Colorado Bankruptcy Court

Case number: 1:22-bk-11320 - Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC - Colorado Bankruptcy Court

Case Information
Case title
Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC
Chapter
11
Judge
Joseph G. Rosania Jr.
Filed
04/19/2022
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, CONFIRMED, SEAL




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-11320-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  04/19/2022
Plan confirmed:  04/11/2023
Deadline for filing claims:  08/22/2022
Deadline for filing claims (govt.):  01/09/2023

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]

Latest Dockets
Date Filed#Docket Text
04/24/2024531Docket Text
Minutes of Electronically Recorded Proceeding: In-person and Hybrid evidentiary hearing regarding the Application for Administrative Expenses for a Disposition Fee filed by Chad Hurst on 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)[419] Objection). Hearing to be held on 4/30/2024 at 01:30 PM Courtroom B for [419], . (td) Modified text on 4/24/2024 (td).
04/20/2024530Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[526] Other Order). No. of Notices: 19. Notice Date 04/20/2024. (Admin.)
04/19/2024529Docket Text
Certificate of Contested Matter Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[517] Motion to Approve Stipulation, [522] Objection, [524] Objection). (Garber, Aaron)
04/18/2024528Docket Text
List of Witnesses and Exhibits Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[363] Application for Administrative Expenses, [419] Objection, [426] Objection). (Garber, Aaron)
04/18/2024527Docket Text
List of Witnesses and Exhibits Filed by Lars H. Fuller on behalf of Chad Hurst (related document(s):[512] Minutes of Proceedings/Minute Order). (Fuller, Lars)
04/18/2024526Docket Text
Order Granting Motion To allow Testimony By VideoConference For April 23, 2024 Hearing On Allowance Of Administrative Expense Claim (related document(s):[525] Motion). (td)
04/17/2024525Docket Text
Motion to Allow Testimony by Videoconference for Two Witnesses for April 23, 2024 Hearing Filed by Lars H. Fuller on behalf of Chad Hurst (related document(s)[512] Minutes of Proceedings/Minute Order). (Attachments: # (1) Proposed/Unsigned Order) (Fuller, Lars)
04/16/2024524Docket Text
Limited Objection Filed by Timothy M. Swanson on behalf of Ray Nutt (related document(s):[517] Motion to Approve Stipulation). (Swanson, Timothy)
04/16/2024523Docket Text
Notice of Change of Address For Counsel for Mr. Ray Nutt Filed by Timothy M. Swanson on behalf of Ray Nutt... (Swanson, Timothy)
04/16/2024522Docket Text
Objection Filed by Lars H. Fuller on behalf of Chad Hurst (related document(s):517 Motion to Approve Stipulation). (Attachments: # 1 Exhibit Ex A # 2 Exhibit Ex B # 3 Exhibit Ex C # 4 Exhibit Ex D-1 # 5 Exhibit Ex D-2 # 6 Exhibit Ex E # 7 Exhibit Ex F) (Fuller, Lars) (Entered: 04/16/2024)