Welcome to BusinessBankruptcies.com!

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

Walker Componente Group, Inc

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:15-bk-18281
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-15

Updated

4-24-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Year

There are 1630 older docket entries.

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

login purchase single case subscribe now

Mar 6, 2023 1610 Order Granting Plan Administrator's Application To Approve Compensation For NI Shames Makovsky as Real Estate Broker. Compensation for NAI Shames Makovsky, Fees awarded: $40000.00, Expenses awarded: $0.00 (related document(s)1607 Application for Compensation). (sd) (Entered: 03/06/2023)
Mar 8, 2023 1611 Courts Notice or Order and BNC Certificate of Mailing (related document(s)1610 Order on Application for Compensation). No. of Notices: 30. Notice Date 03/08/2023. (Admin.) (Entered: 03/08/2023)
Apr 25, 2023 1612 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Theodore J. Hartl on behalf of Randel Lewis. (Hartl, Theodore) (Entered: 04/25/2023)
May 26, 2023 1613 Notice to Substitute Attorney. Benjamin Sales Added to Case. Paul Moss Terminated From Case. Filed by Benjamin Sales on behalf of US Trustee... (Sales, Benjamin) (Entered: 05/26/2023)
Jun 13, 2023 1614 Thirteenth Motion to Extend Chapter 11 Plan Liquidation Deadline Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s)1256 Amended Chapter 11 Plan, 1261 Document/Support Document, 1321 Order Confirming Amended Chapter 11 Plan, 1498 Order on Motion to Extend Time, 1506 Order on Motion to Extend Time, 1514 Order on Motion to Extend Time, 1519 Order on Motion to Extend Time, 1526 Order on Motion to Extend Time, 1532 Order on Motion to Extend Time, 1538 Order on Motion to Extend Time, 1545 Order on Motion to Extend Time, 1554 Order on Motion to Extend Time, 1572 Order on Motion to Extend Time, 1584 Order on Motion to Extend Time, 1604 Order on Motion to Extend Time). (Attachments: # 1 Proposed/Unsigned Order) (Hartl, Theodore) Modified on 6/13/2023 (sd). Corrected text to match PDF. (Entered: 06/13/2023)
Jun 13, 2023 1615 9013-1.1 Notice Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1614 Motion to Extend Time (Bankruptcy)).. 9013 Objections due by 6/27/2023 for 1614,. (Hartl, Theodore) (Entered: 06/13/2023)
Jun 28, 2023 Notice of Reassignment of Case. Judge Thomas B. McNamara added to case. Involvement of Judge Elizabeth E. Brown, terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled. A separate notice will be issued if a hearing is rescheduled. Any pleadings in this matter must display the initials TBM after the case number. . (pt) (Entered: 06/28/2023)
Jul 6, 2023 1616 Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1614 Motion to Extend Time (Bankruptcy)). (Hartl, Theodore) (Entered: 07/06/2023)
Jul 14, 2023 1617 Order and Notice of Hearing On Thirteenth Motion To Extend Chapter 11 Plan Liquidation Deadline RE: (related document(s)1614 Motion to Extend Time (Bankruptcy)). Hearing to be held on 8/8/2023 at 10:00 AM Courtroom E for 1614. ORDERS that the Plan Administrator shall file a thorough Status Reportadvising the Court of an overview of the case, what matters stand in the way of the Plan Administrator completing his final duties and filing a final report and a request for final decree by JULY 28, 2023. (re) (Entered: 07/14/2023)
Jul 16, 2023 1618 Courts Notice or Order and BNC Certificate of Mailing (related document(s)1617 Order Setting Hearing). No. of Notices: 1. Notice Date 07/16/2023. (Admin.) (Entered: 07/16/2023)
Show 10 more entries
Nov 15, 2023 1629 Chapter 11 Final Report and Application for Final Decree Filed by Theodore J. Hartl on behalf of Randel Lewis. Objections to Chapter 11 Final Report due by 12/15/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed/Unsigned Order) (Hartl, Theodore) (Entered: 11/15/2023)
Nov 15, 2023 1630 9013-1.1 Notice Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1629 Chapter 11 Final Report and Application for Final Decree).. 9013 Objections due by 12/15/2023 for 1629,. (Hartl, Theodore) (Entered: 11/15/2023)
Nov 21, 2023 1631 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Theodore J. Hartl on behalf of Randel Lewis. (Hartl, Theodore) (Entered: 11/21/2023)
Jan 23 1632 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Theodore J. Hartl on behalf of Randel Lewis. (Hartl, Theodore) (Entered: 01/23/2024)
Feb 16 1633 Post Confirmation Application for Compensation for Randel Lewis, Other Professional, Period: 5/1/2018 to 12/31/2023, Fees Requested: $152,127.50, Expenses Requested: $. Filed by Theodore J. Hartl. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed/Unsigned Order) (Hartl, Theodore) (Entered: 02/16/2024)
Feb 16 1634 9013-1.1 Notice Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1633 Application for Compensation).. 9013 Objections due by 3/8/2024 for 1633,. (Hartl, Theodore) (Entered: 02/16/2024)
Mar 13 1635 Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1623 Application for Compensation). (Hartl, Theodore) (Entered: 03/13/2024)
Mar 13 1636 Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1625 Application for Compensation). (Hartl, Theodore) (Entered: 03/13/2024)
Mar 13 1637 Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1629 Chapter 11 Final Report and Application for Final Decree). (Hartl, Theodore) (Entered: 03/13/2024)
Mar 13 1638 Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Randel Lewis (related document(s):1633 Application for Compensation). (Hartl, Theodore) (Entered: 03/13/2024)

