|
Assigned to: Elizabeth E. Brown Chapter 11 Voluntary Asset |
|
Debtor Holy Ground Tiny Homes, LLC
3697 S. Natches Ct. Englewood, CO 80110 ARAPAHOE-CO Tax ID / EIN: 88-3810881 dba Holy Ground Tiny Homes |
represented by |
Aaron J. Conrardy
2580 W. Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] David Wadsworth
Wadsworth Garber Warner Conrardy, P.C. 2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] |
Debtor Revelations in Christ Ministries
3697 S. Natches Ct. Englewood, CO 80110 ARAPAHOE-CO Tax ID / EIN: 85-1483570 |
represented by |
David Wadsworth
(See above for address) |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/14/2024 | 248 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[245] Generic Order). No. of Notices: 57. Notice Date 04/14/2024. (Admin.) |
04/13/2024 | 247 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[243] Generic Order). No. of Notices: 57. Notice Date 04/13/2024. (Admin.) |
04/13/2024 | 246 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[242] Minutes of Proceedings/Minute Order). No. of Notices: 57. Notice Date 04/13/2024. (Admin.) |
04/12/2024 | 245 | Docket Text Notice To File Final Report And Motion For Final Decree (related document(s)[229] Confirming Amended Chapter 11 Small Business Subchapter V Plan). (td) |
04/12/2024 | 244 | Docket Text Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of Holy Ground Tiny Homes, LLC (related document(s):[236] Application for Compensation). (Dickey, Jonathan) |
04/11/2024 | 243 | Docket Text Order Approving SubChapter V Trustee's First Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses. (related document(s)[209] Application for Compensation, [242] Minutes of Proceedings/Minute Order). (td) |
04/11/2024 | 242 | Docket Text Minutes of Proceeding/Minute Order: Hearing on the Subchapter V Trustees First Interim Application forAllowance and Payment of Compensation and Reimbursement of Expenses (Docket No.209, the Application) and Objection (Docket No. 217, the Objection) filed by CharlesH. Dowling (Mr. Dowling). (related document(s)[209] Application for Compensation, [217] Objection). (td) |
04/05/2024 | 241 | Docket Text Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[240] Status Report). (Lofstedt, Joli) |
04/04/2024 | 240 | Docket Text Status Report Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[234] Order Setting Hearing). (Lofstedt, Joli) |
04/03/2024 | 239 | Docket Text Notice of Substantial Consummation of Subchapter V Plan, Certificate of Service Included. Filed by Aaron J. Conrardy on behalf of Holy Ground Tiny Homes, LLC, Revelations in Christ Ministries (related document(s):[183] Amended Chapter 11 Small Business Subchapter V Plan)... (Conrardy, Aaron) |