|
Assigned to: Thomas B. McNamara Chapter 11 Involuntary Asset |
|
Debtor Heritage Rail Leasing, LLC, a Wisconsin limited liability company
Heritage Rail Leasing, LLC c/o Tom Connolly, Ch. 11 Trustee PO Box 68 Lafayette, CO 80026 DENVER-CO Tax ID / EIN: 00-0000000 |
represented by |
Heritage Rail Leasing, LLC, a Wisconsin limited liability company
PRO SE Christopher Cahill
Kilpatrick Townsend & Stockton LLP 175 West Jackson Boulevard Suite 950 Chicago, IL 60604 312-364-2500 Email: [email protected] TERMINATED: 11/23/2020 Lars Peterson
(See above for address) TERMINATED: 11/23/2020 |
Petitioning Creditor Portland Vancouver Junction & Railroad, Inc., Petitioning Creditor
2265 116th Avenue NE Bellevue, WA 98004 United States |
represented by |
Portland Vancouver Junction & Railroad, Inc.
PRO SE Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Email: [email protected] TERMINATED: 12/15/2020 |
Petitioning Creditor Vizion Marketing, LLC, Petitioning Creditor
4515 Miami St. Louis, MO 63116 |
represented by |
Vizion Marketing, LLC
PRO SE Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Email: [email protected] TERMINATED: 12/15/2020 |
Petitioning Creditor D.L. Paradeau Marketing, LLC, Petitioning Creditor
1869 W. Webster Court Anthem, AZ 85086 United States |
represented by |
D.L. Paradeau Marketing, LLC
PRO SE Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Email: [email protected] TERMINATED: 12/15/2020 |
Trustee Tom H. Connolly
Tom Connolly, LLC PO Box 68 Lafayette, CO 80026-0068 303-661-9292 |
represented by |
Tom H. Connolly
Tom Connolly, LLC PO Box 68 Lafayette, CO 80026-0068 303-661-9292 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] Amalia Y Sax-Bolder
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 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 |
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 Official Committee of Unsecured Creditors of Heritage Rail Leasing, LLC, Official Committee of Unsecured Creditors of Heritage Rail Leasing, LLC |
represented by |
Daniel Charles Curth
Goldstein & McClintock LLLP 111 W. Washington Street Suite 1221 Chicago, IL 60602 312-337-7700 Email: [email protected] 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] Amrit S Kapai
Goldstein & McClintock LLLP 111 W Washington Street Suite 1221 Chicago, IL 60602 312-337-7700 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 |
---|---|---|
06/15/2023 | Docket Text Adversary Case Number 22-01222 TBM Closed. (saa) (Entered: 06/15/2023) | |
05/30/2023 | Docket Text Disposition of Adversary Proceeding Number 22-1222 TBM. Final Order or Judgment Has Entered. Tickle Due Date 6/13/2023. (saa) (Entered: 05/30/2023) | |
05/05/2023 | 832 | Docket Text Notice of Withdrawal of Claim Number 2.. (Cunningham, Stacy) (Entered: 05/05/2023) |
04/25/2023 | 831 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Tom H. Connolly on behalf of Heritage Liquidating Trust. (Connolly, Tom) (Entered: 04/25/2023) |
01/20/2023 | 830 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Tom H. Connolly on behalf of Heritage Liquidating Trust. (Connolly, Tom) (Entered: 01/20/2023) |
12/01/2022 | 829 | Docket Text Notice to Substitute Attorney. Peter A. Cal Added to Case. Eric E. Johnson Terminated From Case. Filed by Eric E. Johnson on behalf of Sandton Rail Company, LLC... (Johnson, Eric) (Entered: 12/01/2022) |
10/28/2022 | 828 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Tom H. Connolly on behalf of Heritage Liquidating Trust. (Connolly, Tom) (Entered: 10/28/2022) |
08/19/2022 | 827 | Docket Text Adversary case 22-01222. Complaint by Tom H. Connolly against Varilease Finance, Inc. d/b/a VFI, f/k/a VFI Corporate Finance, a Michigan corporation, VFI SPE I, LLC. Fee Paid. Adversary Status Deadline 12/19/2022 (Attachments: # 1 Exhibit 1 - Sale Leaseback Agreement # 2 Exhibit 2 - Equipment # 3 Exhibit 3 - Lease # 4 Exhibit 4 - Judgment # 5 Exhibit 5 - Forbearance Agreement) (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(91 (Declaratory judgment)),(14 (Recovery of money/property - other)) (Pankow, Michael) (Entered: 08/19/2022) |
08/01/2022 | 826 | Docket Text Objection To Professional Fees Filed by Michael J. Pankow on behalf of Tom H. Connolly (related document(s):821 Application for Compensation, 823 Application for Compensation). (Pankow, Michael) (Entered: 08/01/2022) |
07/19/2022 | 825 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Tom H. Connolly on behalf of Heritage Liquidating Trust. (Connolly, Tom) (Entered: 07/19/2022) |