Colorado Bankruptcy Court

Case number: 1:23-bk-11926 - Summit Restaurant Development, LLC - Colorado Bankruptcy Court

Case Information
Case title
Summit Restaurant Development, LLC
Chapter
11
Judge
Michael E. Romero
Filed
05/04/2023
Last Filing
12/01/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-11926-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  05/04/2023
Debtor dismissed:  09/19/2023

Debtor

Summit Restaurant Development, LLC

7490 Clubhouse Road, Second Floor
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: 47-2810472

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]

Latest Dockets
Date Filed#Docket Text
10/07/202341Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)39 Order Dismissing Case). No. of Notices: 1353. Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023)
10/07/202340Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)38 Generic Order). No. of Notices: 1353. Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023)
10/05/202338Docket Text
Order (related document(s)1 Voluntary Petition - Chapter 11). (td) (Entered: 10/05/2023)
09/19/202339Docket 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, 38 Order). (td) (Entered: 10/05/2023)
09/05/202337Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Lacey S. Bryan on behalf of Summit Restaurant Development, LLC. (Bryan, Lacey) (Entered: 09/05/2023)
08/01/202336Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Lacey S. Bryan on behalf of Summit Restaurant Development, LLC. (Bryan, Lacey) (Entered: 08/01/2023)
07/24/202335Docket 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 Development, LLC... (Young, John)
Updated atty on 7/25/2023 (dd).
(Entered: 07/24/2023)
07/05/202334Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by William Cross on behalf of Summit Restaurant Development, LLC. (Cross, William) (Entered: 07/05/2023)
06/13/202333Docket Text
Entry of Appearance and Request for Notice Filed by Christopher J. Conant on behalf of Sterling Properties Athens, LLC... (Conant, Christopher) (Entered: 06/13/2023)
06/08/202332Docket Text
Statement of Financial Affairs for Non-Individual Filed by William Cross on behalf of Summit Restaurant Development, LLC. (Cross, William) (Entered: 06/08/2023)