Welcome to BusinessBankruptcies.com!

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

Blakes Remanufacturing Services, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:14-bk-18867
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-14

Updated

9-13-23

Last Checked

11-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Oct 23, 2014

Docket Entries by Year

There are 70 older docket entries.

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

login purchase single case subscribe now

Aug 6, 2014 71 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(14-18867-ABC) [motion,mfrstr] ( 176.00) Filing Fee. Receipt number 20723011. Fee amount 176.00 (U.S. Treasury) (Entered: 08/06/2014)
Aug 7, 2014 72 Statement of United States Trustee Regarding Creditor's Committee: There were too few unsecured creditors willing to serve on a Creditor's Committee (Motes, Alan) (Entered: 08/07/2014)
Aug 7, 2014 73 Order Granting Detor's Motion To Set Bar Date for Filing Proofs of Claim (related document(s):68 Motion to Set Administrative Bar Date For Filing Proofs of Claim). Proofs of Claim due by 9/29/2014. (re) (Entered: 08/07/2014)
Aug 7, 2014 74 Courts Notice or Order and BNC Certificate of Mailing (related document(s)70 Minutes of Proceedings/Minute Order). No. of Notices: 19. Notice Date 08/07/2014. (Admin.) (Entered: 08/07/2014)
Aug 8, 2014 75 Objection Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):54 Motion to Assume). (Brinen, Jeffrey) (Entered: 08/08/2014)
Aug 8, 2014 76 Application to Employ Couse & Associates, P.C. as Accountant Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Brinen, Jeffrey) (Entered: 08/08/2014)
Aug 8, 2014 77 Motion to Approve Retainer In The Amount Of $2,000 Filed by Jeffrey S. Brinen on behalf of Couse & Associates, P.C.. (Attachments: # 1 Proposed/Unsigned Order) (Brinen, Jeffrey) (Entered: 08/08/2014)
Aug 8, 2014 78 9013-1.1 Notice Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):77 Motion to Approve Retainer).. 9013 Objections due by 8/22/2014 for 77,. (Brinen, Jeffrey) (Entered: 08/08/2014)
Aug 9, 2014 79 Courts Notice or Order and BNC Certificate of Mailing (related document(s)73 Order on Motion To Set Administrative Bar Date for Filing Proofs of Claim). No. of Notices: 1. Notice Date 08/09/2014. (Admin.) (Entered: 08/09/2014)
Aug 11, 2014 80 Notice Re: Order Fixing Deadline for Filing Proofs of Claim. Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):73 Order on Motion To Set Administrative Bar Date for Filing Proofs of Claim)... (Brinen, Jeffrey) (Entered: 08/11/2014)
Show 10 more entries
Aug 18, 2014 91 Receipt of Amended Schedules D, E or F and Amended List of Creditors-Fee Required(14-18867-ABC) [misc,amdschfe] ( 30.00) Filing Fee. Receipt number 20773678. Fee amount 30.00 (U.S. Treasury) (Entered: 08/18/2014)
Aug 20, 2014 92 Order Granting Motion to Shorten Time (related document(s):82 Other Motion, 84 Motion to Shorten Time). 9013 Objections due by 8/21/2014, (re) (Entered: 08/20/2014)
Aug 21, 2014 93 Objection Filed by Douglas W Brown on behalf of Keybank, N.A. (related document(s):82 Other Motion). (Brown, Douglas) (Entered: 08/21/2014)
Aug 21, 2014 94 Objection Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):69 Motion for Relief From Stay and 4001-1.1 Notice). (Brinen, Jeffrey) (Entered: 08/21/2014)
Aug 22, 2014 95 Courts Notice or Order and BNC Certificate of Mailing (related document(s)92 Order on Motion to Shorten Time). No. of Notices: 1. Notice Date 08/22/2014. (Admin.) (Entered: 08/22/2014)
Aug 25, 2014 96 Certificate of Non-Contested Matter Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):77 Motion to Approve Retainer). (Brinen, Jeffrey) (Entered: 08/25/2014)
Aug 26, 2014 97 List of Witnesses and Exhibits Filed by Douglas W Brown on behalf of Keybank, N.A. (related document(s):69 Motion for Relief From Stay and 4001-1.1 Notice, 94 Objection). (Brown, Douglas) (Entered: 08/26/2014)
Aug 27, 2014 98 Amended List of Witnesses and Exhibits Filed by Douglas W Brown on behalf of Keybank, N.A. (related document(s):69 Motion for Relief From Stay and 4001-1.1 Notice). (Brown, Douglas) (Entered: 08/27/2014)
Aug 27, 2014 99 Amended Schedules B updated inventory description. Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):1 Voluntary Petition- Chapter 11). (Brinen, Jeffrey) (Entered: 08/27/2014)
Aug 27, 2014 100 List of Witnesses and Exhibits Filed by Jeffrey S. Brinen on behalf of Blakes Remanufacturing Services, LLC (related document(s):69 Motion for Relief From Stay and 4001-1.1 Notice). (Brinen, Jeffrey) (Entered: 08/27/2014)

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-18867
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Bruce Campbell
Chapter
11
Filed
Jun 26, 2014
Type
voluntary
Terminated
Jan 23, 2015
Updated
Sep 13, 2023
Last checked
Nov 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accountemps
    Action Coach
    Adams Equipment Services
    All Global
    All Star Trucking
    Alpine Waste & Recycling
    American Crane and Tractor
    American Express
    Arbon Equipment Corporation
    Arizona Truck and Materials
    Arrow Stage Lines NE
    AXIS Parts
    B&B Busing
    Bay Cities Diesel
    Beliveau Holdings, LLC
    There are 115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blakes Remanufacturing Services, LLC
    4770 Ivy Street
    Denver, CO 80216
    DENVER-CO
    Tax ID / EIN: xx-xxx5487

    Represented By

    Jeffrey S. Brinen
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Email: jsb@kutnerlaw.com
    Kutner Brinen Garber, P.C.
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    Benjamin H. Shloss
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Fax : 303-832-1510
    Email: bhs@kutnerlaw.com

    U.S. Trustee

    US Trustee
    999 18th St.
    Ste. 1551
    Denver, CO 80202
    303-312-7230

    Represented By

    Alan K. Motes
    United States Trustee Program
    999 18th St., Ste. 1551
    Denver, CO 80202
    303-312-7999
    Email: Alan.Motes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2022 Brand 44, LLC 11V 1:2022bk13369
    Jan 18, 2021 UCRDH, LLC parent case 11 1:2021bk10044
    Jul 24, 2018 Esquire Group LTD 7 1:2018bk16403
    Feb 13, 2017 Endless Sales, Inc. 11 1:17-bk-11037
    Feb 5, 2015 7CS Corp. 11 1:15-bk-11037
    Oct 24, 2014 Recycled Materials Company, Inc. 11 1:14-bk-24447
    Sep 19, 2014 Global Access, LLC 11 1:14-bk-22849
    Apr 30, 2014 6701-6749 E. 50th Avenue LLC 11 1:14-bk-15831
    Apr 3, 2014 Global Access, LLC 11 1:14-bk-14303
    Feb 5, 2013 Astec, Ltd 11 1:13-bk-11602
    May 1, 2012 CGO Enterprise LLC 11 1:12-bk-19010
    Mar 8, 2012 Espo's Cucina Dolce, Inc. 7 1:12-bk-14208
    Feb 23, 2012 Front Range Envelope, Inc. 7 1:12-bk-13030
    Sep 24, 2011 Mountain City Meat Co., Inc. 11 1:11-bk-32656
    Aug 11, 2011 Mountain City Meat Co., Inc. 7 1:11-bk-29209