Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

3 Pl4 Pl, Llc

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:14-bk-22402
TYPE / CHAPTER
Involuntary / 7

Filed

9-9-14

Updated

7-22-23

Last Checked

3-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2015
Last Entry Filed
Feb 10, 2015

Docket Entries by Year

There are 40 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 13, 2014 40 Courts Notice or Order and BNC Certificate of Mailing (related document(s)38 Order on Motion To Reconsider). No. of Notices: 4. Notice Date 12/13/2014. (Admin.) (Entered: 12/13/2014)
Dec 16, 2014 41 Notice to Take Deposition of Kevin Lynch on 12/22/14 @ 9:00 a.m. at the offices of Markus Williams Young & Zimmermann Filed by James T. Markus on behalf of BIA Investors, SFCRT, LLC, SFHT LLC... (Markus, James) (Entered: 12/16/2014)
Dec 17, 2014 42 Response Filed by Jordan D. Factor on behalf of 3PL4PL, LLC (related document(s):27 Response). (Factor, Jordan). Related document(s) 22 Motion to Dismiss Case For Other Reasons Bad Faith filed by Debtor 3PL4PL, LLC. Modified on 12/18/2014 (cso).Creating relationship to document #22 (Entered: 12/17/2014)
Dec 23, 2014 43 Minutes of Proceeding on Final pre-hearing conference regarding evidentiary hearing scheduled for January 8, 2015 hearing regarding Involuntary Chapter 7 Petition filed by BIA Investors, SFCRT, LLC, and SFHT, LLC on September 9, 2014 (Docket #3), the Alleged Debtors Motion to Dismiss Involuntary Petition filed October 14, 2014 (Docket #22), and Petitioning Creditors Responseto Motion to Dismiss filed October 28, 2014 (Docket #27) (related document(s)22 Motion to Dismiss Case). Document due by 1/2/2015, IT IS ORDERED that the final-pre hearing conference is hereby concluded.IT IS FURTHER ORDERED that the Debtor shall, on or before January 2, 2015, file with the Court and serve upon Counsel of the Petitioning Creditors an Amended Response to the factual allegations contained in the Petitioning Creditors Response to the Debtors Motion to Dismiss. Said Amended Response must specifically and completely respond to each of the factual allegations contained in paragraphs 1-13 of the Petitioning Creditors Response in compliance with Fed. R. Civ. P. 8.IT IS FURTHER ORDERED that the Debtor shall also, on or before January 2, 2015, file with the Court a list of creditors, naming each creditor; including insiders and outsiders; that alleges a claim against the Debtor;including disputed and/or unliquidated claims; by name, date of claim and amount of claim. The Debtor shall notate default judgments with the date of the entry of the judgment. The Debtor may use footnotes to advise theCourt regarding any dispute as to the validity of any alleged claim against the Debtor. (psd) (Entered: 12/23/2014)
Dec 25, 2014 44 Courts Notice or Order and BNC Certificate of Mailing (related document(s)43 Minutes of Proceedings/Minute Order). No. of Notices: 4. Notice Date 12/25/2014. (Admin.) (Entered: 12/25/2014)
Dec 30, 2014 45 Stipulated Notice of Withdrawal of Document Filed by Jordan D. Factor on behalf of 3PL4PL, LLC (related document(s):3 Involuntary Petition-Chapter 7, 22 Motion to Dismiss Case)... (Factor, Jordan) Modified on 12/31/2014 (cso).CM added language in text to reflect pdf (Entered: 12/30/2014)
Dec 31, 2014 46 Order for Relief and Procedure in Involuntary Case. All Schedules due 1/14/2015. Involuntary Creditor List due by 1/14/2015. Statement of Financial Affairs due 1/14/2015. Document-mailing matrix due by 1/14/2015. (cso) (Entered: 12/31/2014)
