Colorado Bankruptcy Court

Case number: 1:20-bk-16902 - Rothe H2O LLC - Colorado Bankruptcy Court

Case Information
Case title
Rothe H2O LLC
Chapter
12
Judge
Joseph G. Rosania Jr.
Filed
10/20/2020
Last Filing
07/08/2021
Asset
Yes
Vol
v
Docket Header

REPEAT




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-16902-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 12
Voluntary
Asset

Date filed:  10/20/2020
Deadline for filing claims:  12/29/2020
Deadline for filing claims (govt.):  04/19/2021

Debtor

Rothe H2O LLC

19727 Factory St
Sterling, CO 80751
LOGAN-CO
Tax ID / EIN: 85-3322847

represented by
John Scanlan

1726 Champa St.
3E
Denver, CO 80202
303-881-4109
Fax : 303-308-0194
Email: [email protected]

Trustee

US Trustee

Bryon G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230

 
 
Trustee

Daniel A. Hepner

Daniel A. Hepner, Trustee
2095 West 6th Avenue
Ste 200
Broomfield, CO 80020
303-444-5141
 
 

Latest Dockets
Date Filed#Docket Text
11/03/202029Docket Text
1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 22 Schedule H, 25 Declaration Re: Corporation/Partnership Debtor's Schedules, 27 List of Creditors (Matrix) With Verification)... (Scanlan, John) (Entered: 11/03/2020)
11/03/202028Docket Text
Receipt of List of Creditors (Matrix) With Verification( 20-16902-JGR) [misc,crlist] ( 31.00) Filing Fee. Receipt number A29715859. Fee amount 31.00 (U.S. Treasury) (Entered: 11/03/2020)
11/03/202027Docket Text
Amended List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 10 Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 2 List of Creditors (Matrix) With Verification). (Scanlan, John) (Entered: 11/03/2020)
11/03/202026Docket Text
Order Directing Compliance with Federal Rule of Bankruptcy Procedure 1009(a) and/or L.B.R. 1009-1. (related document(s) 19 Schedule D And/Or Schedule E/F, 22 Schedule H). (mjb) (Entered: 11/03/2020)
11/03/202025Docket Text
Amended Declaration Regarding Corporation/Partnership Debtor's Schedules Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 23 Declaration Re: Corporation/Partnership Debtor's Schedules). (Scanlan, John) (Entered: 11/03/2020)
11/02/202024Docket Text
Certificate of Service Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12, 14 List of Equity Security Holders, 15 Statement of Financial Affairs, 16 Summary of Assets and Liabilites, 17 Schedule A/B, 18 Schedule D And/Or Schedule E/F, 19 Schedule D And/Or Schedule E/F, 20 Schedule G, 21 Schedule H, 22 Schedule H, 23 Declaration Re: Corporation/Partnership Debtor's Schedules). (Scanlan, John) (Entered: 11/02/2020)
11/02/202023Docket Text
Declaration Regarding Corporation/Partnership Debtor's Schedules Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020)
11/02/202022Docket Text
Amended Schedule H: For Non-Individual Codebtors Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020)
11/02/202021Docket Text
Schedule H: For Non-Individual Codebtors Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020)
11/02/202020Docket Text
Schedule G: Executory Contracts and Unexpired Leases For Non-Individual Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020)