|
Assigned to: Elizabeth E. Brown Chapter 11 Voluntary Asset |
|
Debtor Novinda Corp.
11149 Bradford Road Littleton, CO 80127-4200 DENVER-CO Tax ID / EIN: 33-1050817 fka Amended Silicates, Inc. fka Amended Silicates, LLC |
represented by |
Joshua M. Hantman
410 17th St. Ste. 2200 Denver, CO 80202 303.223.1100 Fax : 303.223.1111 Email: [email protected] Samuel M. Kidder
410 17th St., Ste. 2200 Denver, CO 80202 303-223-1117 Fax : 303-223-1111 Email: [email protected] TERMINATED: 12/18/2017 |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
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 |
---|---|---|
08/27/2018 | 465 | Docket Text Entry of Appearance and Request for Notice Filed by Kyler Burgi on behalf of AMCOL International Corporation, Colloid Environmental Technologies Company, Minerals Technologies Inc.... (Burgi, Kyler) (Entered: 08/27/2018) |
08/27/2018 | 464 | Docket Text Entry of Appearance and Request for Notice Filed by Thomas C. Bell on behalf of AMCOL International Corporation, Colloid Environmental Technologies Company, Minerals Technologies Inc.... (Bell, Thomas) (Entered: 08/27/2018) |
08/27/2018 | 463 | Docket Text Certificate of Service Filed by Peter R. Morrison on behalf of Squire Patton Boggs (US) LLP (related document(s): 461 Motion to Withdraw as Attorney, 462 9013-1.1 Notice). (Morrison, Peter) (Entered: 08/27/2018) |
08/27/2018 | 462 | Docket Text 9013-1.1 Notice Filed by Peter R. Morrison on behalf of Squire Patton Boggs (US) LLP (related document(s): 461 Motion to Withdraw as Attorney).. 9013 Objections due by 9/4/2018 for 461,. (Morrison, Peter) (Entered: 08/27/2018) |
08/27/2018 | 461 | Docket Text Motion to Withdraw as Attorney of Record Filed by Peter R. Morrison on behalf of Squire Patton Boggs (US) LLP. (Attachments: # 1 Proposed/Unsigned Order) (Morrison, Peter) (Entered: 08/27/2018) |
08/03/2018 | 460 | Docket Text Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Tom Kim, (Plan Administrator). (Hantman, Joshua) (Entered: 08/03/2018) |
06/22/2018 | 459 | Docket Text Notice Re: Litigation Funding. Filed by Joshua M. Hantman on behalf of Tom Kim, (Plan Administrator) (related document(s): 444 Order on Motion to Approve)... (Hantman, Joshua) (Entered: 06/22/2018) |
05/31/2018 | 458 | Docket Text COPY of MANDATE: BAP mandate filed. All parties and bankruptcy court served. Service Date: 05/31/2018. [17-4, 17-5] (related document(s) 350 Notice of Appeal and Statement of Election, 354 Notice of Appeal and Statement of Election, 453 Generic Order, 454 Generic Order). (jxc) (Entered: 05/31/2018) |
05/29/2018 | 457 | Docket Text Status Report Filed by Joshua M. Hantman on behalf of Tom Kim, (Plan Administrator) (related document(s): 410 Order to File). (Hantman, Joshua) (Entered: 05/29/2018) |
05/19/2018 | 456 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 454 Generic Order). No. of Notices: 1. Notice Date 05/19/2018. (Admin.) (Entered: 05/19/2018) |