Welcome to BusinessBankruptcies.com!

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

FL RHW Erie LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2024bk10251
TYPE / CHAPTER
Voluntary / 11V

Filed

1-19-24

Updated

3-31-24

Last Checked

2-14-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 25, 2024

Docket Entries by Week of Year

Jan 19 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 19. Chapter 11 Small Business Subchapter V Plan due by 04/18/2024. Government Proofs of Claim due by 07/17/2024. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 2 Disclosure of Compensation In the Amount of $ 0 Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 3 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 4 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 5 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 6 Receipt of Voluntary Petition - Chapter 11( 24-10251) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32514992. Fee amount 1738.00 (U.S. Treasury) (Entered: 01/19/2024)
Jan 19 7 Corporate Resolution Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 8 Disclosure Regarding Receivers Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Wadsworth, David) (Entered: 01/19/2024)
Jan 19 9 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 01/19/2024)
Jan 22 10 Notice of Deficiency For Omission of Information: Balance Sheet, Statement of Operations, Cash-Flow Statement, Chapter 11 Federal Income Tax Return, Missing document(s) due by 02/02/2024. (related document(s)1 Voluntary Petition - Chapter 11). Document due by 2/2/2024. (rp) (Entered: 01/22/2024)
Show 5 more entries
Jan 22 16 Certificate of Service Filed by David Wadsworth on behalf of FL RHW Erie LLC (related document(s):14 Motion to Approve Retainer, 15 9013-1.1 Notice). (Wadsworth, David) (Entered: 01/22/2024)
Jan 22 17 Notice of Appointment of Subchapter V Trustee. Trustee Mark David Dennis added to the case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Attachments: # 1 Verified Statement) (Boughner, Robert) (Entered: 01/22/2024)
Jan 22 18 Motion for Joint Administration Of The Following Cases: 24-10251 JGR, 24-10253 JGR and 24-10254 JGR Filed by David Wadsworth on behalf of FL RHW Erie LLC. (Attachments: # 1 Proposed/Unsigned Order) (Wadsworth, David) (Entered: 01/22/2024)
Jan 22 19 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 2/28/2024 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 4/29/2024. Proofs of Claim due by 3/29/2024. (rjr) (Entered: 01/22/2024)
Jan 23 20 Order and Notice of: (1) Status Conference Via Videoconference Under 11 U.S.C. Section 1188; and (2) Deadline for Filing Proofs of Claim (related document(s)1 Voluntary Petition - Chapter 11). Hearing to be held on 3/14/2024 at 01:30 PM Courtroom B for 1, . Document due by 2/29/2024 for 1, (rp) (Entered: 01/23/2024)
Jan 23 21 Notice of Change of Address For Restore Hyper Wellness CO PLLC Filed by David Wadsworth on behalf of FL RHW Erie LLC... (Wadsworth, David) Modified creditors address per coa on 1/23/2024 (rp). (Entered: 01/23/2024)
Jan 24 22 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)19 Meeting of Creditors Chapter 11). No. of Notices: 17. Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024)
Jan 24 23 Courts Notice or Order and BNC Certificate of Mailing (related document(s)10 Notice of Deficiency). No. of Notices: 1. Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024)
Jan 25 24 Chapter 11 Small Business Balance Sheet Filed by David Wadsworth on behalf of FL RHW Erie LLC (related document(s):10 Notice of Deficiency). (Wadsworth, David) (Entered: 01/25/2024)
Jan 25 25 Chapter 11 Small Business Cash Flow Statement Filed by David Wadsworth on behalf of FL RHW Erie LLC (related document(s):10 Notice of Deficiency). (Wadsworth, David) (Entered: 01/25/2024)

There are 7 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
1:2024bk10251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph G. Rosania Jr.
Chapter
11V
Filed
Jan 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 14, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Andre Lepine
    Bellray Happy Canyon, LLC
    Bellray Happy Canyon, LLC
    Brooke Lepine
    Chelsey Franklin
    Daniel Franklin
    Digital Tank Marketing
    Emalfarb Law LLC
    Far North Construction
    Far North Construction, Inc.
    Franklin Law LLC
    Franklin Property Services LLC
    Franklin Real Estate Holdings
    Fuel Marketing LLC
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FL RHW Erie LLC
    232 Equinox Circle
    Erie, CO 80516
    BOULDER-CO
    Tax ID / EIN: xx-xxx9572
    fka Franklin RHW Operating LLC

    Represented By

    David Wadsworth
    Wadsworth Garber Warner Conrardy, P.C.
    2580 West Main Street, Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: dwadsworth@wgwc-law.com

    Trustee

    Mark David Dennis
    SL Biggs, A Division of SingerLewak LLP
    2000 S. Colorado Blvd., Tower 2
    Ste 200
    Denver, CO 80222
    303-226-5471

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 FL RHW Cherry Creek LLC 11V 1:2024bk10254
    Jan 19 FL RHW Boulder LLC 11V 1:2024bk10253
    Oct 14, 2021 Seafood Junkie LLC 11 1:2021bk15217
    Sep 17, 2020 Creekside Cancer Care LLC 11V 1:2020bk16180
    Aug 27, 2020 Rising Phoenix Investments, LLC, dba DS Liquors, H 11V 1:2020bk15711
    May 24, 2018 Carbon Entertainment Ltd. 7 1:2018bk14551
    Feb 9, 2017 All Natural Distribution Company 7 1:17-bk-10952
    Feb 9, 2017 Bent420, LLC 7 1:17-bk-10951
    Dec 9, 2016 Creekside Cancer Care, LLC 11 1:16-bk-21943
    Dec 13, 2012 D&G Music, LLC 11 1:12-bk-35150
    Dec 13, 2012 Dog House Music, Inc. 11 1:12-bk-35149
    Apr 23, 2012 Bicent R.F. LLC 11 1:12-bk-11305
    Apr 23, 2012 Bicent Holdings LLC 11 1:12-bk-11304
    Dec 16, 2011 Design Tec Office Products, Inc. 7 1:11-bk-39052
    Jul 29, 2011 T.R.M.M., Ltd. 11 1:11-bk-28205