|
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Summit Restaurant Holdings, LLC
7490 Clubhouse Road, Second Floor Boulder, CO 80301 BOULDER-CO Tax ID / EIN: 35-2488579 |
represented by |
Lacey S. Bryan
Markus Williams Young & Hunsicker LLC 1775 Sherman Street Suite 1950 Denver, CO 80203 303-318-0128 Email: [email protected] William Cross
Markus Williams Young & Hunsicker LLC 1775 Sherman Street Ste 1950 Denver, CO 80203 303-830-0800 Email: [email protected] TERMINATED: 07/25/2023 Matthew T. Faga
Markus Williams Young & Hunsicker LLc 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: [email protected] James T. Markus
Markus Williams Young & Hunsicker LLC 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: [email protected] John F. Young
Markus Williams Young & Hunsicker LLC 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 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 |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/07/2023 | 43 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)41 Order Dismissing Case). No. of Notices: 1360. Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023) |
10/07/2023 | 42 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)40 Generic Order). No. of Notices: 1360. Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023) |
10/05/2023 | 40 | Docket Text Order (related document(s)1 Voluntary Petition - Chapter 11). (td) (Entered: 10/05/2023) |
09/19/2023 | 41 | Docket Text Order Granting Debtors' Motion For Entry Of An Order Pursuant To 11 U.S.C. 105(a),305(a), 349 And 1112(b) (A) Dismissing The Debtors' Chapter 11 Cases And (B) Granting Related Relief. (related document(s)1 Voluntary Petition - Chapter 11). (td) (Entered: 10/05/2023) |
09/05/2023 | 39 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Lacey S. Bryan on behalf of Summit Restaurant Holdings, LLC. (Bryan, Lacey) (Entered: 09/05/2023) |
08/01/2023 | 38 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Lacey S. Bryan on behalf of Summit Restaurant Holdings, LLC. (Bryan, Lacey) (Entered: 08/01/2023) |
07/24/2023 | 37 | Docket Text Notice to Substitute Attorney. John F. Young Added to Case. William G. Cross Terminated From Case. Filed by John F. Young on behalf of Summit Restaurant Holdings, LLC... (Young, John) (Entered: 07/24/2023) |
07/05/2023 | 36 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by William Cross on behalf of Summit Restaurant Holdings, LLC. (Cross, William) (Entered: 07/05/2023) |
06/19/2023 | 35 | Docket Text 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by William Cross on behalf of Summit Restaurant Holdings, LLC (related document(s):34 Statement of Financial Affairs)... (Cross, William) (Entered: 06/19/2023) |
06/19/2023 | 34 | Docket Text Amended Statement of Financial Affairs for Non-Individual Filed by William Cross on behalf of Summit Restaurant Holdings, LLC (related document(s):32 Statement of Financial Affairs). (Cross, William) (Entered: 06/19/2023) |