|
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
Debtor Whitewater/Evergreen Operations, LLC
25528 Genessee Trail Road Golden, CO 80401 JEFFERSON-CO Tax ID / EIN: 46-3745876 |
represented by |
Lee M. Kutner
1660 Lincoln St. Ste. 1850 Denver, CO 80264 303-832-2400 Email: [email protected] Keri L. Riley
1660 Lincoln St., Ste.1850 Denver, CO 80202 303-832-2400 Fax : 303-832-1510 Email: [email protected] |
Debtor SWD, LLC
25528 Genesee Trail Road Golden, CO 80401 JEFFERSON-CO Tax ID / EIN: 35-2451611 |
represented by |
Lee M. Kutner
(See above for address) Keri L. Riley
(See above for address) |
Debtor EFSWD 1, LLC
532 Pima Canyon Ct. Las Vegas, NV 89144 DENVER-CO Tax ID / EIN: 46-1237120 |
represented by |
Lee M. Kutner
(See above for address) Keri L. Riley
(See above for address) |
Debtor PH Grinders, LLC
18 Home Ranch PL Sheridan, WY 82801 DENVER-CO Tax ID / EIN: 46-3205276 |
represented by |
Lee M. Kutner
(See above for address) Keri L. Riley
(See above for address) |
Debtor Six Pack Energy, LLC
532 Pima Canyon Court Las Vegas, NV 89144 CLARK-NV |
represented by |
Bart K. Larsen
400 S. Rampart Blvd. Ste. 400 Las Vegas, NV 89145 702-362-7800 Fax : 702-362-9472 Email: [email protected] |
Defendant Clayton Reaser |
represented by |
Hudson M. Jobe
2001 Bryan St. Ste. 1800 Dallas, TX 75201 214-880-1858 Fax : 214-871-2111 Email: [email protected] Timothy M. Swanson
1400 16th St. 6th Floor Denver, CO 80202 303-292-2900 Fax : 303-292-4510 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] |
Date Filed | # | Docket Text |
---|---|---|
10/21/2019 | 284 | Docket Text Notice Re: Filing Supplement to Amended Joint Plan of Liquidation for Whitewater/Evergreen Operations, LLC, SWD, LLC, EFSWD I, LLC, PH Grinders, LLC and Six Pack Energy, LLC Dated September 26, 2019. Filed by Lee M. Kutner on behalf of EFSWD 1, LLC, PH Grinders, LLC, SWD, LLC, Whitewater/Evergreen Operations, LLC (related document(s): 274 Amended Chapter 11 Plan, 275 Disclosure Statement, 279 Generic Order)... (Kutner, Lee) (Entered: 10/21/2019) |
10/09/2019 | 283 | Docket Text Certificate of Service Filed by Lee M. Kutner on behalf of EFSWD 1, LLC, PH Grinders, LLC, SWD, LLC, Six Pack Energy, LLC, Whitewater/Evergreen Operations, LLC (related document(s): 279 Generic Order). (Attachments: # 1 Other Creditor Matrix) (Kutner, Lee) (Entered: 10/09/2019) |
10/03/2019 | 282 | Docket Text Notice of Filing Signature Page to Amended Joint Plan of Liquidation for Whitewater/Evergreen Operations, LLC; SWD, LLC; EFSWD I, LLC; PH Grinders, LLC; and Six Pack Energy, LLC dated September 26, 2019 Filed by Keri L. Riley on behalf of EFSWD 1, LLC, PH Grinders, LLC, SWD, LLC, Six Pack Energy, LLC, Whitewater/Evergreen Operations, LLC (related document(s): 274 Amended Chapter 11 Plan). (Riley, Keri) (Entered: 10/03/2019) |
10/02/2019 | 281 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 279 Generic Order). No. of Notices: 5. Notice Date 10/02/2019. (Admin.) (Entered: 10/02/2019) |
10/02/2019 | 280 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 278 Order Setting Hearing). No. of Notices: 5. Notice Date 10/02/2019. (Admin.) (Entered: 10/02/2019) |
09/30/2019 | 279 | Docket Text CORRECTED ORDER APPROVING DISCLOSURE STATEMENT AND SETTING CONFIRMATION HEARING: A hearing for consideration of confirmation of the Plan and such objectionsis set for Monday, November 18, 2019, at 9:30 a.m. (related document(s) 275 Disclosure Statement). (mcs) (Entered: 09/30/2019) |
09/30/2019 | 278 | Docket Text Order Approving Disclosure Statement and Setting Confirmation Hearing (related document(s) 275 Disclosure Statement). Hearing to be held on 11/19/2019 at 09:30 AM Courtroom D for 275, . (rp) (Entered: 09/30/2019) |
09/29/2019 | 277 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 276 Minutes of Proceedings/Minute Order). No. of Notices: 5. Notice Date 09/29/2019. (Admin.) (Entered: 09/30/2019) |
09/27/2019 | 276 | Docket Text Minutes of Proceeding : For the reasons stated on the record, the Court will approve the Disclosure Statement by separate order. The Court set aside Monday, November 18, 2019, at 9:30 a.m. for a confirmation hearing. (related document(s) 253 Disclosure Statement, 269 Objection). Confirmation Hearing to be held on 11/18/2019 at 09:30 AM Courtroom D for 269 and for 253, . (mcs) (Entered: 09/27/2019) |
09/26/2019 | 275 | Docket Text Amended Disclosure Statement Filed by Keri L. Riley on behalf of EFSWD 1, LLC, PH Grinders, LLC, SWD, LLC, Six Pack Energy, LLC, Whitewater/Evergreen Operations, LLC. (Riley, Keri) (Entered: 09/26/2019) |