Welcome to BusinessBankruptcies.com!

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

Colorado Property Repair, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:17-bk-18004
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-17

Updated

3-31-24

Last Checked

2-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2020
Last Entry Filed
Feb 15, 2020

Docket Entries by Year

There are 393 older docket entries.

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

login purchase single case subscribe now

Jul 31, 2019 393 Order Granting Motion to Extend Time (related document(s):390 Motion to Extend Time (Bankruptcy)). Document due by 8/5/2019 for 390, (cag) (Entered: 07/31/2019)
Aug 2, 2019 394 Courts Notice or Order and BNC Certificate of Mailing (related document(s)393 Order on Motion to Extend Time). No. of Notices: 20. Notice Date 08/02/2019. (Admin.) (Entered: 08/02/2019)
Aug 7, 2019 Zero Clerk's Fees Due. (cag) (Entered: 08/07/2019)
Aug 7, 2019 395 Certificate of Non-Contested Matter Filed by Keri L. Riley on behalf of Kutner Brinen, P.C. (related document(s):385 Application for Compensation). (Riley, Keri) (Entered: 08/07/2019)
Aug 7, 2019 396 Motion For Authorize and Schedule an Auction to Solicit Bids for the Sale of the Equipment and Inventory Estate Assets Under 11 U.S.C. § 363, and Approve Auction and Bid Procedures Filed by Rachel A. Sternlieb on behalf of Jeffrey A. Weinman. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed/Unsigned Order) (Sternlieb, Rachel) (Entered: 08/07/2019)
Aug 7, 2019 397 9013-1.1 Notice Filed by Rachel A. Sternlieb on behalf of Jeffrey A. Weinman (related document(s):396 Motion).. 9013 Objections due by 9/4/2019 for 396,. (Sternlieb, Rachel) (Entered: 08/07/2019)
Aug 7, 2019 398 Certificate of Service Filed by Rachel A. Sternlieb on behalf of Jeffrey A. Weinman (related document(s):396 Motion, 397 9013-1.1 Notice). (Sternlieb, Rachel) (Entered: 08/07/2019)
Aug 8, 2019 399 Order Granting Application For Administrative Expenses (related document(s):380 Application for Administrative Expenses). (cag) (Entered: 08/08/2019)
Aug 8, 2019 400 Order Granting Application For Administrative Expenses (related document(s):377 Application for Administrative Expenses). (cag) (Entered: 08/08/2019)
Aug 8, 2019 401 Order Granting Application For Compensation for Kutner Brinen, P.C., Fees awarded: $31558.00, Expenses awarded: $2405.01 (related document(s)385 Application for Compensation). (cag) (Entered: 08/08/2019)
Show 10 more entries
Sep 10, 2019 412 Order Granting Motion (related document(s):396 Motion). (cag) (Entered: 09/10/2019)
Sep 12, 2019 413 Courts Notice or Order and BNC Certificate of Mailing (related document(s)412 Other Order). No. of Notices: 20. Notice Date 09/12/2019. (Admin.) (Entered: 09/12/2019)
Oct 21, 2019 414 Auctioneer Report of Sale Filed by Dickensheet, Christine (Entered: 10/21/2019)
Nov 26, 2019 415 Auctioneer Report of Sale Filed by Dickensheet, Christine (Entered: 11/26/2019)
Dec 30, 2019 416 Motion to Approve Settlement Agreement Between the Trustee, Retail Capital Partners, LLC and WebBank Filed by Aaron J. Conrardy on behalf of Jeffrey A. Weinman. (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Conrardy, Aaron) (Entered: 12/30/2019)
Dec 30, 2019 417 9013-1.1 Notice Filed by Aaron J. Conrardy on behalf of Jeffrey A. Weinman (related document(s):416 Motion to Approve).. 9013 Objections due by 1/20/2020 for 416,. (Conrardy, Aaron) (Entered: 12/30/2019)
Dec 30, 2019 418 Certificate of Service Filed by Aaron J. Conrardy on behalf of Jeffrey A. Weinman (related document(s):416 Motion to Approve, 417 9013-1.1 Notice). (Conrardy, Aaron) (Entered: 12/30/2019)
Jan 21, 2020 419 Certificate of Non-Contested Matter Filed by Aaron J. Conrardy on behalf of Jeffrey A. Weinman (related document(s):416 Motion to Approve). (Conrardy, Aaron) (Entered: 01/21/2020)
Jan 23, 2020 420 Order Granting Motion to Approve (related document(s):416 Motion to Approve). (cag) (Entered: 01/23/2020)
Jan 25, 2020 421 Courts Notice or Order and BNC Certificate of Mailing (related document(s)420 Order on Motion to Approve). No. of Notices: 20. Notice Date 01/25/2020. (Admin.) (Entered: 01/25/2020)

