Colorado Bankruptcy Court

Case number: 1:17-bk-14499 - Richard D. Van Lunen Charitable Foundation - Colorado Bankruptcy Court

Case Information
Case title
Richard D. Van Lunen Charitable Foundation
Chapter
11
Judge
Michael E. Romero
Filed
05/16/2017
Last Filing
02/02/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 17-14499-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  05/16/2017

Debtor

Richard D. Van Lunen Charitable Foundation

13 Commons Drive
Palos Park, IL 60464
DENVER-CO
Tax ID / EIN: 52-1419025

represented by
Mark A. Larson

1600 Stout Street
Ste. 1100
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: [email protected]

Jeffrey Weinman

730 17th St.
Ste. 240
Denver, CO 80202
303-572-1010
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
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/01/2021660Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Robertson B. Cohen on behalf of Robertson B. Cohen. (Cohen, Robertson)
10/16/2021659Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[658] Minutes of Proceedings/Minute Order). No. of Notices: 8. Notice Date 10/16/2021. (Admin.)
10/14/2021658Docket Text
Minutes of Proceeding : Hearing held and concluded. The Court takes the matter under advisement. (related document(s)[587] Motion, [618] Motion, [625] Motion). (mcs)
10/07/2021657Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[656] Notice of Hearing). No. of Notices: 8. Notice Date 10/07/2021. (Admin.)
10/05/2021656Docket Text
Notice of Procedures for Hearing by Video Conference (related document(s)[587] Motion, [618] Motion, [625] Motion). (mcs)
10/01/2021655Docket Text
Notice Re: Further Proposed Amendment to Liquidating Trust Agreement. Filed by Kevin S. Neiman on behalf of Robertson B. Cohen (related document(s):[637] Motion)... (Neiman, Kevin)
09/23/2021654Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[653] Minutes of Proceedings/Minute Order). No. of Notices: 8. Notice Date 09/23/2021. (Admin.)
09/20/2021653Docket Text
Minutes of Proceeding : Orders: The Court will hear oral arguments on the Motion to Dismiss All Adversary Proceedings and Contested Matters as Moot, the Motion to Dismiss for Lack of Subject Matter Jurisdiction, and the Motion to Extend Alleged Liquidating Trust Termination Date or Amend Liquidating Trust Agreement on Wednesday, October 14, 2021 at 9:30 a.m. via zoom. Any additional authorities must be filed on or before October 1, 2021. All discovery or other deadlines pending in Adversary Proceeding Nos. 19-1121-MER and 21-1129-MER, as well as the Liquidating Trustees Motion to Enforce Plan, Liquidating Trust Agreement and Confirmation Order or Alternatively Amend Plan and/or Liquidating Trust Agreement, are held in abeyance. (related document(s)[587] Motion, [618] Motion, [625] Motion). Hearing to be held on 10/14/2021 at 09:30 AM Courtroom C for [587] and for [618] and for [625], . Document due by 10/1/2021 for [587] and for [618] and for [625], (mcs)
09/20/2021652Docket Text
Entry of Appearance and Request for Notice Filed by Dale K. Cathell on behalf of Robert Burns... (Cathell, Dale)
09/16/2021651Docket Text
Reply Filed by Aaron A Garber on behalf of James Achterhof, McLeod Brock, PLLC (related document(s):[625] Motion). (Garber, Aaron)