Docket Entries by Month
There are 82 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 11 | 83 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)82 Order to Reschedule Hearing). No. of Notices: 1. Notice Date 01/11/2024. (Admin.) (Entered: 01/11/2024) | ||
Jan 25 | 84 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Jeffrey Weinman on behalf of BIJOU HILL DAIRY, INC.. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 01/25/2024) | ||
Feb 9 | 85 | Motion to Approve Stipulation Between BIJOU HILL DAIRY, INC. and Farmers Bank for Second Agreed Order Extending Authorization of Debtor's Temporary Use of Cash Collateral and Providing Adequate Protection to Farmers Bank Filed by Jeffrey Weinman on behalf of BIJOU HILL DAIRY, INC. (related document(s)23 Motion to Use Cash Collateral, 75 Generic Order, 82 Order to Reschedule Hearing). (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 02/09/2024) | ||
Feb 12 | 86 | Second Agreed Order Extending Authorization of Debtors Temporary Use of Cash Collateral and Providing Adequate Protection to Farmers Bank (related document(s):85 Motion to Approve Stipulation). (dmu) (Entered: 02/12/2024) | ||
Feb 14 | 87 | Notice of Rescheduled Hearing RE: (related document(s)81 Motion to Approve). Hearing to be held on 4/29/2024 at 02:30 PM Courtroom C for 81. (dmu) (Entered: 02/14/2024) | ||
Feb 14 | 88 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)86 Order on Motion to Approve Stipulation). No. of Notices: 21. Notice Date 02/14/2024. (Admin.) (Entered: 02/14/2024) | ||
Feb 16 | 89 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)87 Notice of Hearing). No. of Notices: 21. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024) | ||
Feb 27 | 90 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Jeffrey Weinman on behalf of BIJOU HILL DAIRY, INC.. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 02/27/2024) | ||
Mar 5 | 91 | First Application for Compensation for Allen Vellone Wolf Helfrich & Factor P.C., Debtor's Attorney, Period: 7/24/2023 to 1/31/2024, Fees Requested: $22764.50, Expenses Requested: $1888.08. Filed by Allen Vellone Wolf Helfrich & Factor P.C.. (Attachments: # 1 Fee App # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed/Unsigned Order) (Pompea, Bailey) (Entered: 03/05/2024) | ||
Mar 5 | 92 | 9013-1.1 Notice Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):91 Application for Compensation).. 9013 Objections due by 3/26/2024 for 91,. (Pompea, Bailey) (Entered: 03/05/2024) | ||
Show 10 more entries Loading... | ||||
Mar 27 | 103 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Jeffrey Weinman on behalf of BIJOU HILL DAIRY, INC.. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 03/27/2024) | ||
Mar 28 | 104 | Order Granting Application For Compensation for Wadsworth Garber Warner Conrardy, P.C., Fees awarded: $8327.50, Expenses awarded: $31.71 (related document(s)94 Application for Compensation). (rp) (Entered: 03/28/2024) | ||
Mar 30 | 105 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)104 Order on Application for Compensation). No. of Notices: 5. Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024) | ||
Apr 5 | 106 | Certificate of Non-Contested Matter Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):98 Application for Compensation). (Pompea, Bailey) (Entered: 04/05/2024) | ||
Apr 9 | 107 | Order Granting Corrected First Interim Application For Allowance Of Compensation And Reimbursement Of Expenses Of Allen Vellone Wolf Helfrich & Factor P.C., As Counsel For Debtor In Possession. (related document(s)98 Application for Compensation). (td) (Entered: 04/09/2024) | ||
Apr 11 | 108 | Chapter 11 Plan of Reorganization Filed by Jeffrey Weinman on behalf of BIJOU HILL DAIRY, INC.. (Weinman, Jeffrey) (Entered: 04/11/2024) | ||
Apr 11 | 109 | Disclosure Statement Filed by Jeffrey Weinman on behalf of BIJOU HILL DAIRY, INC. (related document(s)108 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Weinman, Jeffrey) (Entered: 04/11/2024) | ||
Apr 11 | 110 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)107 Order on Application for Compensation). No. of Notices: 23. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024) | ||
Apr 16 | 111 | Order (related document(s)87 Notice of Hearing). (dmu) (Entered: 04/16/2024) | ||
Apr 17 | 112 | Order For Hearing on Disclosure Statement (related document(s)109 Disclosure Statement). Hearing to be held on 6/17/2024 at 01:30 PM Courtroom C for 109. Document due by 6/7/2024 for 109. (dmu) (Entered: 04/17/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Advanced Dairy Servicing |
---|
Animal Clinic, LLC |
B. Cole Brown, Esq. |
Brand Inspection Division |
Central Plains Trading |
Chalk, Tyler |
CNH Capital |
CNH Industrial Capital America, LLC |
Colin Simpson, Esq. |
Colorado Department Of Revenue |
Colorado Department of Revenue |
Colorado Natural Gas |
Commodities Specialist |
CORE Electric Cooperative/Irea |
Dairy Resources |
BIJOU HILL DAIRY, INC.
2020 Bradbury Krebs Road
Byers, CO 80103
ADAMS-CO
Tax ID / EIN: xx-xxx4256
Bailey C. Pompea
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Email: bpompea@allen-vellone.com
Patrick D. Vellone
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste 1900
Denver, CO 80202
303-534-4499
Email: pvellone@allen-vellone.com
Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: jweinman@allen-vellone.com
US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Alan K. Motes
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 4 | JBS Pipeline, LLC | 7 | 1:2024bk11604 |
Apr 2 | BAN RE Group, LLC | 11 | 1:2024bk11561 |
Aug 16, 2023 | Coast to Coast DME, Inc | 7 | 2:2023bk15245 |
Apr 20, 2023 | Colorado Home Fitness Inc. | 7 | 1:2023bk11637 |
Feb 1, 2023 | Millers Home Repair Remodeling & Design | 11V | 1:2023bk10347 |
Sep 8, 2021 | Behrens, LLC | 7 | 1:2021bk14629 |
May 23, 2021 | Hawkeye Aviation LLC | 7 | 1:2021bk12736 |
Oct 9, 2020 | Shock Hill LLC | 7 | 1:2020bk16675 |
Oct 7, 2020 | Next Move Inc | 11 | 1:2020bk16643 |
Jul 1, 2020 | Summerbrook Dental Group, PLLC | 11V | 1:2020bk14530 |
Jun 18, 2020 | Prestige Worldwide Transportation, Inc. | 7 | 1:2020bk14173 |
Feb 21, 2020 | Summerbrook Dental Group, PLLC | 11V | 1:2020bk11168 |
Oct 12, 2016 | Equity Holdings Group, Inc | 11 | 1:16-bk-20096 |
Apr 30, 2014 | Rocky Mountain Geothermal, L.L.C. | 7 | 1:14-bk-15848 |
Nov 22, 2013 | Mike Kruse Contractors Inc. | 7 | 1:13-bk-29479 |