|
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor OC 10753 Subway LLC
6565 S. Syracuse Way #1608 Greenwood Village, CO 80111 JEFFERSON-CO Tax ID / EIN: 47-3905230 |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] |
Debtor OC 11097 Subway LLC
6565 S. Syracuse Way #1608 Greenwood Village, CO 80111 JEFFERSON-CO Tax ID / EIN: 47-3945867 |
represented by |
Aaron A Garber
(See above for address) |
Debtor OC 15019 Subway LLC
2950 S. Bear Creek Blvd Lakewood, CO 80228 JEFFERSON-CO Tax ID / EIN: 47-3912438 |
represented by |
Aaron A Garber
(See above for address) |
Debtor Outside Capital LLC
6565 S. Syracuse Way Greenwood Village, CO 80111 ARAPAHOE-CO Tax ID / EIN: 47-1978368 |
represented by |
Aaron A Garber
(See above for address) |
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 |
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 |
---|---|---|
01/18/2024 | 270 | Docket Text Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Oral Ruling Following Hearing on Confirmation of the Debtors' Fifth Amended Joint Subchapter V Plan of Reorganization dated March 22, 2023 (the "Operative Plan") and the Corrected Objection Thereto Filed by Kyle Garvin and Zachary Livingston (the "Livingston Creditors") held on April 13, 2023 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90-day period. (related document(s)[269] Transcript). (leg) |
01/18/2024 | 269 | Docket Text Transcript of Hearing Held on Oral Ruling Following Hearing on Confirmation of the Debtors' Fifth Amended Joint Subchapter V Plan of Reorganization dated March 22, 2023 (the "Operative Plan") and the Corrected Objection Thereto Filed by Kyle Garvin and Zachary Livingston (the "Livingston Creditors"). Date Of Hearing: April 13, 2023, before Judge Hon. Thomas B. McNamara. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/17/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Lantz Law on January 5, 2024. Transcribed and filed by AB Litigation Services. Total cost of Transcript $357.20 (RE: related document(s) [243] Minutes of Proceedings/Minute Order, [244] Confirming Amended Chapter 11 Small Business Subchapter V Plan). Notice of Intent to Request Redaction Deadline Due By 1/25/2024. Redaction Request Due By 2/8/2024. Redacted Transcript Submission Due By 2/20/2024. Transcript Access Will Be Restricted Through 4/17/2024. (leg) |
12/06/2023 | 268 | 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 21 months. Assets Abandoned (without deducting any secured claims): $114026.39, Assets Exempt: Not Available, Claims Scheduled: $113000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $113000.00. Objection to Trustee No Asset Report due by 01/5/2024. (Lofstedt, Joli) |
08/06/2023 | 267 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[266] Order on Application for Compensation). No. of Notices: 10. Notice Date 08/06/2023. (Admin.) |
08/04/2023 | 266 | Docket Text Order Approving Allowance and Payment of Accountants' Fees for AW Financial Services, LLC, Fees awarded: $14156.78, Expenses awarded: $0.00 (related document(s)[260] Application for Compensation). (sd) |
07/31/2023 | 265 | Docket Text Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of OC 10753 Subway LLC, OC 11097 Subway LLC, OC 15019 Subway LLC, Outside Capital LLC (related document(s):[260] Application for Compensation). (Garber, Aaron) |
07/18/2023 | 264 | Docket Text Notice of Substantial Consummation of Subchapter V Plan, Certificate of Service Included. Filed by Aaron A Garber on behalf of OC 10753 Subway LLC (related document(s):[227] Amended Chapter 11 Small Business Subchapter V Plan)... (Garber, Aaron) |
07/15/2023 | 263 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[262] Generic Order). No. of Notices: 6. Notice Date 07/15/2023. (Admin.) |
07/13/2023 | 262 | Docket Text Notice To File Final Report And Motion For Final Decree (related document(s)[244] Confirming Amended Chapter 11 Small Business Subchapter V Plan). (sd) |
06/30/2023 | 261 | Docket Text 9013-1.1 Notice Filed by Aaron A Garber on behalf of OC 10753 Subway LLC (related document(s):[260] Application for Compensation).. 9013 Objections due by 7/21/2023 for [260],. (Garber, Aaron) |