Colorado Bankruptcy Court

Case number: 1:22-bk-11941 - Lakeport CF, LLC - Colorado Bankruptcy Court

Case Information
Case title
Lakeport CF, LLC
Chapter
11
Judge
Michael E. Romero
Filed
05/31/2022
Last Filing
12/04/2023
Asset
Yes
Vol
v
Docket Header

UnderAdvisement




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-11941-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  05/31/2022

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]

Latest Dockets
Date Filed#Docket Text
11/27/2023490Docket 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)
11/27/2023489Docket 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)
11/27/2023488Docket 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)
11/27/2023487Docket 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)
11/22/2023486Docket 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)
11/22/2023485Docket 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)
11/22/2023484Docket 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)
11/21/2023483Docket 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)
11/21/2023482Docket 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)
11/21/2023481Docket 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)