|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Lakeport CF, LLC
4403 13th Avenue Brooklyn, NY 11219 ELBERT-CO Tax ID / EIN: 84-3085834 |
represented by |
Michael T Gilbert
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: [email protected] Brenton L. Gragg
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout St. Ste. 1900 Denver, CO 80202 303-534-4499 Email: [email protected] Lance Henry
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Email: [email protected] Matthew S. Rork
1801 California St. Ste. 2600 Denver, CO 80202 303-894-4433 Email: [email protected] Patrick D. Vellone
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste 1900 Denver, CO 80202 303-534-4499 Email: [email protected] Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: [email protected] |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | 490 | Docket Text Order Granting Debtor's Motion to Sell 16.611 Acres of Real Property to Core Electric Cooperative Free and Clear of All Liens, Claims, and Interests Pursuant to 11 U.S.C. § 363(b), (f), and (m) (related document(s):482 Motion to Sell Property Free and Clear of Liens Under Section 363(f)). (bel) (Entered: 11/27/2023) |
11/27/2023 | 489 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 11/27/2023) |
11/27/2023 | 488 | Docket Text Certificate of Contested Matter Filed by Michael T Gilbert on behalf of Lakeport CF, LLC (related document(s):182 Motion for Leave to File Claim After Claims Bar Date/Amended Claim, 199 Objection). (Gilbert, Michael) (Entered: 11/27/2023) |
11/27/2023 | 487 | Docket Text Certificate of Contested Matter Filed by Michael T Gilbert on behalf of Lakeport CF, LLC (related document(s):146 Objection to Claim, 179 Response). (Gilbert, Michael) (Entered: 11/27/2023) |
11/22/2023 | 486 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)480 Minutes of Proceedings/Minute Order). No. of Notices: 17. Notice Date 11/22/2023. (Admin.) (Entered: 11/22/2023) |
11/22/2023 | 485 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)479 Order Setting Hearing). No. of Notices: 30. Notice Date 11/22/2023. (Admin.) (Entered: 11/22/2023) |
11/22/2023 | 484 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)478 Order on Motion to Abandon). No. of Notices: 17. Notice Date 11/22/2023. (Admin.) (Entered: 11/22/2023) |
11/21/2023 | 483 | Docket Text Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 22-11941-MER) [motion,s363ftr] ( 188.00) Filing Fee. Receipt number A32404269. Fee amount 188.00 (U.S. Treasury) (Entered: 11/21/2023) |
11/21/2023 | 482 | Docket Text Motion to Sell 16.611 Acres of Real Property Free and Clear of Liens Under Section 363(f) Filed by Michael T Gilbert on behalf of Lakeport CF, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Gilbert, Michael) (Entered: 11/21/2023) |
11/21/2023 | 481 | Docket Text Certificate of Service Filed by Timothy Micah Dortch on behalf of Thomas McCann (related document(s):453 4001-1.1 Notice). (Dortch, Timothy) (Entered: 11/21/2023) |