Colorado Bankruptcy Court

Case number: 1:22-bk-12026 - T M Grace Builders, Inc. - Colorado Bankruptcy Court

Case Information
Case title
T M Grace Builders, Inc.
Chapter
11
Judge
Kimberley H. Tyson
Filed
06/06/2022
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header

DISMISSED, KHT




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-12026-KHT

Assigned to: Kimberley H. Tyson
Chapter 11
Voluntary
Asset


Date filed:  06/06/2022
Debtor dismissed:  11/17/2022
Deadline for objecting to discharge:  09/06/2022

Debtor

T M Grace Builders, Inc.

5700 E. Evans Ave
Denver, CO 80222
DENVER-CO
Tax ID / EIN: 45-1766228

represented by
T M Grace Builders, Inc.

PRO SE

Jeffrey S. Brinen

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: [email protected]
TERMINATED: 11/03/2022

Keri L. Riley

(See above for address)
TERMINATED: 11/03/2022

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
03/29/2024335Docket Text
Reply Filed by Connor M Nybo on behalf of PFG Fund II, LLC (related document(s):[331] Motion). (Nybo, Connor)
03/22/2024334Docket Text
Response Filed by Susan F Baker on behalf of 460 Adams, LLC (related document(s):[331] Motion). (Baker, Susan)
03/22/2024333Docket Text
Response Filed by Susan F Baker on behalf of 460 Adams, LLC (related document(s):[328] Motion). (Baker, Susan)
03/15/2024332Docket Text
Opposition Response Filed by James P. Eckels on behalf of PFG Fund II, LLC (related document(s):[328] Motion). (Attachments: # (1) Exhibit Exhibit A - Declaration of Jared Seidenberg # (2) Exhibit Exhibit A-1 - Promissory Note # (3) Exhibit Exhibit A-2 - Deed of Trust # (4) Exhibit Exhibit B - Crossclaim in 21CV30309 # (5) Exhibit Exhibit C - PFG CRCP 56 Motion # (6) Exhibit Exhibit D - Seidenberg Depo Transcript) (Eckels, James)
03/15/2024331Docket Text
Motion Strike Declaration of Joe T. Reece, Esq. Filed by James P. Eckels on behalf of PFG Fund II, LLC (related document(s)[328] Motion). (Eckels, James)
03/15/2024330Docket Text
Entry of Appearance and Request for Notice Filed by Connor M Nybo on behalf of PFG Fund II, LLC... (Nybo, Connor)
03/14/2024329Docket Text
Entry of Appearance and Request for Notice Filed by James P. Eckels on behalf of PFG Fund II, LLC... (Eckels, James)
03/01/2024328Docket Text
Motion Judgment Creditors' Motion for Summary Judgment Pursuant to FRCP 56 and FRBP 7056 Filed by Bethany Robin Reece on behalf of 460 Adams, LLC. (Reece, Bethany)
02/16/2024327Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[326] Minutes of Proceedings/Minute Order). No. of Notices: 31. Notice Date 02/16/2024. (Admin.)
02/14/2024326Docket Text
Minutes of Proceeding: Status and Scheduling Conference regarding PFG Fund II, LLC's Motion for Partial Release of Sale Proceeds in Court Registry. For the reasons stated on the record, the opening brief regarding PFG Fund II, LLC's Motion forPartial Release of Sale Proceeds in Court Registry is due March 1, 2024. (related document(s)[248] Motion to Release Funds). Document due by 3/1/2024 (td)