Colorado Bankruptcy Court

Case number: 1:22-bk-11000 - OC 11097 Subway LLC - Colorado Bankruptcy Court

Case Information
Case title
OC 11097 Subway LLC
Chapter
11
Judge
Thomas B. McNamara
Filed
03/28/2022
Last Filing
12/06/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, SubChV




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-11000-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  03/28/2022
Deadline for filing claims:  06/06/2022
Deadline for filing claims (govt.):  09/26/2022
Deadline for objecting to discharge:  07/01/2022

Debtor

OC 11097 Subway LLC

6565 S. Syracuse Way #1608
Greenwood Village, CO 80111
JEFFERSON-CO
Tax ID / EIN: 47-3945869

represented by
Aaron A Garber

2580 West Main Street
Suite 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
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
07/18/2023109Docket Text
Notice Re: SUBSTANTIAL CONSUMMATION OF AMENDED SUB-CHAPTER V PLAN OF REORGANIZATION DATED MARCH 22, 2023. Filed by Aaron A Garber on behalf of OC 11097 Subway LLC... (Garber, Aaron) (Entered: 07/18/2023)
06/30/2023108Docket Text
9013-1.1 Notice Filed by Aaron A Garber on behalf of OC 11097 Subway LLC (related document(s):107 Application for Compensation).. 9013 Objections due by 7/21/2023 for 107,. (Garber, Aaron) (Entered: 06/30/2023)
06/30/2023107Docket Text
Application for Compensation for OC 11097 Subway LLC, Accountant, Period: 4/25/2022 to 5/31/2023, Fees Requested: $16,865.76, Expenses Requested: $. Filed by OC 11097 Subway LLC. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 06/30/2023)
06/16/2023106Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)105 Order on Application for Compensation). No. of Notices: 1. Notice Date 06/16/2023. (Admin.) (Entered: 06/16/2023)
06/14/2023105Docket Text
Order Granting Final Application For Compensation for Aaron A Garber, Fees awarded: $26115.00, Expenses awarded: $428.29 (related document(s)101 Application for Compensation). (rxc) (Entered: 06/14/2023)
06/05/2023104Docket Text
Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of OC 11097 Subway LLC (related document(s):101 Application for Compensation). (Garber, Aaron) (Entered: 06/05/2023)
05/23/2023103Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2023 Filed by Aaron A Garber on behalf of OC 11097 Subway LLC. (Garber, Aaron) (Entered: 05/23/2023)
05/11/2023102Docket Text
9013-1.1 Notice Filed by Aaron A Garber on behalf of OC 11097 Subway LLC (related document(s):101 Application for Compensation).. 9013 Objections due by 6/1/2023 for 101,. (Garber, Aaron) (Entered: 05/11/2023)
05/11/2023101Docket Text
Final Application for Compensation for Aaron A Garber, Debtor's Attorney, Period: 3/28/2022 to 3/22/2023, Fees Requested: $26,115, Expenses Requested: $428.29. Filed by Aaron A Garber. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron)
Modified on 5/12/2023 (rxc).
added "Final" per pdf. (Entered: 05/11/2023)
04/27/2023100Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2023 Filed by Aaron A Garber on behalf of OC 11097 Subway LLC. (Garber, Aaron) (Entered: 04/27/2023)