Dec 31, 2014 47 Transcript of Hearing Held on Involuntary Petition. Date Of Hearing: 10/22/2014 before Judge Sidney B. Brooks. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/31/2015. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Allen & Velone, P.C. on 11/19/2014. Transcribed and filed by Julie Lord / Verbatim Digital Reporting, LLC. Total cost of Transcript $97.75 (RE: related document(s) 25 Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 1/7/2015. Redaction Request Due By 1/21/2015. Redacted Transcript Submission Due By 2/2/2015. Transcript Access Will Be Restricted Through 3/31/2015. (mjp) (Entered: 12/31/2014)
Dec 31, 2014 48 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Involuntary Petition held on 10/22/2014 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)47 Transcript). (mjp) (Entered: 12/31/2014)
Jan 2, 2015 49 Courts Notice or Order and BNC Certificate of Mailing (related document(s)48 Notice of Filing of Official Transcript). No. of Notices: 4. Notice Date 01/02/2015. (Admin.) (Entered: 01/02/2015)
Show 10 more entries
Jan 14, 2015 60 Disclosure of Compensation In the Amount of $ 38,000.00 Filed by Mark A. Larson on behalf of 3PL4PL, LLC (related document(s):46 Involuntary Chapter 7 Order for Relief). (Larson, Mark) (Entered: 01/14/2015)
Jan 14, 2015 61 Verification of Creditor Address Mailing Matrix Filed by Mark A. Larson on behalf of 3PL4PL, LLC (related document(s):59 Statement of Financial Affairs and Schedules). (Larson, Mark) (Entered: 01/14/2015)
Jan 15, 2015 62 Courts Notice or Order and BNC Certificate of Mailing (related document(s)57 Minutes of Proceedings/Minute Order). No. of Notices: 4. Notice Date 01/15/2015. (Admin.) (Entered: 01/15/2015)
Jan 15, 2015 63 Courts Notice or Order and BNC Certificate of Mailing (related document(s)58 Order on Motion For Relief From Stay). No. of Notices: 4. Notice Date 01/15/2015. (Admin.) (Entered: 01/15/2015)
Jan 16, 2015 64 Notice Re: Continued 2004 Examination of Kevin Lynch to be held on 01/29/15 @ 9:00 a.m. at the offices of Markus Williams Young & Zimmermann LLC. Filed by James T. Markus on behalf of BIA Investors, SFCRT, LLC, SFHT LLC... (Markus, James) (Entered: 01/16/2015)
Jan 20, 2015 65 Amended Debtor's Notice of Continued Meeting of Creditors Filed by Mark A. Larson on behalf of 3PL4PL, LLC (related document(s):52 Meeting of Creditors Chapter 7). 341(a) meeting to be held on 1/27/2015 at 09:00 AM at 341 Byron Rogers Room A. (Larson, Mark) (Entered: 01/20/2015)
Jan 30, 2015 66 Stipulated Motion for Relief from Stay On Payment from IWS Attorney Trust Account to pay for Necessary Expenses and 4001-1.1 Notice Filed by James T. Markus on behalf of BIA Investors. Stay Hearing to be held on 2/3/2015 at 09:00 AM at Courtroom E. (Attachments: # 1 Proposed/Unsigned Order) (Markus, James) (Entered: 01/30/2015)
Jan 30, 2015 67 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(14-22402-SBB) [motion,mfrstr] ( 176.00) Filing Fee. Receipt number 21497955. Fee amount 176.00 (U.S. Treasury) (Entered: 01/30/2015)
Feb 2, 2015 68 Stipulation Between 3PL4PL, LLC and BIA Investors, LLC Filed by Mark A. Larson on behalf of 3PL4PL, LLC (related document(s):66 Motion for Relief From Stay and 4001-1.1 Notice). (Larson, Mark) (Entered: 02/02/2015)
Feb 3, 2015 69 Application to Employ Sender Wasserman Wadsworth, P.C. as Attorneys for the Trustee Filed by David Wadsworth on behalf of Jared Walters. (Attachments: # 1 Affidavit of David V. Wadsworth # 2 Proposed/Unsigned Order) (Wadsworth, David) (Entered: 02/03/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:14-bk-22402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
7
Filed
Sep 9, 2014
Type
involuntary
Terminated
Jul 11, 2023
Updated
Jul 22, 2023
Last checked
Mar 23, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    3PL4PL, LLC
    175 Main Street, Suite C-104
    Edwards, CO 81632
    EAGLE-CO
    Tax ID / EIN: xx-xxx6277

