|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/17/2021 | 93 | Docket Text Bankruptcy Case Closed. (klm) (Entered: 03/17/2021) |
02/09/2021 | 92 | Docket 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) |
10/24/2020 | 91 | Docket 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) |
10/22/2020 | 90 | Docket Text Order Granting Motion to Dismiss Case (related document(s):23 Motion to Dismiss Case). (klm) (Entered: 10/22/2020) |
10/22/2020 | 89 | Docket 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) |
10/21/2020 | 88 | Docket 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) |
10/20/2020 | 87 | Docket 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) |
10/20/2020 | 86 | Docket 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) |
10/19/2020 | 85 | Docket 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) |
10/19/2020 | 84 | Docket 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) |