Colorado Bankruptcy Court

Case number: 1:20-bk-12377 - Sklar Exploration Company, LLC and Sklarco, LLC - Colorado Bankruptcy Court

Case Information
Case title
Sklar Exploration Company, LLC and Sklarco, LLC
Chapter
11
Judge
Michael E. Romero
Filed
04/01/2020
Last Filing
10/25/2023
Asset
Yes
Vol
v
Docket Header

CONFIRMED, LEAD, SEAL, ClmsAgnt, JNTADMN, Transcript




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-12377-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  04/01/2020
Plan confirmed:  08/24/2021
Deadline for filing claims:  09/28/2020
Deadline for filing claims (govt.):  09/28/2020

Debtor

Sklar Exploration Company, LLC

5395 Pearl Parkway
Suite 200
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: 72-1417930

represented by
Jeffrey S. Brinen

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: [email protected]

Benjamin Y. Ford

RSA Tower, 27th Floor
11 North Water Street
Mobile, AL 36602

Jenny M.F. Fujii

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Ste 1720
Denver, CO 80264
303-832-2400
Fax : 303-832-1510
Email: [email protected]

Lee M. Kutner

1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Email: [email protected]

Keri L. Riley

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-2400
Email: [email protected]

Debtor

Sklarco, LLC

5395 Pearl Parkway
Suite 200
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: 72-1425432

represented by
Jeffrey S. Brinen

(See above for address)

Benjamin Y. Ford

(See above for address)

Jenny M.F. Fujii

(See above for address)

Lee M. Kutner

(See above for address)

Matthew J Ochs

555 17th St.
Ste., 3200
Denver, CO 80202
303-295-8299
Fax : 303-727-5874
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]

Keri L. Riley

(See above for address)

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]
TERMINATED: 06/01/2023

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

The Official Committee of Unsecured Creditors

Munsch Hardt Kopf & Harr PC
700 Milam St.
Suite 2700
Houston, TX 77002
713-222-1470
represented by
Grant Matthew Beiner

Munsch Hardt Kopf & Harr, PC
700 Milam Street
Suite 2700
Houston, TX 77002
713-222-1489
Fax : 713-222-1475
Email: [email protected]

John Cornwell

Munsch Hardt Kopf & Harr PC
700 Milam St.
Ste 800
Houston, TX 77002
713-222-4070
Email: [email protected]

Christopher D. Johnson

Diamond McCarthy LLP
909 Fannin Street
Ste 3700
Houston, TX 77002
713-333-5134
Fax : 713-333-5199
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/25/20232039Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)2038 Order on Motion To Reconsider). No. of Notices: 1. Notice Date 10/25/2023. (Admin.) (Entered: 10/25/2023)
10/23/20232038Docket Text
Order Granting Motion To Reconsider (related document(s):2016 Motion to Reconsider). For these reasons, the Reorganized Debtors Motion to Reconsider isGRANTED. Fants Rule 2004 Motion is DENIED. This Courts prior order granting theRule 2004 Motion (ECF No. 2015) is hereby VACATED. (re) (Entered: 10/23/2023)
10/15/20232037Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2035] Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 10/15/2023. (Admin.)
10/14/20232036Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2033] Order on Application for Administrative Expenses). No. of Notices: 2. Notice Date 10/14/2023. (Admin.)
10/13/20232035Docket Text
Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Status Conference held on 8/30/2023 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)[2034] Transcript). (tjv)
10/13/20232034Docket Text
Transcript of Status Conference. Date Of Hearing: 8/30/2023 before Judge Michael E. Romero. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Brownstein Hyatt Farber Schreck, LLP on 10/9/2023. Transcribed and filed by AB Litigation Services. Total cost of Transcript $262.15 (RE: related document(s) [1999] Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By 11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript Access Will Be Restricted Through 1/11/2024. (tjv)
10/12/20232033Docket Text
Order Granting Pearl Parkway LLC's Motion for Allowance of Administrative Expense and For Immediate Payment Pursuant to 11 U.S.C. Section 503(b) (related document(s):[1475] Application for Administrative Expenses). (re)
10/12/20232032Docket Text
Certificate of Contested Matter Filed by Brent R. Cohen on behalf of Fant Energy Limited (related document(s):[2016] Motion to Reconsider, [2026] Objection, [2030] Document/Support Document). (Cohen, Brent)
10/11/20232031Docket Text
Certificate of Non-Contested Matter Filed by John H Bernstein on behalf of Pearl Parkway, LLC (related document(s):[1475] Application for Administrative Expenses). (Bernstein, John)
10/11/20232030Docket Text
Creditor Trustee's Statement Concerning Motion by Fant Energy Limited for Rule 2004 Examination of the Reorganized Debtors Filed by Stephen T Loden on behalf of Thomas M. Kim (related document(s):[2014] Motion for Examination). (Loden, Stephen)