|
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Clearwater Collection 15, LLC
1685 S. Colorado Blvd, S340 Denver, CO 80222 DENVER-CO Tax ID / EIN: 47-4082355 |
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 Clearwater Plainfield 15, LLC
1685 S. Colorado Blvd, S340 Denver, CO 80222 DENVER-CO Tax ID / EIN: 47-4097826 |
represented by |
Aaron A Garber
(See above for address) |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/05/2023 | 488 | Docket Text Order Partially Granting Motion For Allowance Of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b). (related document(s)[363] Application for Administrative Expenses). (td) |
12/05/2023 | 487 | Docket Text Order Expunging Scheduled Claims That Were Paid (related document(s):[479] Motion). (td) |
12/05/2023 | 486 | Docket Text This entry was docketed in error with the incorrect PDF attached. Refer to Document #488 per CM . Order Partially Granting Motion For Allowance Of Administrative Expense Claim Pursuant To 11 U.S.C. 503(b) (related document(s):[363] Application for Administrative Expenses). (td) Modified text on 12/5/2023 (td). |
12/05/2023 | 485 | Docket Text Minutes of Electronically Recorded Proceeding: An in-person evidentiary hearing is scheduled for Wednesday, February 7, 2024, at 9:00 a.m., in Courtroom B, U.S. Bankruptcy Court, U.S. Custom House, 721 19th Street, Denver, CO 80202 regarding the Application for Administrative Expenses for a Disposition Fee filed July 10, 2023 (Doc. 363), the Receiver's objection thereto filed August 7, 2023 (Doc. 419), and the Liquidating Trustee's objection thereto filed August 14, 2023 (Doc. 426). (related document(s)[363] Application for Administrative Expenses, [419] Objection, [426] Objection). Hearing to be held on 2/7/2024 at 09:00 AM Courtroom B. (td) Modified on 12/5/2023 (td). |
12/05/2023 | 484 | Docket Text Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[479] Motion). (Garber, Aaron) |
11/22/2023 | 483 | Docket Text Status Report Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC. (Garber, Aaron) |
11/06/2023 | 482 | Docket Text 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[481] Motion).. 9013 Objections due by 12/6/2023 for [481] and for [481],. (Garber, Aaron) |
11/06/2023 | 481 | Docket Text Motion Expunge Scheduled Claim Michael Vullis Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC. (Attachments: # (1) Proposed/Unsigned Order) (Garber, Aaron) |
11/03/2023 | 480 | Docket Text 9013-1.1 Notice Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[479] Motion).. 9013 Objections due by 12/4/2023 for [479],. (Garber, Aaron) |
11/03/2023 | 479 | Docket Text Motion xpunge Scheduled Claims that Were Paid Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC. (Attachments: # (1) Proposed/Unsigned Order) (Garber, Aaron) |