Colorado Bankruptcy Court

Case number: 1:21-bk-10802 - 1401 S. 22nd Avenue, LLC - Colorado Bankruptcy Court

Case Information
Case title
1401 S. 22nd Avenue, LLC
Chapter
11
Judge
Michael E. Romero
Filed
02/19/2021
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-10802-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  02/19/2021
Deadline for filing claims:  04/30/2021
Deadline for filing claims (govt.):  08/18/2021
Deadline for objecting to discharge:  06/01/2021

Debtor

1401 S. 22nd Avenue, LLC

7770 Venture St.
Colorado Springs, CO 80951
EL PASO-CO
Tax ID / EIN: 20-5552143

represented by
David Warner

2580 W. Main Street
Ste. 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: [email protected]

Trustee

Joli A. Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916

 
 
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]

Latest Dockets
Date Filed#Docket Text
04/26/202373Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Attachments: # 1 Other Supporting documents) (Warner, David) (Entered: 04/26/2023)
03/31/202372Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Attachments: # 1 Other Attachments) (Warner, David) (Entered: 03/31/2023)
03/31/202371Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Attachments: # 1 Other Attachments) (Warner, David) (Entered: 03/31/2023)
03/30/202370Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Attachments: # 1 Other Attachments) (Warner, David) (Entered: 03/30/2023)
01/30/202369Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Warner, David) (Entered: 01/30/2023)
01/30/202368Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Warner, David) (Entered: 01/30/2023)
01/30/202367Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Warner, David) (Entered: 01/30/2023)
01/30/202366Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Warner, David) (Entered: 01/30/2023)
01/16/202365Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC. (Warner, David) (Entered: 01/16/2023)
08/16/202264Docket Text
Notice of Change of Address For 1401 S. 22nd Avenue, LLC Filed by David Warner on behalf of 1401 S. 22nd Avenue, LLC... (Warner, David)
Modified on 8/17/2022 (rxc).
Updated address per coa.
(Entered: 08/16/2022)