Assigned to: Michael E. Romero Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Colorado Goldfields, Inc.
7986 S. Datura Circle West Littleton, CO 80120 ARAPAHOE-CO Tax ID / EIN: 00-0000000 aka Garpa Resources, Inc. |
represented by |
Kenneth J. Buechler
999 18th St. Ste., 1230 S Denver, CO 80202 720-381-0045 Fax : 720-381-0392 Email: [email protected] |
Petitioning Creditor EnviroSource Corp dba Green Analytical Laboratories
C/O Jacob Miller 75 Suttle Street Durango, CO 81303 |
represented by |
Kenneth J. Buechler
(See above for address) John C. Stewart
1660 S. Albion St. Ste. 918 Denver, CO 80222 303-504-9900 Fax : 303-757-3640 Email: [email protected] TERMINATED: 01/04/2017 |
Petitioning Creditor Recreation Properties, Ltd.
C/O Thomas A. Warlick 205 West 17th Street #E Tulsa, OK 74119 |
represented by |
Shaun A. Christensen
1624 Market St. Ste. 310 Denver, CO 80202 303-297-9800 Email: [email protected] John C. Stewart
(See above for address) TERMINATED: 12/02/2016 |
Petitioning Creditor Todd C. Hennis |
represented by |
Kenneth J. Buechler
(See above for address) John C. Stewart
(See above for address) TERMINATED: 01/04/2017 |
Trustee David E. Lewis
1400 Main St. #201-B Louisville, CO 80027 303-666-1217 TERMINATED: 02/01/2019 |
represented by |
David E. Lewis
1400 Main St. #201-B Louisville, CO 80027 303-666-1217 Email: [email protected] Philip A. Pearlman
1700 Lincoln St. Ste. 2000 Denver, CO 80203 303-839-3855 Fax : 303-839-3838 Email: [email protected] |
Trustee John Smiley
600 17th Street Suite 2800S Denver, CO 80202 303-454-0540 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: [email protected] Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/06/2024 | 265 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
01/23/2024 | 264 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
11/20/2023 | 263 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
11/20/2023 | 262 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
10/20/2023 | 261 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
08/24/2023 | 260 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
07/11/2023 | 259 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
06/29/2023 | 258 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
06/26/2023 | 257 | Docket Text Monthly Operating Report for Filing Period 4/30/2023 Filed by John Smiley on behalf of John Smiley. (Smiley, John) |
05/05/2023 | 256 | Docket Text Notice to Substitute Attorney. Andrew M. Soler Added to Case. Laura J. Ellis Terminated From Case. Filed by Laura J. Ellis on behalf of Internal Revenue Service... (Ellis, Laura) |