|
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 |
---|---|---|
12/04/2023 | 184 | Docket Text Order Setting Hearing On Confirmation Of SubChapter V Small Business Plan And Notice Of Deadlines Pursuant To Fed.R.Bankr.P.3017.2 (related document(s)[183] Amended Chapter 11 Small Business Subchapter V Plan). Confirmation Hearing to be held on 1/30/2024 at 01:30 PM Courtroom E for [183], . Document due by 1/23/2024 (td) |
11/30/2023 | 183 | Docket Text Amended Chapter 11 Small Business Subchapter V Plan Filed by David Wadsworth on behalf of Holy Ground Tiny Homes, LLC (related document(s)[159] Chapter 11 Small Business Subchapter V Plan). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Other Redlined Plan) (Wadsworth, David) |
11/19/2023 | 182 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[181] Minutes of Proceedings/Minute Order). No. of Notices: 57. Notice Date 11/19/2023. (Admin.) |
11/16/2023 | 181 | Docket Text Minutes of Proceeding/Minute Order: Once the Amended Plan is filed, the Court will review it. If appropriate, the Court willpromptly issue an order setting an objection deadline and a confirmation hearing (likely for theend of December 2023 or January 2024). (related document(s)[159] Chapter 11 Small Business Subchapter V Plan, [170] Objection to Confirmation/Modification of the Plan, [171] Objection to Confirmation/Modification of the Plan, [172] Objection to Confirmation/Modification of the Plan). Document due by 11/30/2023 (td) |
11/15/2023 | 180 | Docket Text Small Business Monthly Operating Report for Filing Period October 1, 2023 to October 31, 2023 Filed by Jonathan Dickey on behalf of Holy Ground Tiny Homes, LLC. (Dickey, Jonathan) |
11/15/2023 | 179 | Docket Text Small Business Monthly Operating Report for Filing Period 09/01/2023-09/30/2023 Filed by Jonathan Dickey on behalf of Holy Ground Tiny Homes, LLC. (Dickey, Jonathan) |
11/15/2023 | 178 | Docket Text Limited Notice of Withdrawal of Document Filed by Deanna L. Westfall on behalf of Colorado Department Of Revenue (related document(s):[159] Chapter 11 Small Business Subchapter V Plan)... (Westfall, Deanna) |
11/09/2023 | 177 | Docket Text List of Witnesses and Exhibits Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[159] Chapter 11 Small Business Subchapter V Plan). (Lofstedt, Joli) |
11/09/2023 | 176 | Docket Text Summary Report of Ballots Received and Identification of Plan Objections and Responses Thereto Filed by Aaron J. Conrardy on behalf of Holy Ground Tiny Homes, LLC, Revelations in Christ Ministries (related document(s):[159] Chapter 11 Small Business Subchapter V Plan). (Conrardy, Aaron) |
11/09/2023 | 175 | Docket Text List of Witnesses and Exhibits Filed by Aaron J. Conrardy on behalf of Holy Ground Tiny Homes, LLC, Revelations in Christ Ministries (related document(s):[160] Order Setting Hearing). (Attachments: # (1) Exhibit 1) (Conrardy, Aaron) |