Colorado Bankruptcy Court

Case number: 1:22-bk-12574 - B.E.C Barajas Excavating Construction, LLC - Colorado Bankruptcy Court

Case Information
Case title
B.E.C Barajas Excavating Construction, LLC
Chapter
7
Judge
Michael E. Romero
Filed
07/17/2022
Last Filing
10/24/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-12574-MER

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


Date filed:  07/17/2022
Date converted:  11/04/2022
Deadline for objecting to discharge:  10/21/2022

Debtor

B.E.C Barajas Excavating Construction, LLC

P.O. Box 29067
Thornton, CO 80229
DENVER-CO
Tax ID / EIN: 47-4581814
dba
BEC Barajas Excavating

dba
BEC Excavating


represented by
Katharine S. Sender

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

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471
TERMINATED: 11/04/2022

 
 
Trustee

David V. Wadsworth, Trustee

2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999

represented by
Jonathan Dickey

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-3047
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
Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/24/2023160Docket Text
Notice of Change of Address For B.E.C. Barajas Excavating Construction, LLC Filed by Katharine S. Sender on behalf of B.E.C Barajas Excavating Construction, LLC. (Sender, Katharine) Modified on 10/25/2023 (mmg). Updated address.
09/08/2023159Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[158] Order on Motion to Approve). No. of Notices: 5. Notice Date 09/08/2023. (Admin.)
09/06/2023158Docket Text
Order Granting Motion to Approve Compromise and Settlement Agreement. (related document(s):[154] Motion to Approve). (mmg)
09/01/2023157Docket Text
Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[154] Motion to Approve). (Dickey, Jonathan)
08/10/2023156Docket Text
Certificate of Service Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[154] Motion to Approve, [155] 9013-1.1 Notice). (Dickey, Jonathan)
08/10/2023155Docket Text
9013-1.1 Notice Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[154] Motion to Approve).. 9013 Objections due by 8/31/2023 for [154],. (Attachments: # (1) Other Creditor Matrix) (Dickey, Jonathan)
08/10/2023154Docket Text
Motion to Approve Compromise and Settlement Agreement with First Citizens Bank Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee. (Attachments: # (1) Exhibit 1 # (2) Proposed/Unsigned Order) (Dickey, Jonathan)
07/20/2023153Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[152] Order on Application to Employ). No. of Notices: 5. Notice Date 07/20/2023. (Admin.)
07/18/2023152Docket Text
Order Granting Application to Employ Accountant Damon Kaplan of Kaplan and Associates, P.C. (related document(s):[150] Application to Employ). (mmg)
07/18/2023151Docket Text
Notice to Substitute Attorney. Theodore J. Hartl Added to Case. Michael L. Schuster Terminated From Case. Filed by Michael Schuster on behalf of First Citizens Bank... (Schuster, Michael)