Welcome to BusinessBankruptcies.com!

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

Eagle Valley Clean Energy, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2024bk11903
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-24

Updated

4-18-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 23, 2024

Docket Entries by Day

Apr 17 1 Petition Chapter 7 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 75. (Schuster, Michael) (Entered: 04/17/2024)
Apr 17 2 Receipt of Voluntary Petition-Chapter 7( 24-11903) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A32711670. Fee amount 338.00 (U.S. Treasury) (Entered: 04/17/2024)
Apr 17 3 Corporate Resolution Filed by Michael Schuster on behalf of Eagle Valley Clean Energy, LLC. (Schuster, Michael) (Entered: 04/17/2024)
Apr 17 4 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Michael Schuster on behalf of Eagle Valley Clean Energy, LLC. (Schuster, Michael) (Entered: 04/17/2024)
Apr 17 5 Disclosure of Compensation In the Amount of $ 25,000 Filed by Michael Schuster on behalf of Eagle Valley Clean Energy, LLC. (Schuster, Michael) (Entered: 04/17/2024)
Apr 17 6 Disclosure of Compensation In the Amount of $ $175,000, for Aaron C. Smith of Locke Lord LLP Filed by Michael Schuster on behalf of Eagle Valley Clean Energy, LLC. (Schuster, Michael) Modified on 4/17/2024 (saa). Corrected text only to add attorney name. (Entered: 04/17/2024)
Apr 17 7 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Walters, Jared with 341(a) meeting to be held on 5/23/2024 at 08:00 AM at Zoom - Walters: Meeting ID 264 763 3035, Passcode 0091245874, Phone 720-287-7572 (Entered: 04/17/2024)
Apr 18 8 Entry of Appearance and Request for Notice Filed by Sarah J. Baker on behalf of West Range Forest Products LLC... (Baker, Sarah) (Entered: 04/18/2024)
Apr 19 9 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)7 Meeting of Creditors-Chapter 7). No. of Notices: 62. Notice Date 04/19/2024. (Admin.) (Entered: 04/19/2024)
Apr 22 10 Application to Employ Sherman & Howard L.L.C. as Counsel for the Trustee Filed by Peter A. Cal on behalf of Jared Walters. (Attachments: # 1 Proposed/Unsigned Order) (Cal, Peter) (Entered: 04/22/2024)

There are 3 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
1:2024bk11903
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
7
Filed
Apr 17, 2024
Type
voluntary
Updated
Apr 18, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Rivers Equipment, LLC
    Air Sciences Inc.
    Airgas USA, LLC
    Alliant Insurance Services, Inc.
    Applied Control Equipment LLP
    Applied Industrial Technologies
    Attorney General of Colorado
    Black Timber Industrial, LLC
    Brownstein Hyatt Farber Schreck, LLP
    Century Equipment
    CenturyLink
    Cintas Corporation No 2
    Cogency Global Inc.
    COLLETT ENTERPRISES INC
    Colorado Analytical Laboratory
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Eagle Valley Clean Energy, LLC
    230 Park Avenue
    Suite 1560
    New York, NY 10169
    EAGLE-CO
    Tax ID / EIN: xx-xxx6096

    Represented By

    Michael Schuster
    Polsinelli PC
    1401 Lawrence Street
    Suite 2300
    Denver, CO 80202
    720-931-1188
    Email: mschuster@polsinelli.com

    Trustee

    Jared Walters
    PO Box 804
    Eagle, CO 81631
    970-456-3395

    Represented By

    Peter A. Cal
    Sherman Howard LLC
    675 Fifteenth Street
    Suite 2300
    Denver, CO 80202
    303-297-2900
    Fax : 303-298-0940
    Email: pcal@sah.com

    U.S. Trustee

    US Trustee
    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 15 Huminn LLC parent case 11 3:2024bk12770
    Oct 31, 2021 245 Park Avenue Mezz C LLC parent case 11 1:2021bk11440
    Oct 31, 2021 245 Park JV LLC parent case 11 1:2021bk11439
    Oct 31, 2021 HNA 245 Park Ave JV LLC parent case 11 1:2021bk11438
    Oct 31, 2021 245 Park Avenue Property LLC parent case 11 1:2021bk11437
    Feb 6, 2020 GRAND KOAST LLC 11 1:2020bk40806
    Apr 29, 2019 45th Street Park Avenue Shoe Repair Inc 7 1:2019bk11352
    Nov 6, 2018 Aegean Bunkering (USA) LLC parent case 11 1:2018bk13373
    Nov 6, 2018 AMPN USA, LLC parent case 11 1:2018bk13421
    Nov 6, 2018 Aegean Oil (USA), LLC parent case 11 1:2018bk13402
    Sep 30, 2016 Espresso Dream LLC 11 1:16-bk-12749
    Aug 22, 2016 AF-1, LLC 11 1:16-bk-12415
    Nov 21, 2014 Park Exploration, Inc. 7 1:14-bk-12599
    Apr 25, 2014 David Feldman USA, LLC 7 1:14-bk-11221
    Jul 11, 2011 Suite 2525, LLC 11 1:11-bk-13324