Colorado Bankruptcy Court

Case number: 1:19-bk-13271 - nSpire Health, Inc. - Colorado Bankruptcy Court

Case Information
Case title
nSpire Health, Inc.
Chapter
11
Judge
Michael E. Romero
Filed
04/22/2019
Last Filing
03/04/2024
Asset
Yes
Vol
v
Docket Header

SEAL, LtdNtc




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 19-13271-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  04/22/2019
Deadline for filing claims:  01/27/2020
Deadline for filing claims (govt.):  10/21/2019

Debtor

nSpire Health, Inc.

205 Ken Pratt Blvd
Suite 120, Mailbox #212
Longmont, CO 80501
BOULDER-CO
Tax ID / EIN: 84-1153246

represented by
Steven E. Abelman

410 Seventeenth St
22nd floor
Denver, CO 80202
(303) 223-1102
Fax : (303) 223-0902
Email: [email protected]

Michael J. Pankow

410 17th St.
22nd Fl.
Denver, CO 80202
303-223-1100
Fax : 303-223-1111
Email: [email protected]

Andrew J. Roth-Moore

410 Seventeenth St., Ste. 2200
Denver, CO 80202
303-223-1287
Fax : 303-223-1111
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
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]

Latest Dockets
Date Filed#Docket Text
01/02/2020149Docket Text
Objection Filed by Paul Moss on behalf of US Trustee (related document(s): 109 Disclosure Statement). (Moss, Paul) (Entered: 01/02/2020)
12/26/2019148Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 145 Order on Motion to Shorten Time). No. of Notices: 21. Notice Date 12/26/2019. (Admin.) (Entered: 12/26/2019)
12/24/2019147Docket Text
Corrected Certificate of Service Filed by Andrew J. Roth-Moore on behalf of nSpire Health, Inc. (related document(s): 137 Motion). (Roth-Moore, Andrew) (Entered: 12/24/2019)
12/24/2019146Docket Text
Corrected Certificate of Service Filed by Andrew J. Roth-Moore on behalf of nSpire Health, Inc. (related document(s): 140 Motion to Approve Stipulation). (Roth-Moore, Andrew) (Entered: 12/24/2019)
12/23/2019145Docket Text
Order Denying Motion to Shorten Time (related document(s): 138 Motion to Shorten Time, 141 Motion to Shorten Time). (dmu) (Entered: 12/24/2019)
12/23/2019144Docket Text
Report of Operations From 11/1/2019 To 11/30/2019 Filed by Andrew J. Roth-Moore on behalf of nSpire Health, Inc.. (Roth-Moore, Andrew) (Entered: 12/23/2019)
12/22/2019143Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 135 Other Order). No. of Notices: 21. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019)
12/20/2019142Docket Text
9013-1.1 Notice Filed by Andrew J. Roth-Moore on behalf of nSpire Health, Inc. (related document(s): 140 Motion to Approve Stipulation, 141 Motion to Shorten Time).. 9013 Objections due by 12/27/2019 for 141 and for 140,. (Roth-Moore, Andrew) (Entered: 12/20/2019)
12/20/2019141Docket Text
Motion to Shorten Time Filed by Andrew J. Roth-Moore on behalf of nSpire Health, Inc. (related document(s) 140 Motion to Approve Stipulation). (Attachments: # 1 Proposed/Unsigned Order) (Roth-Moore, Andrew) (Entered: 12/20/2019)
12/20/2019140Docket Text
Motion to Approve Stipulation Between nSpire Health, Inc. and GCC Longmont Holdings, Limited Partnership Filed by Andrew J. Roth-Moore on behalf of nSpire Health, Inc. (related document(s) 94 Motion, 96 Motion, 137 Motion). (Attachments: # 1 Exhibit A - Stipulation # 2 Proposed/Unsigned Order) (Roth-Moore, Andrew) (Entered: 12/20/2019)