Colorado Bankruptcy Court

Case number: 1:20-bk-16438 - Willco X Development, LLLP - Colorado Bankruptcy Court

Case Information
Case title
Willco X Development, LLLP
Chapter
11
Judge
Thomas B. McNamara
Filed
09/29/2020
Last Filing
11/10/2023
Asset
Yes
Vol
v
Docket Header

CONFIRMED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-16438-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  09/29/2020
Plan confirmed:  12/29/2021
Deadline for filing claims:  12/24/2020
Deadline for filing claims (govt.):  05/04/2021

Debtor

Willco X Development, LLLP

4836 S. College Avenue
Suite 11
Fort Collins, CO 80525
LARIMER-CO
Tax ID / EIN: 81-3389932
dba
Hilton Garden Inn of Thornton


represented by
David R. Eason

EasonLaw, LLC
1636 Columbine Ave.
Boulder, CO 80302
303-725-8756
Email: [email protected]

Jeffrey Weinman

Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
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]

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: 05/30/2023

Creditor Committee

Official Unsecured Creditors' Committee, Official Unsecured Creditors' Committee
represented by
Kelsi J Hunt

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/10/2023313Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Jeffrey Weinman on behalf of Willco X Development, LLLP. (Weinman, Jeffrey) (Entered: 11/10/2023)
10/19/2023312Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Jeffrey Weinman on behalf of Willco X Development, LLLP. (Weinman, Jeffrey) (Entered: 10/19/2023)
08/18/2023311Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Jeffrey Weinman on behalf of Willco X Development, LLLP. (Weinman, Jeffrey)
06/29/2023310Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)306 Order on Motion for Examination). No. of Notices: 28. Notice Date 06/29/2023. (Admin.) (Entered: 06/29/2023)
06/29/2023309Docket Text
Notice Re: of Documents Subpoena (Spirit Hospitality, LLC). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023)
06/29/2023308Docket Text
Notice Re: of Documents Subpoena (Willco X Development, LLLP). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023)
06/29/2023307Docket Text
Notice Re: of Subpoena (Bryan Swanson). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023)
06/27/2023306Docket Text
Order Granting Alan Butterfields Ex Parte Motion for Entry of Order Authorizing Production of Documents and Examination of Debtor and Third Parties Pursuant to Bankruptcy Rule 2004 (related document(s):305 Motion for Examination). (dd) (Entered: 06/27/2023)
06/12/2023305Docket Text
Ex Parte Motion for 2004 Examination Of Debtor and Third Parties Filed by Peter A. Cal on behalf of Alan Butterfield. (Attachments: # (1) Proposed/Unsigned Order) (Cal, Peter)
05/26/2023304Docket Text
Notice to Substitute Attorney. R. Samuel Boughner Added to Case. Paul Moss Terminated From Case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert)