|
Assigned to: Thomas B. McNamara Chapter 11 Involuntary Asset |
|
Debtor San Luis & Rio Grande Railroad, Inc. now known as William A. Brandt, Jr. Southern Colorado Memorial Railroad
610 State Street Alamosa, CO 81101 ALAMOSA-CO Tax ID / EIN: 00-0000000 |
represented by |
San Luis & Rio Grande Railroad, Inc. now known as William A. Brandt, Jr. Southern Colorado Memorial Railroad
PRO SE |
Petitioning Creditor The San Luis Central Railroad Co.
Edward A Burkhardt 9501 W Devon Ave #505 Rosemont, IL 60018 |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] Michael B. Levy
12600 West Colfax Ave. Ste. C-400 Lakewood, CO 80215 303-232-5151 Fax : 303-525-5760 Email: [email protected] Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Email: [email protected] |
Petitioning Creditor Ralco, LLC
200 S Wacker Drive #3100 Chicago, IL 60606 |
represented by |
Michael J. Pankow
(See above for address) |
Petitioning Creditor South Middle Creek Road Association
Attn: Judy Fisher 30 South Middle Creek Road LaVeta, CO 81055 |
represented by |
Brian T Cumings
Graves Dougherty Hearon Moody 401 Congress Avenue Ste 2700 Austin, TX 78701 512-480-5626 Email: [email protected] Michael J. Pankow
(See above for address) Pieter M Schenkkan
Graves Dougherty Hearon & Moody 401 Congress Ave Ste 2700 Austin, TX 78701 512-480-5673 TERMINATED: 11/01/2019 Christopher Trickey
Gdhm 401 Congress Avenue Suite 2700 Austin, TX 78701 512-480-5620 Email: [email protected] |
Trustee William A. Brandt, Jr.
10 South LaSalle Street Suite 3300 Chicago, IL 60603 |
represented by |
Ryan Blansett
Markus Williams Young & Hunsicker 1775 Sherman St Ste 1950 Denver, CO 80203 303-830-0800 Email: [email protected] Lacey S. Bryan
Markus Williams Young & Hunsicker LLC 1775 Sherman Street Suite 1950 Denver, CO 80203 303-318-0128 Email: [email protected] William Cross
Markus Williams Young & Hunsicker LLC 1775 Sherman Street Ste 1950 Denver, CO 80203 303-830-0800 Email: [email protected] TERMINATED: 09/05/2023 James T. Markus
Markus Williams Young & Hunsicker LLC 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: [email protected] Jennifer M Salisbury
Markus Williams Young & Hunsicker LLC 1775 Sherman Street Ste 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: [email protected] Zachary Sanderson
Markus Williams Young & Hunsicker LLC 1775 Sherman Street Ste 1950 Denver, CO 80203 303-830-0800 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 |
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] |
Creditor Committee Ad Hoc Committee of Creditors |
represented by |
Harley J Goldstein
Goldstein & McClintock LLLP 111 W Washington Street Suite 1221 Chicago, IL 60602 312-337-7700 Fax : 312-277-2305 Email: [email protected] Douglas T Tabachnik
Law Offices of Douglas T. Tabachnik 63 West Main Street Suite C Freehold, NJ 07728 732-780-2760 Fax : 732-780-2761 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/17/2023 | 1104 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)1103 Other Order). No. of Notices: 9. Notice Date 11/17/2023. (Admin.) (Entered: 11/17/2023) |
11/15/2023 | 1103 | Docket Text Order Granting Motion for Entry of Order Discharging Chapter 11 Trustee, William A. Brandt, Rd. and Authorizing Release of Trustee Bond. (related document(s):1101 Motion). (saa) (Entered: 11/15/2023) |
11/02/2023 | 1102 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Jennifer M Salisbury on behalf of William A. Brandt Jr.. (Salisbury, Jennifer) (Entered: 11/02/2023) |
10/26/2023 | 1101 | Docket Text Motion for Entry of Order Discharging Chapter 11 Trustee, William A. Brandt, Rd. and Authorizing Release of Trustee Bond Filed by Jennifer M Salisbury on behalf of William A. Brandt Jr.. (Attachments: # 1 Proposed/Unsigned Order) (Salisbury, Jennifer) (Entered: 10/26/2023) |
09/01/2023 | 1100 | Docket Text Notice to Substitute Attorney. Ryan L. Blansett Added to Case. William G. Cross Terminated From Case. Filed by Ryan Blansett on behalf of William A. Brandt Jr.... (Blansett, Ryan) (Entered: 09/01/2023) |
07/26/2023 | 1099 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)1098 Order on Application for Compensation). No. of Notices: 9. Notice Date 07/26/2023. (Admin.) (Entered: 07/26/2023) |
07/24/2023 | 1098 | Docket Text Order Approving Third And Final Application for Compensation for Hall & Evans, P.C., Special Counsel, for Reimbursement of Expenses Pursuant to 11 U.S.C. §§ 330 and 331 of the Bankruptcy Code for the Period of November 30, 2021 Through April 30, 2023. Fees awarded: $0.00, Expenses awarded: $6624.00 (related document(s)1066 Application for Compensation). (saa) (Entered: 07/24/2023) |
07/18/2023 | 1097 | Docket Text Notice to Substitute Attorney. Theodore J. Hartl Added to Case. Michael L. Schuster Terminated From Case. Filed by Michael Schuster on behalf of KMC Energy III, Inc., South Fork Meadows, LLC... (Schuster, Michael) (Entered: 07/18/2023) |
07/18/2023 | 1096 | Docket Text Certificate of Non-Contested Matter Filed by Jennifer M Salisbury on behalf of William A. Brandt Jr. (related document(s):1066 Application for Compensation). (Salisbury, Jennifer) (Entered: 07/18/2023) |
07/18/2023 | 1095 | Docket Text Certificate of Service Filed by Jennifer M Salisbury on behalf of William A. Brandt Jr. (related document(s):1066 Application for Compensation, 1067 9013-1.1 Notice). (Salisbury, Jennifer) (Entered: 07/18/2023) |