Welcome to BusinessBankruptcies.com!

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

CR Briggs Corporation

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:15-bk-22850
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-15

Updated

3-3-21

Last Checked

3-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2021
Last Entry Filed
Feb 24, 2021

Docket Entries by Year

There are 8 older docket entries.

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

login purchase single case subscribe now

Nov 19, 2015 9 Notice of Reassignment of Case. The above-named debtor has A Related Case Pending In This District under Case No. 15-22848 SBB. Pursuant to L.B.R. 1073-1, this case is hereby reassigned to the Judge that heard and/or is assigned the related case. Judge Sidney B. Brooks added to case. Involvement of Judge Elizabeth E. Brown Terminated. (bel) (Entered: 11/19/2015)
Nov 19, 2015 10 MISSING DOCUMENTS REQUIRED TO BE FILED: Summary of Schedules, Statement of Financial Affairs, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,. NOTE: Review pleadings filed to identify which required documents were not actually filed. (Related document(s): 1" Voluntary Petition). (bel) (Entered: 11/19/2015)
Nov 19, 2015 11 Notice of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison) (Entered: 11/19/2015)
Nov 20, 2015 12 Order Granting Motion For Joint Administration (related document(s):7 Motion for Joint Administration). (jxc) (Entered: 11/20/2015)
Nov 21, 2015 13 Courts Notice and BNC Certificate of Mailing Re: Notice of Reassignment (related document(s)9 Notice of Reassignment Due To Prior Filing or Related Filings). No. of Notices: 1. Notice Date 11/21/2015. (Admin.) (Entered: 11/21/2015)
Nov 22, 2015 14 Courts Notice or Order and BNC Certificate of Mailing (related document(s)12 Order on Motion For Joint Administration). No. of Notices: 347. Notice Date 11/22/2015. (Admin.) (Entered: 11/22/2015)
Nov 24, 2015 15 Meeting of Creditors. 341(a) meeting to be held on 12/23/2015 at 09:00 AM at 341 Byron Rogers Room C. Set per directive from the US Trustee's Office. (mjp) (Entered: 11/24/2015)
Nov 24, 2015 16 Notice of Appearance and Request for Notice Filed by Brian P. Gaffney on behalf of Southern Counties Oil Co.... (Gaffney, Brian) (Entered: 11/24/2015)
Nov 26, 2015 17 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)15 Meeting of Creditors Chapter 11). No. of Notices: 347. Notice Date 11/26/2015. (Admin.) (Entered: 11/26/2015)
Dec 16, 2015 18 Schedule A/B: Property for Non-Individual Filed by Stephen D. Lerner on behalf of CR Briggs Corporation (related document(s):1 Voluntary Petition- Chapter 11). (Lerner, Stephen) (Entered: 12/16/2015)
Show 10 more entries
Nov 29, 2017 28 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 11/29/2017)
Jan 25, 2018 29 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 01/25/2018)
Aug 27, 2018 30 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 08/27/2018)
Aug 27, 2018 31 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 08/27/2018)
Nov 2, 2018 32 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 11/02/2018)
Jan 14, 2019 33 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 01/14/2019)
Apr 8, 2019 34 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 04/08/2019)
Aug 15, 2019 35 Notice of Change of Address Feldstein Fitzgerald Willoughby & Pascuzzi & Rios LLP. Filed by Paul J. Pascuzzi on behalf of Alpha Explosives Inc. . (saj) (Entered: 08/15/2019)
Sep 26, 2019 36 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 09/26/2019)
Oct 18, 2019 37 Post Confirmation Quarterly Report Filed by Michael J. Guyerson on behalf of Atna Liquidating Trust. (Guyerson, Michael) (Entered: 10/18/2019)

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
1:15-bk-22850
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11
Filed
Nov 18, 2015
Type
voluntary
Terminated
Feb 24, 2021
Updated
Mar 3, 2021
Last checked
Mar 19, 2021
Lead case
Atna Resources, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    213-Praxair Distribution Inc.
    A&L Tire
    A-C Electric Company
    ADR Services Inc
    Aggregate Crusher Specialists, Inc.
    Aggregate Machinery Specialist
    Aggreko LLC
    Air Science Inc.
    Airgas Safety
    Airgas Specialty Products, Inc
    Airgas West
    Alcide S. Carney
    Alex Camacho
    Alex Stewart (Assayers) Inc.
    Alfred H. Knight International Ltd.
    There are 415 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CR Briggs Corporation
    14142 Denver West Parkway, Ste. 250
    Golden, CO 80401
    JEFFERSON-CO
    Tax ID / EIN: xx-xxx0850
    aka Briggs Mine
    aka CR Bringgs

    Represented By

    Michael J. Guyerson
    999 18th St.
    Ste., 1230 South
    Denver, CO 80202
    720-381-0045
    Fax : 720-381-0382
    Email: mike@kjblawoffice.com
    Stephen D Lerner
    Squire Patton Boggs
    201 E Fourth St
    Suite 1900
    Cincinnati, OH 45202-4095
    513-361-1200
    Email: stephen.lerner@squirepb.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

    Alison Goldenberg
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7238
    Email: Alison.Goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2020 General Moly, Inc. 11 1:2020bk17493
    Mar 16, 2017 ELECTRONIC CIGARETTES INTERNATIONAL GROUP, LTD. 7 2:17-bk-11242
    Apr 13, 2016 Gold Fields Ortiz, LLC parent case 11 4:16-bk-42578
    Apr 13, 2016 Arid Operations, Inc. parent case 11 4:16-bk-42562
    Apr 13, 2016 Gold Fields Mining, LLC parent case 11 4:16-bk-42561
    Apr 13, 2016 Gold Fields Chile, LLC parent case 11 4:16-bk-42548
    Nov 18, 2015 Horizon Wyoming Uranium, Inc. parent case 11 1:15-bk-22854
    Nov 18, 2015 Atna Resources Ltd. parent case 11 1:15-bk-22853
    Nov 18, 2015 CR Kendall Corporation parent case 11 1:15-bk-22852
    Nov 18, 2015 CR Montana Corporation parent case 11 1:15-bk-22851
    Nov 18, 2015 Canyon Resources Corporation parent case 11 1:15-bk-22849
    Jul 31, 2015 Blue Sun Advanced Fuels 11 4:15-bk-42234
    Jul 31, 2015 Blue Sun Biodiesel, LLC 11 4:15-bk-42233
    Jul 31, 2015 Blue Sun Energy, Inc. 11 4:15-bk-42232
    Mar 7, 2013 Foresight Applications & Systems Technologies, L.L 11 1:13-bk-13290