|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Midway Gold Corp.
8310 South Valley Highway Suite 280 Englewood, CO 80112 ARAPAHOE-CO Tax ID / EIN: 98-0459178 |
represented by |
Aaron J. Conrardy
1660 Lincoln St. Ste. 2200 Denver, CO 80264 303-296-1999 Fax : 303-296-7600 Email: [email protected] Stephen D. Lerner
221 E. Fourth St. #2900 Cincinnati, OH 45202 513-361-1200 Fax : 513-361-1201 Email: [email protected] Harvey Sender
1660 Lincoln St. Ste. 2200 Denver, CO 80264 303- 296-1999 Fax : 303-296-7600 Email: [email protected] |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Leo M. Weiss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 Fax : 303-312-7239 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/29/2015 | 20 | Docket Text Notice of Withdrawal of Claim Number 2 Filed by Epiq Systems on behalf of Epiq Bankruptcy Solutions, LLC (ecl)... (Epiq Systems, ) (Entered: 09/29/2015) |
07/20/2015 | 19 | Docket Text Notice of Appearance and Request for Notice Filed by William T. Gorton on behalf of Aspen American Insurance Company... (Gorton, William) (Entered: 07/20/2015) |
07/20/2015 | 18 | Docket Text Notice of Appearance and Request for Notice Filed by Brian H. Meldrum on behalf of Aspen American Insurance Company... (Meldrum, Brian) (Entered: 07/20/2015) |
07/15/2015 | 17 | Docket Text Statement of Financial Affairs and Schedules Filed by Aaron J. Conrardy on behalf of Midway Gold Corp. (related document(s): 1Voluntary Petition- Chapter 11). (Conrardy, Aaron) (Entered: 07/15/2015) |
06/26/2015 | 16 | Docket Text Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s) 12Meeting of Creditors Chapter 11). No. of Notices: 56. Notice Date 06/26/2015. (Admin.) (Entered: 06/26/2015) |
06/25/2015 | 15 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 11Order on Motion For Joint Administration). No. of Notices: 52. Notice Date 06/25/2015. (Admin.) (Entered: 06/25/2015) |
06/25/2015 | 14 | Docket Text Notice of Appearance and Request for Notice Filed by Robert Hill on behalf of Arapahoe County Treasurer... (Hill, Robert) (Entered: 06/25/2015) |
06/24/2015 | 13 | Docket Text MISSING DOCUMENTS REQUIRED TO BE FILED: Summary of Schedules, Statement of Financial Affairs, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,. NOTE: Review pleadings filed to identify which required documents were not actually filed. (Related document(s): 1" Voluntary Petition). (bel) (Entered: 06/24/2015) |
06/24/2015 | 12 | Docket Text Meeting of Creditors. 341(a) meeting to be held on 7/28/2015 at 01:00 PM at 341 Byron Rogers Room C. Set per directive from the US Trustee's Office. (mjp) (Entered: 06/24/2015) |
06/23/2015 | 11 | Docket Text Order Granting Motion For Joint Administration (related document(s): 10Motion for Joint Administration). (cc) (Entered: 06/23/2015) |