B.E.C Barajas Excavating Construction, LLC
7
Michael E. Romero
07/17/2022
03/02/2023
Yes
v
Assigned to: Michael E. Romero Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor B.E.C Barajas Excavating Construction, LLC
P.O. Box 29067 Thornton, CO 80229 DENVER-CO Tax ID / EIN: 47-4581814 dba BEC Barajas Excavating dba BEC Excavating |
represented by |
Katharine S. Sender
Katharine Sender Esq 1720 S Bellaire Street Suite 205 Denver, CO 80222 303-933-4529 Email: [email protected] |
Trustee Mark David Dennis
SL Biggs, A Division of SingerLewak LLP 2000 S. Colorado Blvd., Tower 2 Ste 200 Denver, CO 80222 303-226-5471 TERMINATED: 11/04/2022 |
| |
Trustee David V. Wadsworth, Trustee
2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 |
represented by |
Jonathan Dickey
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-3047 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 |
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 |
---|---|---|
03/19/2023 | 141 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)140 Order on Application for Compensation). No. of Notices: 5. Notice Date 03/19/2023. (Admin.) (Entered: 03/19/2023) |
03/17/2023 | 140 | Order Granting Application For Compensation for Katharine S. Sender, Fees awarded: $12640.00, Expenses awarded: $932.62 (related document(s)126 Application for Compensation). (dmu) (Entered: 03/17/2023) |
03/16/2023 | 139 | Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of B.E.C Barajas Excavating Construction, LLC (related document(s):126 Application for Compensation). (Sender, Katharine) (Entered: 03/16/2023) |
03/02/2023 | 138 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)133 Other Order). No. of Notices: 5. Notice Date 03/02/2023. (Admin.) (Entered: 03/02/2023) |
03/02/2023 | 137 | 9013-1.1 Notice Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):136 Motion to Approve).. 9013 Objections due by 3/23/2023 for 136,. (Attachments: # 1 Other Creditor Matrix) (Dickey, Jonathan) (Entered: 03/02/2023) |
03/02/2023 | 136 | Motion to Approve Compromise and Settlement Agreement with First Citizens Bank Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee. (Attachments: # 1 Exhibit # 2 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 03/02/2023) |
03/01/2023 | 135 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)132 Order On Stipulation). No. of Notices: 5. Notice Date 03/01/2023. (Admin.) (Entered: 03/01/2023) |
03/01/2023 | 134 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)131 Order on Motion to Approve). No. of Notices: 5. Notice Date 03/01/2023. (Admin.) (Entered: 03/01/2023) |
02/28/2023 | 133 | Order Granting Motion to Clarify Court's Order at Docket No. 122 (related document(s):130 Motion, 122 Order on Application To Employ, Sell & Compensate). (dmu) (Entered: 02/28/2023) |
02/27/2023 | 132 | Order Approving Stipulation Regarding Abandonment (related document(s):120 Stipulation). (dmu) (Entered: 02/27/2023) |