    Represented By

    Jordan D. Factor
    1600 Stout St., Ste. 1100
    Denver, CO 80202
    303-534-4499
    Fax : 303-893-8332
    Email: jfactor@allen-vellone.com
    Mark A. Larson
    1600 Stout Street
    Ste. 1100
    Denver, CO 80202
    303-534-4499
    Fax : 303-893-8332
    Email: mlarson@allen-vellone.com
    Patrick D. Vellone
    1600 Stout St.
    Suite 1100
    Denver, CO 80202
    303-534-4499
    Email: pvellone@allen-vellone.com

    Petitioning Creditor

    BIA Investors
    475 17th Street
    Suite 570
    Denver, CO 80202

    Represented By

    Thomas J. Bissell
    1700 Lincoln St.
    Ste. 4550
    Denver, CO 80203-4505
    303-830-0800
    Fax : 303-830-0809
    Email: tbissell@markuswilliams.com
    James T. Markus
    1700 Lincoln St.
    Suite 4550
    Denver, CO 80203
    303-830-0800
    Email: jmarkus@markuswilliams.com
    Steven R. Rider
    1700 Lincoln St.
    Ste. 4550
    Denver, CO 80203
    303-830-0800
    Fax : 303-830-0809
    Email: srider@markuswilliams.com
    Jennifer M Salisbury
    1700 Lincoln St
    Ste., 4550
    Denver, CO 80203
    303-318-0132
    Fax : 303-830-0800
    Email: jsalisbury@markuswilliams.com

    Petitioning Creditor

    SFHT LLC
    475 17th Street
    Suite 570
    Denver, CO 80202

    Represented By

    Thomas J. Bissell
    (See above for address)
    James T. Markus
    (See above for address)
    Steven R. Rider
    (See above for address)
    Jennifer M Salisbury
    (See above for address)

    Petitioning Creditor

    SFCRT, LLC
    475 17th Street
    Suite 570
    Denver, CO 80202

    Represented By

    Thomas J. Bissell
    (See above for address)
    James T. Markus
    (See above for address)
    Steven R. Rider
    (See above for address)
    Jennifer M Salisbury
    (See above for address)

    Trustee

    Jared Walters
    PO Box 804
    Eagle, CO 81631
    970-456-3395

    Represented By

    David Wadsworth
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: dvw@sendwass.com

    U.S. Trustee

    US Trustee, 7
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 Birds Fly South Ale Project, LLC 7 6:2024bk00837
    Jul 6, 2022 BCQK, LLC 11V 1:2022bk12422
    Jul 6, 2022 Mountain Recovery LLC 11V 1:2022bk12421
    Sep 13, 2018 JDL Development, Inc. 7 1:2018bk18055
    Apr 13, 2018 Christian Avignon Landscape Design Inc. 7 1:2018bk13050
    Dec 11, 2017 Nimbus Concepts, LLC 11 1:2017bk21235
    May 16, 2017 SM Property Holdings, LLC 11 1:17-bk-14554
    Mar 14, 2016 Ybrant Media Acquisition, Inc. 11 1:16-bk-10597
    Jul 16, 2013 Waterstone II, LLC 11 1:13-bk-22183
    Mar 12, 2013 Hoffman Vacation Rentals, LLC 11 1:13-bk-13579
    Jan 17, 2013 SierraHotel Ventures, LLC 7 1:13-bk-10609
    Oct 29, 2012 SALTIRE DEVELOPMENT, INC. 7 1:12-bk-32205
    Jun 26, 2012 Cordillera Golf Club, LLC 11 1:12-bk-11893
    Jan 3, 2012 Vail Television LLC 11 1:12-bk-10022
    Sep 14, 2011 Cliver Development, Inc. 11 1:11-bk-31857