|
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/29/2024 | 335 | Docket Text Reply Filed by Connor M Nybo on behalf of PFG Fund II, LLC (related document(s):[331] Motion). (Nybo, Connor) |
03/22/2024 | 334 | Docket Text Response Filed by Susan F Baker on behalf of 460 Adams, LLC (related document(s):[331] Motion). (Baker, Susan) |
03/22/2024 | 333 | Docket Text Response Filed by Susan F Baker on behalf of 460 Adams, LLC (related document(s):[328] Motion). (Baker, Susan) |
03/15/2024 | 332 | Docket 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) |
03/15/2024 | 331 | Docket 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) |
03/15/2024 | 330 | Docket Text Entry of Appearance and Request for Notice Filed by Connor M Nybo on behalf of PFG Fund II, LLC... (Nybo, Connor) |
03/14/2024 | 329 | Docket Text Entry of Appearance and Request for Notice Filed by James P. Eckels on behalf of PFG Fund II, LLC... (Eckels, James) |
03/01/2024 | 328 | Docket 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) |
02/16/2024 | 327 | Docket 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.) |
02/14/2024 | 326 | Docket 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) |