Colorado Bankruptcy Court

Case number: 1:23-bk-12920 - TriStar Drywall, Inc. - Colorado Bankruptcy Court

Case Information
Case title
TriStar Drywall, Inc.
Chapter
7
Judge
Michael E. Romero
Filed
07/02/2023
Last Filing
11/29/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-12920-MER

Assigned to: Michael E. Romero
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/02/2023
Date converted:  08/28/2023

Debtor

TriStar Drywall, Inc.

8599 Prairie Trail Dr. #500
Englewood, CO 80112
DOUGLAS-CO
Tax ID / EIN: 84-1110253

represented by
Katharine S. Sender

Katharine Sender Esq
1720 S Bellaire Street
Suite 205
Denver, CO 80222
303-933-4529
Email: [email protected]

Trustee

Joli A. Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916

represented by
Joli A. Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916
Email: [email protected]

Gabrielle Palmer

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7059
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
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/29/2023136Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[133] Order on Motion to Extend Time). No. of Notices: 18. Notice Date 11/29/2023. (Admin.)
11/29/2023135Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[132] Order on Motion For Relief From Stay). No. of Notices: 5. Notice Date 11/29/2023. (Admin.)
11/29/2023134Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[131] Order on Motion For Relief From Stay). No. of Notices: 5. Notice Date 11/29/2023. (Admin.)
11/27/2023133Docket Text
Order Granting Trustee Extension Of Time To Respond To Pioneeer Materials West, Inc.'s Amended Motion For Allowance And Payment Of Chapter 11 Administrative Expenses Pursuant To 11 U.S.C. 503(b)(1) And 503(b)(9) (related document(s):[130] Motion to Extend Time (Bankruptcy)). Document due by 12/27/2023 for [130], (td)
11/27/2023132Docket Text
Order Granting Motion For Relief From Stay (related document(s):[113] Motion for Relief From Stay and 4001-1.1 Notice). (td)
11/27/2023131Docket Text
Order Granting Motion For Relief From Stay (related document(s):[109] Motion for Relief From Stay and 4001-1.1 Notice). (td)
11/24/2023130Docket Text
Unopposed Motion to Extend Time Due To Other Reasons To to Respond to Pioneer Materials West, Inc.s Amended Motion for Allowance and Payment of Chapter 11 Administrative Expenses Pursuant to 11 U.S.C. §§ 503(b)(1) and 503(b)(9) Filed by Gabrielle Palmer on behalf of Joli A. Lofstedt (related document(s)[121] Application for Administrative Expenses). (Attachments: # (1) Proposed/Unsigned Order) (Palmer, Gabrielle)
11/22/2023129Docket Text
Certificate of Non-Contested Matter Filed by Seth Murphy on behalf of Woodspear Prairie Trail, LLC (related document(s):[113] Motion for Relief From Stay and 4001-1.1 Notice). (Murphy, Seth)
11/20/2023128Docket Text
Certificate of Non-Contested Matter Filed by David W. Drake on behalf of Ford Motor Credit Company, LLC (related document(s):[109] Motion for Relief From Stay and 4001-1.1 Notice). (Drake, David)
11/16/2023127Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[125] Order Approving Retainer). No. of Notices: 14. Notice Date 11/16/2023. (Admin.)