Assigned to: Michael E. Romero Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 136 | Docket 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.) |
11/29/2023 | 135 | Docket 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.) |
11/29/2023 | 134 | Docket 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.) |
11/27/2023 | 133 | Docket 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) |
11/27/2023 | 132 | Docket Text Order Granting Motion For Relief From Stay (related document(s):[113] Motion for Relief From Stay and 4001-1.1 Notice). (td) |
11/27/2023 | 131 | Docket Text Order Granting Motion For Relief From Stay (related document(s):[109] Motion for Relief From Stay and 4001-1.1 Notice). (td) |
11/24/2023 | 130 | Docket 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) |
11/22/2023 | 129 | Docket 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) |
11/20/2023 | 128 | Docket 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) |
11/16/2023 | 127 | Docket 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.) |