Colorado Bankruptcy Court

Case number: 1:23-bk-10617 - Uptown 240 LLC - Colorado Bankruptcy Court

Case Information
Case title
Uptown 240 LLC
Chapter
11
Judge
Thomas B. McNamara
Filed
02/23/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-10617-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  02/23/2023
Deadline for filing claims:  05/12/2023
Deadline for filing claims (govt.):  09/25/2023

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]

Latest Dockets
Date Filed#Docket Text
05/01/2024425Docket 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)
04/27/2024424Docket 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.)
04/24/2024423Docket 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)
04/19/2024422Docket Text
Status Report Filed by Keri L. Riley on behalf of Uptown 240 LLC. (Riley, Keri)
04/16/2024421Docket 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)
04/16/2024420Docket 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)
04/16/2024419Docket 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)
04/16/2024418Docket 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)
03/23/2024417Docket 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.)
03/21/2024416Docket 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)