Colorado Bankruptcy Court

Case number: 1:22-bk-11002 - OC 15019 Subway LLC - Colorado Bankruptcy Court

Case Information
Case title
OC 15019 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 #: 22-11002-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 15019 Subway LLC

6565 S. Syracuse Way #1608,
Greenwood Village, CO 80111
JEFFERSON-CO
Tax ID / EIN: 47-3912438

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
07/18/2023106Docket 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 15019 Subway LLC... (Garber, Aaron) (Entered: 07/18/2023)
07/03/2023105Docket Text
Application for Compensation for OC 15019 Subway LLC, Accountant, Period: 4/25/2022 to 5/31/2023, Fees Requested: $12,062.24, Expenses Requested: $. Filed by OC 15019 Subway LLC. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/03/2023)
07/03/2023104Docket Text
This entry was docketed in error using the incorrect event. Refer to Document #105 per request .
Chapter 7 Trustee's Final Report and Application for Compensation for OC 15019 Subway LLC, Accountant, Period: 4/25/2022 to 5/31/2023, Fees Requested: $12,062.24, Expenses Requested: $. OC 15019 Subway LLC. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron)
Modified on 7/5/2023 (saa).
(Entered: 07/03/2023)
06/30/2023103Docket Text
Notice of Electronic Filing Error.
Aaron Garber
is hereby notified of the following error in docket number 101:
Incorrect PDF. PDF is a duplicate notice.
. E-Filer shall refile the correct pleading(s). Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)101 Application for Compensation). Tickle Due Date 7/5/2023. (saa) (Entered: 06/30/2023)
06/30/2023102Docket Text
9013-1.1 Notice Filed by Aaron A Garber on behalf of OC 15019 Subway LLC (related document(s):101 Application for Compensation).. 9013 Objections due by 7/21/2023 for 101,. (Garber, Aaron) (Entered: 06/30/2023)
06/30/2023101Docket Text
Application for Compensation for OC 15019 Subway LLC, Accountant, Period: 4/25/2022 to 5/31/2023, Fees Requested: $12,062.24, Expenses Requested: $. Filed by Aaron A Garber, OC 15019 Subway LLC. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 06/30/2023)
06/16/2023100Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)99 Order on Application for Compensation). No. of Notices: 1. Notice Date 06/16/2023. (Admin.) (Entered: 06/16/2023)
06/14/202399Docket Text
Order Granting Final Application For Compensation for Aaron A Garber, Fees awarded: $23680.00, Expenses awarded: $396.37 (related document(s)95 Application for Compensation). (rxc) (Entered: 06/14/2023)
06/05/202398Docket Text
Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of OC 15019 Subway LLC (related document(s):95 Application for Compensation). (Garber, Aaron) (Entered: 06/05/2023)
05/23/202397Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2023 Filed by Aaron A Garber on behalf of OC 15019 Subway LLC. (Garber, Aaron) (Entered: 05/23/2023)