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

Case Information

Court
Colorado Bankruptcy Court
Case number
1:17-bk-18004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kimberley H. Tyson
Chapter
7
Filed
Aug 28, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&E Tire
    Aggregate Industries
    Ally
    Ally Financial
    Alpine Demolition, Inc.
    ANI International, Inc.
    Bates & Associates, Inc.
    Blue Book
    C2C Resources
    Certified Laboratories
    Christi Fabela
    Colorado Department Of Revenue
    Commercial Credit Corp.
    Competitive Excavation, Inc.
    Dana Kepner Company, Inc.
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Colorado Property Repair, LLC
    4689 Springmeadow Lane
    Castle Rock, CO 80109
    DOUGLAS-CO
    Tax ID / EIN: xx-xxx5842
    dba Xtreme Xcavating, LLC

    Represented By

    Lee M. Kutner
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Email: lmk@kutnerlaw.com
    Keri L. Riley
    1660 Lincoln St., Ste.1850
    Denver, CO 80202
    303-832-2400
    Fax : 303-832-1510
    Email: klr@kutnerlaw.com

    Trustee

    Jeffrey A. Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    ( ) 303-572-1010

    Represented By

    Aaron J. Conrardy
    2580 W. Main Street
    Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: aconrardy@wgwc-law.com
    Rachel A. Sternlieb
    1600 Stout Street, Suite 1100
    Denver, CO 80202
    303-534-4499
    Fax : 303-893-8332
    Email: rsternlieb@allen-vellone.com
    David Warner
    2580 W. Main Street
    Ste. 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: dwarner@wgwc-law.com
    Jeffrey A. Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    ( ) 303-572-1010
    Email: jweinmantrustee@outlook.com

    U.S. Trustee

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

    Represented By

    Robert Samuel Boughner
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7252
    Fax : 303-312-7259
    Email: Samuel.Boughner@usdoj.gov
    Leo M. Weiss
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230
    Fax : 303-312-7239
    TERMINATED: 12/19/2017

    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 19 Crush Wine, LLC 11V 1:2024bk11198
    Dec 9, 2022 iDrive LLC 7 1:2022bk14828
    Sep 6, 2022 Frontline Medical Services LLC 11V 1:2022bk13411
    Jul 18, 2022 Wade Todd Lancaster 11V 1:2022bk12583
    Dec 21, 2020 1B Productions LLC 7 2:2020bk21715
    Oct 15, 2020 Blue Rock Enterprises, LLC 7 1:2020bk16798
    May 28, 2020 Faces Human Capital Management, LLC 7 1:2020bk13660
    Mar 26, 2020 Gentle Hearts 1, LLC 11 1:2020bk12233
    Oct 25, 2019 Sobriety 1st Sober Living, LLC 7 1:2019bk19234
    Mar 30, 2018 Mirage Dental Associates, Professional L.L.C. 11 1:2018bk12496
    May 11, 2017 Douglas County Municipalities Inc. etal 7 1:17-bk-14365
    Apr 3, 2017 Sugar Mama Concepts LLC 7 1:17-bk-12872
    Feb 9, 2016 SCC Partners Group, LLC 11 1:16-bk-11003
    Mar 12, 2013 Denver Solar And Wind, LLC 7 1:13-bk-13533
    Jun 7, 2012 Double R Construction, Inc. 7 1:12-bk-22038