Colorado Bankruptcy Court

Case number: 1:20-bk-16180 - Creekside Cancer Care LLC - Colorado Bankruptcy Court

Case Information
Case title
Creekside Cancer Care LLC
Chapter
11
Judge
Michael E. Romero
Filed
09/17/2020
Last Filing
03/17/2021
Asset
Yes
Vol
v
Docket Header

SmBusV, REPEAT, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-16180-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/17/2020
Date terminated:  03/17/2021
Debtor dismissed:  10/22/2020
Deadline for objecting to discharge:  12/21/2020

Debtor

Creekside Cancer Care LLC

120 Old Laramie Trail E
Lafayette, CO 80026
BOULDER-CO
Tax ID / EIN: 27-0468155

represented by
Kelsey Jamie Buechler

999 18th St.
Ste., 1230 S
Denver, CO 80202
720-381-0045
Fax : 720-381-0392
Email: [email protected]

Michael J. Guyerson

999 18th St.
Ste., 1230 South
Denver, CO 80202
720-381-0045
Fax : 720-381-0382
Email: [email protected]

Trustee

John Smiley

600 17th Street
Suite 2800S
Denver, CO 80202
303-454-0540

 
 
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]

Latest Dockets
Date Filed#Docket Text
03/17/202193Docket Text
Bankruptcy Case Closed. (klm) (Entered: 03/17/2021)
02/09/202192Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3749407.62, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objection to Trustee No Asset Report due by 03/11/2021. (Smiley, John) (Entered: 02/09/2021)
10/24/202091Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)90 Order on Motion to Dismiss Case). No. of Notices: 51. Notice Date 10/24/2020. (Admin.) (Entered: 10/24/2020)
10/22/202090Docket Text
Order Granting Motion to Dismiss Case (related document(s):23 Motion to Dismiss Case). (klm) (Entered: 10/22/2020)
10/22/202089Docket Text
Certificate of Non-Contested Matter Filed by Bradford E. Dempsey on behalf of CSA19-Riverwalk Square, LLC, MidFirst Bank (related document(s):23 Motion to Dismiss Case). (Dempsey, Bradford) (Entered: 10/22/2020)
10/21/202088Docket Text
Notice of Withdrawal of Document Filed by Kelsey Jamie Buechler on behalf of Creekside Cancer Care LLC (related document(s):45 Objection)... (Buechler, Kelsey) (Entered: 10/21/2020)
10/20/202087Docket Text
Notice Re: Submission of Northeast Bank Exhibit V. Filed by David M. Miller on behalf of Northeast Bank (related document(s):61 Notice of Hearing, 81 Witness List and Exhibits)... (Attachments: # 1 Exhibit V) (Miller, David) (Entered: 10/20/2020)
10/20/202086Docket Text
Entry of Appearance and Request for Notice Filed by David B. Law on behalf of Colorado Lending Source, Ltd.... (Law, David) (Entered: 10/20/2020)
10/19/202085Docket Text
Objection Filed by Bradford E. Dempsey on behalf of MidFirst Bank (related document(s): 55 Motion to Convert Case From Chapter 11 to Chapter 7, 56 9013-1.1 Notice). (Dempsey, Bradford) (Entered: 10/19/2020)
10/19/202084Docket Text
List of Witnesses and Exhibits Filed by Bradford E. Dempsey on behalf of CSA19-Riverwalk Square, LLC, MidFirst Bank (related document(s): 61 Notice of Hearing). (Dempsey, Bradford) (Entered: 10/19/2020)