Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Uptown 240 LLC
600 17th Street Suite 2800 South Denver, CO 80202 DENVER-CO Tax ID / EIN: 82-3546276 |
represented by |
Keri L. Riley
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-2400 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 |
Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
J. Brian Fletcher
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 303-512-1123 Email: [email protected] Andrew D. Johnson
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7061 Email: [email protected] Gabrielle Palmer
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7059 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 425 | Docket Text Notice of Change of Address For Attorney Patrick Akers Filed by Patrick R. Akers on behalf of John P. Hourigan, Melissa L. Hourigan... (Akers, Patrick) |
04/27/2024 | 424 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[423] Minutes of Proceedings/Minute Order). No. of Notices: 23. Notice Date 04/27/2024. (Admin.) |
04/24/2024 | 423 | Docket Text Minutes of Proceeding: The Debtor must file a plan and disclosure statement, or a motion to convert the case to Chapter 7, by nolater than May 8, 2024. In the event that the Debtor files a plan and disclosure statement, the Courts ordersetting a hearing on adequacy of the disclosure statement will allow the Debtor to provide for shortened noticeof 14 days. (related document(s)[405] Order on Motion to Sell Property Free and Clear of Liens Under Section 363(f), [414] Report of Sale). Document due by 5/8/2024 (td) |
04/19/2024 | 422 | Docket Text Status Report Filed by Keri L. Riley on behalf of Uptown 240 LLC. (Riley, Keri) |
04/16/2024 | 421 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Keri L. Riley on behalf of Uptown 240 LLC. (Riley, Keri) |
04/16/2024 | 420 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Keri L. Riley on behalf of Uptown 240 LLC. (Riley, Keri) |
04/16/2024 | 419 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Keri L. Riley on behalf of Uptown 240 LLC. (Riley, Keri) |
04/16/2024 | 418 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Keri L. Riley on behalf of Uptown 240 LLC. (Riley, Keri) |
03/23/2024 | 417 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[416] Order Setting Hearing). No. of Notices: 89. Notice Date 03/23/2024. (Admin.) |
03/21/2024 | 416 | Docket Text Order And Notice Of Section 105(d) status Conference (related document(s)[405] Order on Motion to Sell Property Free and Clear of Liens Under Section 363(f), [414] Report of Sale). Status Hearing to be held on 4/24/2024 at 02:30 PM Courtroom E for [414] and for [405], . Document due by 4/17/2024 for (td) |