Colorado Bankruptcy Court

Case number: 1:22-bk-10999 - OC 10753 Subway LLC and OC 11097 Subway LLC - Colorado Bankruptcy Court

Case Information
Case title
OC 10753 Subway LLC and OC 11097 Subway LLC
Chapter
11
Judge
Thomas B. McNamara
Filed
03/28/2022
Last Filing
01/18/2024
Asset
Yes
Vol
v
Docket Header

LEAD, SubChV




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-10999-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  03/28/2022
Deadline for filing claims:  09/12/2022
Deadline for filing claims (govt.):  09/26/2022
Deadline for objecting to discharge:  07/01/2022

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]

Latest Dockets
Date Filed#Docket Text
01/18/2024270Docket 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)
01/18/2024269Docket 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)
12/06/2023268Docket 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)
08/06/2023267Docket 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.)
08/04/2023266Docket 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)
07/31/2023265Docket 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)
07/18/2023264Docket 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)
07/15/2023263Docket 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.)
07/13/2023262Docket 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)
06/30/2023261Docket 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)