Transcript $51.10 (RE: related document(s) 269Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 7/29/2015. Redaction Request Due By 8/12/2015. Redacted Transcript Submission Due By 8/24/2015. Transcript Access Will Be Restricted Through 10/20/2015. (leg) Modified on 7/23/2015 (sd). Corrected date of hearing from 4/2/15 to 4/2/14 (Entered: 07/23/2015) |
09/25/2014 | 334 | Docket Text Post Confirmation Quarterly Report Filed by Jenny M.F. Fujii on behalf of Worldwide Energy & Manufacturing USA Inc. (Fujii, Jenny) (Entered: 09/25/2014) |
09/16/2014 | 333 | Docket Text Bankruptcy Case Closed. (sms) (Entered: 09/16/2014) |
09/14/2014 | 332 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 331Final Decree). No. of Notices: 76. Notice Date 09/14/2014. (Admin.) (Entered: 09/14/2014) |
09/12/2014 | 331 | Docket Text Final Decree: The estate of the above-named Debtor having been fully administered, it is ORDERED That the Chapter 11 case of the above-named Debtor is hereby closed. (related document(s) 328Chapter 11 Final Report and Application for Final Decree). (sms) (Entered: 09/12/2014) |
09/09/2014 | 330 | Docket Text Stipulation Between US Trustee and Worldwide Energy & Manufacturing USA Inc. Re: Submission of Amended Form of Final Decree Filed by Alan K. Motes on behalf of US Trustee (related document(s) 328Chapter 11 Final Report and Application for Final Decree). (Attachments: # 1Proposed/Unsigned Order) (Motes, Alan) (Entered: 09/09/2014) |
08/15/2014 | 329 | Docket Text Post Confirmation Quarterly Report Filed by Jenny M.F. Fujii on behalf of Worldwide Energy & Manufacturing USA Inc. (Fujii, Jenny) (Entered: 08/15/2014) |
08/11/2014 | 328 | Docket Text Chapter 11 Final Report and Application for Final Decree Filed by Jenny M.F. Fujii on behalf of Worldwide Energy & Manufacturing USA Inc. Objections to Chapter 11 Final Report due by 09/10/2014. (Attachments: # 1Proposed/Unsigned Order) (Fujii, Jenny) (Entered: 08/11/2014) |
08/07/2014 | 327 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 325Order on Application for Compensation). No. of Notices: 12. Notice Date 08/07/2014. (Admin.) (Entered: 08/07/2014) |