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-18281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11
Filed
Jul 24, 2015
Type
voluntary
Terminated
Apr 17, 2024
Updated
Apr 24, 2024
Last checked
Apr 24, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
American AgCredit
American AgCredit
American AgCredit, ACA
Blackburne & Sons
Canadien Imperial Bank Of Commerce-CIBC
Capital Crossing
Collegiate Peaks Bank
Colorado Department Of Revenue
Community Banks Of Colorado
Daniel S. Hefter, Esq.
Farm Credit Of Southern Colorado
First National Denver
First National Denver
First Security Bank
First State Bank of Colorado
There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Joint Debtor

disposition: Standard Discharge

Debtor

discharged:

Joint Debtor

discharged:

Debtor

Craig J. Walker
8999 N. Corral Lane
Castle Rock, CO 80108
DOUGLAS-CO
SSN / ITIN: xxx-xx-4633
ods INTEGRATED CABLE SYSTEMS, INC.
ods WALKER COMPONENT GROUP, INC.
ods CEDAR CREST EXCAVATING & SUPPLY, INC.
ods CHARLES CITY CEDAR MALL, INC.
ods RICE LAKE CEDAR MALL, INC.
ods CUSTER BAN CORP
ods FIRST SOUTHWEST BANK CORP.
ods WALKER PROPERTY GROUP, INC.
ods WALKER II- BOW & ARROW, LLC
ods WALKER III - VOSS, LLC
ods WALKER VI - RUNNING BEAR, LLC
ods WALKER VII - RIVER CANYON RANCH, LLC
ods WALKER IX - ROCKY MOUNTAIN SUNSHINE, LLC
ods TOWN OF HILLSIDE, LLC
ods ROCKY MOUNTAIN HIGH, LLC

Represented By

Christopher J. Conant
730 17th St.
Ste. 200
Denver, CO 80202
916-230-3841
Fax : 303-298-1800
Email: cconant@hatchlawyers.com
Nicole Detweiler
Spencer Fane LLP
1700 Lincoln Street, Suite 2000
Denver, CO 80203
303-839-3800
Fax : 303-839-3838
Email: ndetweiler@spencerfane.com
TERMINATED: 12/20/2017
Jordan D. Factor
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste. 1900
Denver, CO 80202
303-534-4499
Email: jfactor@allen-vellone.com
Robert W. Hatch, II
730 17th Street
Suite 200
Denver, CO 80202
303-298-1800
Fax : 303-298-1804
Email: rhatch@hatchlawyers.com
Lance M. Sears
2 North Cascade Ave.,
Suite 1250
Colorado Springs, CO 80903
719-471-1984
Fax : 719-577-4356
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
Matthew M. Wolf
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste. 1900
Denver, CO 80202
303-534-4499
Email: mwolf@allen-vellone.com

Debtor

Susan Ann Walker
8999 N. Corral Lane
Castle Rock, CO 80108
DOUGLAS-CO
SSN / ITIN: xxx-xx-0724
ods INTEGRATED CABLE SYSTEMS, INC.
ods WALKER COMPONENT GROUP, INC.
ods CEDAR CREST EXCAVATING & SUPPLY, INC.
ods CHARLES CITY CEDAR MALL, INC.
ods RICE LAKE CEDAR MALL, INC.
ods CUSTER BAN CORP
ods FIRST SOUTHWEST BANK CORP.
ods WALKER PROPERTY GROUP, INC.
ods WALKER II- BOW & ARROW, LLC
ods WALKER III - VOSS, LLC
ods WALKER VI - RUNNING BEAR, LLC
ods WALKER VII - RIVER CANYON RANCH, LLC
ods WALKER IX - ROCKY MOUNTAIN SUNSHINE, LLC
ods TOWN OF HILLSIDE, LLC
ods ROCKY MOUNTAIN HIGH, LLC

Represented By

Christopher J. Conant
(See above for address)
Nicole Detweiler
(See above for address)
TERMINATED: 12/20/2017
Jordan D. Factor
(See above for address)
Robert W. Hatch, II
(See above for address)
Lance M. Sears
(See above for address)
Patrick D. Vellone
(See above for address)
Jeffrey Weinman
(See above for address)
Matthew M. Wolf
(See above for address)

U.S. Trustee

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

Represented By

Paul Moss
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov
TERMINATED: 05/26/2023
Benjamin Sales
DOJ-Ust
1961 Stout Street
Ste 12-200
Denver, CO 80294
303-312-7236
Fax : 303-312-7259
Email: benjamin.a.sales@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 26 Tygris International LLC 7 1:2024bk11341
Aug 28, 2023 100 Chiro Venenga, LLC 7 1:2023bk13847
Dec 9, 2022 iDrive LLC 7 1:2022bk14828
Nov 20, 2020 A Putt Above Inc. 7 1:2020bk17540
Jun 15, 2020 Vision Plumbing, Inc. 7 1:2020bk14082
Oct 9, 2018 Basin Resources, Inc. parent case 11 4:2018bk35674
Oct 9, 2018 Absaloka Coal, LLC parent case 11 4:2018bk35673
Oct 9, 2018 Westmoreland Coal Company and Westmoreland Texas Jewett Coal Company 11 4:2018bk35672
Oct 9, 2018 Westmoreland Texas Jewett Coal Company parent case 11 4:2018bk35671
Oct 14, 2017 Stella's Restaurant Group, Inc. 7 1:17-bk-19553
Aug 12, 2013 PAK, LLC 7 1:13-bk-23775
Nov 21, 2011 Castel Builders, LLC 7 1:11-bk-37225
Nov 21, 2011 DC Builders, LLC 7 1:11-bk-37222
Nov 21, 2011 Silverland Development, LLC 7 1:11-bk-37220
Sep 9, 2011 Voyager Promotions, Inc. 7 1:11-bk-31487