|
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/10/2023 | 313 | Docket 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) |
10/19/2023 | 312 | Docket 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) |
08/18/2023 | 311 | Docket 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) |
06/29/2023 | 310 | Docket 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) |
06/29/2023 | 309 | Docket 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) |
06/29/2023 | 308 | Docket 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) |
06/29/2023 | 307 | Docket Text Notice Re: of Subpoena (Bryan Swanson). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023) |
06/27/2023 | 306 | Docket 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) |
06/12/2023 | 305 | Docket 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) |
05/26/2023 | 304 | Docket 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) |