|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/02/2020 | 149 | Docket Text Objection Filed by Paul Moss on behalf of US Trustee (related document(s): 109 Disclosure Statement). (Moss, Paul) (Entered: 01/02/2020) |
12/26/2019 | 148 | Docket 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) |
12/24/2019 | 147 | Docket 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) |
12/24/2019 | 146 | Docket 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) |
12/23/2019 | 145 | Docket 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) |
12/23/2019 | 144 | Docket 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) |
12/22/2019 | 143 | Docket 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) |
12/20/2019 | 142 | Docket 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) |
12/20/2019 | 141 | Docket 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) |
12/20/2019 | 140 | Docket 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) |