|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor CEC Renewable Assets Development, LLC
363 Centennial Parkway, #300 Louisville, CO 80027 BOULDER-CO Tax ID / EIN: 82-0936631 |
represented by |
Aaron J. Conrardy
2580 W. Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] David Wadsworth
Wadsworth Garber Warner Conrardy, P.C. 2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 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] Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: [email protected] TERMINATED: 07/07/2020 |
Date Filed | # | Docket Text |
---|---|---|
10/23/2020 | 31 | Docket Text Report of Operations From 7/2/2020 To 7/30/2020 Filed by David Wadsworth on behalf of CEC Renewable Assets Development, LLC. (Wadsworth, David) (Entered: 10/23/2020) |
07/09/2020 | 30 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 26 Order on Motion For Joint Administration). No. of Notices: 7. Notice Date 07/09/2020. (Admin.) (Entered: 07/09/2020) |
07/09/2020 | 29 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 25 Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 07/09/2020. (Admin.) (Entered: 07/09/2020) |
07/08/2020 | 28 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s) 18 Order Setting Hearing). No. of Notices: 1. Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020) |
07/08/2020 | 27 | Docket Text Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s) 22 Meeting of Creditors Chapter 11). No. of Notices: 8. Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020) |
07/07/2020 | 26 | Docket Text Order Granting Motion For Joint Administration (related document(s): 8 Motion for Joint Administration). (klm) (Entered: 07/07/2020) |
07/07/2020 | 25 | Docket Text Minutes of Proceeding. The Application to Employ Wadsworth Garber Warner Conrardy, P.C. as Counsel for the Debtors must be sent out on notice to all parties in interest pursuant to L.B.R. 2014-1(a)(3), which the Court shortens to seven (7) days.For reasons stated on the record, the Motion for an Order Direction Joint Administration will be granted by separate order. Counsel for the Debtors shall submit a revised proposed Interim Order Authorizing the Debtors to Obtain Postpetition Financing and Use Cash Collateral and revised proposed Order Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing and Establishing Deadlines and Related Procedures, which will be separately entered by the Court. (related document(s) 7 Chapter 11 Initial Motion, 8 Motion for Joint Administration, 13 Chapter 11 Initial Motion). (klm) (Entered: 07/07/2020) |
07/06/2020 | 24 | Docket Text Notice Re: of Schedules and Exhibits for Superpriority Debtor-in-Possession Credit and Guaranty Agreement. Filed by Aaron J. Conrardy on behalf of CEC Renewable Assets Development, LLC (related document(s): 7 Chapter 11 Initial Motion)... (Attachments: # 1 Other Schedules and Exhibits # 2 Certificate of Service) (Conrardy, Aaron) (Entered: 07/06/2020) |
07/06/2020 | 23 | Docket Text Notice to Substitute Attorney. R. Samuel Boughner Added to Case. Alison E. Goldenberg Terminated From Case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 07/06/2020) |
07/06/2020 | 22 | Docket Text Meeting of Creditors. 341(a) meeting to be held on 7/27/2020 at 09:00 AM at Telephonic Chapter 11. (klm) (Entered: 07/06/2020) |