Assigned to: Elizabeth E. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Rocky Aspen, LLC
170 East 61st Street, 4th Floor New York, NY 10065 PITKIN-CO Tax ID / EIN: 46-3796484 dba Aspen Kitchen |
represented by |
Rocky Aspen, LLC
PRO SE David M. Miller
Spencer Fane LLP 1700 Lincoln St. Suite 2000 Denver, CO 80203 303-839-3800 Fax : 303-839-3838 Email: [email protected] TERMINATED: 10/31/2016 Mark S. Ratner
(See above for address) TERMINATED: 10/28/2016 |
Trustee Michael Staheli
TERMINATED: 01/30/2018 |
represented by |
Brian P. Gaffney
1200 17th St. Ste. 1900 Denver, CO 80202 303-634-2077 Fax : 303-634-2020 Email: [email protected] TERMINATED: 12/29/2017 Donald L Gaffney
One Arizona Center 400 E. Van Buren Phoenix, AZ 85004-2202 602-382-6254 Fax : 602-382-6070 Email: [email protected] Stephanie Kanan
1200 17th St. Ste., 1900 Denver, CO 80202-5854 303-634-2172 Email: [email protected] John A. O'Brien
1700 Lincoln St. Ste. 2000 Denver, CO 80202 303-839-3724 Email: [email protected] TERMINATED: 07/18/2017 |
Trustee Jared Walters
PO Box 804 Eagle, CO 81631 970-456-3395 |
represented by |
Lacey S. Bryan
Wadsworth Garber Warner Conrardy, P.C. 2580 W. Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] TERMINATED: 07/18/2019 David Wadsworth
Wadsworth Garber Warner Conrardy, P.C. 2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] Jared Walters
PO Box 804 Eagle, CO 81631 970-456-3395 Fax : 303-292-0924 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 |
Brian P. Gaffney
(See above for address) Gregory Garvin
999 18th Street Ste. 1551 Denver, CO 80202 303-312-7242 Fax : 303-312-7259 Email: [email protected] Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/19/2019 | 842 | Docket Text Objection Filed by David M. Miller on behalf of Berenbaum Weinshienk PC (related document(s): 832 Application for Administrative Expenses). (Miller, David) (Entered: 09/19/2019) |
08/25/2019 | 841 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 840 Order on Motion to Extend Time). No. of Notices: 8. Notice Date 08/25/2019. (Admin.) (Entered: 08/25/2019) |
08/23/2019 | 840 | Docket Text Order Granting Motion to Extend Time to Object (related document(s): 838 Motion to Extend Time (Bankruptcy)). Objections due by 9/19/2019 for 838, (jss) (Entered: 08/23/2019) |
08/22/2019 | 839 | Docket Text Certificate of Service Filed by David J Hindman on behalf of Shamrock Foods Company (related document(s): 828 Application for Administrative Expenses). (Hindman, David) (Entered: 08/22/2019) |
08/22/2019 | 838 | Docket Text Unopposed Motion to Extend Time Due To Other Reasons To Object to AH DB Kitchen Investors LLC's Motion for Allowance of Administrative Expense Claim Filed by David M. Miller on behalf of Berenbaum Weinshienk PC (related document(s) 832 Application for Administrative Expenses). (Attachments: # 1 Proposed/Unsigned Order) (Miller, David) (Entered: 08/22/2019) |
08/22/2019 | 837 | Docket Text Objection Filed by David Wadsworth on behalf of Jared Walters (related document(s): 832 Application for Administrative Expenses). (Attachments: # 1 Exhibit A) (Wadsworth, David) (Entered: 08/22/2019) |
08/22/2019 | 836 | Docket Text Docketed in Error per attorney request. Refer to Doc. #837 Objection Filed by David Wadsworth on behalf of Jared Walters (related document(s): 832 Application for Administrative Expenses). (Attachments: # 1 Exhibit A) (Wadsworth, David) Modified on 8/22/2019 (sd). (Entered: 08/22/2019) |
08/19/2019 | 835 | Docket Text Limited Objection Filed by David Wadsworth on behalf of Jared Walters (related document(s): 828 Application for Administrative Expenses, 829 9013-1.1 Notice). (Wadsworth, David) (Entered: 08/19/2019) |
08/01/2019 | 834 | Docket Text Certificate of Service Filed by Jennifer M Salisbury on behalf of AH DB Kitchen Aspen Investors LLC (related document(s): 832 Application for Administrative Expenses, 833 9013-1.1 Notice). (Salisbury, Jennifer) (Entered: 08/01/2019) |
08/01/2019 | 833 | Docket Text 9013-1.1 Notice Filed by Jennifer M Salisbury on behalf of AH DB Kitchen Aspen Investors LLC (related document(s): 832 Application for Administrative Expenses).. 9013 Objections due by 8/22/2019 for 832,. (Salisbury, Jennifer) (Entered: 08/01/2019) |