Welcome to BusinessBankruptcies.com!

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

In Play Membership Golf, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:13-bk-14422
TYPE / CHAPTER
Voluntary / 11

Filed

3-22-13

Updated

2-9-17

Last Checked

2-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2017
Last Entry Filed
Jan 13, 2017

Docket Entries by Year

There are 306 older docket entries.

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

login purchase single case subscribe now

Oct 22, 2014 This is to advise you that a change of address has been received from attorney Gina Botti on 10/22/14. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (rjr) (Entered: 10/22/2014)
Oct 22, 2014 304 Notice of Change of Address For Winzenburg, Leff, Purvis & Payne, LLP Filed by Gina Botti on behalf of KenCaryl Ranch Master Association. (Botti, Gina) Modified on 10/23/2014 updated creditor address per COA (dmu). (Entered: 10/22/2014)
Oct 23, 2014 305 Courts Notice or Order and BNC Certificate of Mailing (related document(s)303 Order on Application for Compensation). No. of Notices: 28. Notice Date 10/23/2014. (Admin.) (Entered: 10/23/2014)
Jan 21, 2015 306 Post Confirmation Quarterly Report Filed by Jeffrey Weinman on behalf of In Play Membership Golf, Inc.. (Weinman, Jeffrey) (Entered: 01/21/2015)
Jan 21, 2015 307 Notice of Change of Address For Reorganized Debtor Filed by Jeffrey Weinman on behalf of In Play Membership Golf, Inc.. (Weinman, Jeffrey) Modified on 1/22/2015 (jss). Changed Debtor's Address per COA. (Entered: 01/21/2015)
Jan 30, 2015 This is to advise you that a change of address has been received from attorney Leo M. Weiss on 1/30/15. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case . (rjr) (Entered: 01/30/2015)
Apr 28, 2015 308 This entry was docketed in error using the incorrect event. Refer to Document #310 per request . Motion To Substitute Meredith P Van Horn For Rachel E Clark Filed by Meredith P. Van Horn on behalf of Douglas County Treasurer. (Van Horn, Meredith) Modified on 4/30/2015 (saa). (Entered: 04/28/2015)
Apr 29, 2015 309 Public Notice of Deficient Filing, Error or Defect and Application of L.B.R. 5005-4(l). The Electronic Filer of Document Number 308 is hereby notified the errors noted below shall be corrected by the close of the third court day following transmittal of this Notice, failing which the electronic document will be deemed stricken and, absent order of the court, no further action will be taken on the document. Error to be corrected: Incorrect event was used when filing.. E-Filer is to E-Filer is to re-file using the "Notice to Substitute Attorney" event found under the Notice category. Alternatively, if you prefer an order enter on the Motion as filed, please email a proposed order to cob_eeb_ecforders@cob.uscourts.gov to be attached to the Motion. (related document(s)308 Motion to Substitute Attorney). (saa) (Entered: 04/29/2015)
Apr 29, 2015 310 Notice to Substitute Attorney. Meredith P Van Horn Added to Case. Rachel E Clark Terminated From Case. Filed by Meredith P. Van Horn on behalf of Douglas County Treasurer... (Van Horn, Meredith) (Entered: 04/29/2015)
May 1, 2015 311 Courts Notice or Order and BNC Certificate of Mailing (related document(s)309 Notification Entry). No. of Notices: 1. Notice Date 05/01/2015. (Admin.) (Entered: 05/01/2015)
Show 10 more entries
Jul 28, 2016 321 Courts Notice and BNC Certificate of Mailing 9013-1.1 Notice Re: Dismiss/Convert 11/UST (related document(s)320 9013-1.1 Notice). No. of Notices: 43. Notice Date 07/28/2016. (Admin.) (Entered: 07/28/2016)
Aug 26, 2016 322 Stipulation Between In Play Membership Golf, Inc. and United States Trustee Re: Extension of Time to Object to United States Trustee's Motion to Dismiss Filed by Jeffrey Weinman on behalf of In Play Membership Golf, Inc. (related document(s)319 Motion to Dismiss Case). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 08/26/2016)
Aug 29, 2016 323 Order Granting Stipulated Motion for Extension of Time to Object to United States Trustee's Motion to Dismiss. (related document(s):322 Stipulation). (saa) (Entered: 08/29/2016)
Aug 31, 2016 324 Courts Notice or Order and BNC Certificate of Mailing (related document(s)323 Order On Stipulation). No. of Notices: 43. Notice Date 08/31/2016. (Admin.) (Entered: 08/31/2016)
Sep 29, 2016 325 Stipulation Between In Play Membership Golf, Inc. and United States Trustee Re: Second Extension of Time to Object to United States Trustee's Motion to Dismiss Filed by Jeffrey Weinman on behalf of In Play Membership Golf, Inc. (related document(s)319 Motion to Dismiss Case, 323 Order On Stipulation). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 09/29/2016)
Sep 29, 2016 326 Public Notice of Deficient Filing, Error or Defect and Application of L.B.R. 5005-4(l). The Electronic Filer of Document Number 325 is hereby notified the errors noted below shall be corrected by the close of the third court day following transmittal of this Notice, failing which the electronic document will be deemed stricken and, absent order of the court, no further action will be taken on the document. Error to be corrected: Incorrect event used. E-Filer is to Refile as "Motion to Extend Time" (related document(s)325 Stipulation). (jss) (Entered: 09/29/2016)
Sep 29, 2016 327 Motion to Extend Time Due To Other Reasons To Object to United States Trustee's Motion to Dismiss Filed by Jeffrey Weinman on behalf of In Play Membership Golf, Inc. (related document(s)319 Motion to Dismiss Case, 323 Order On Stipulation, 326 Notification Entry). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 09/29/2016)
Sep 30, 2016 328 Order Granting Motion to Extend Time (related document(s):327 Motion to Extend Time (Bankruptcy)). Objections due by 10/20/2016 for 327, (jss) (Entered: 09/30/2016)
Oct 1, 2016 329 Courts Notice or Order and BNC Certificate of Mailing (related document(s)326 Notification Entry). No. of Notices: 8. Notice Date 10/01/2016. (Admin.) (Entered: 10/01/2016)
Oct 2, 2016 330 Courts Notice or Order and BNC Certificate of Mailing (related document(s)328 Order on Motion to Extend Time). No. of Notices: 26. Notice Date 10/02/2016. (Admin.) (Entered: 10/02/2016)

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
1:13-bk-14422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11
Filed
Mar 22, 2013
Type
voluntary
Terminated
Jan 13, 2017
Updated
Feb 9, 2017
Last checked
Feb 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bailey, Lisa And Jeff
    Begnaud, Patrice Lee And Clifford
    Bratton, David And Michelle
    Dean, Carolyn Sue
    Douglas County Treasurer
    Guebelle, Steven And Kathleen
    Haglin, Judi And Dana
    Hawkins, Helen
    Heckenbach Thompson Suazo & Dave LLP
    Jefferson County Treasurer
    Klein, James
    Kosch, Rita
    Mason, Edward And Laura
    Matthew B. Osofsky, Esq.
    Mile High Banks
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Play Membership Golf, Inc.
    8135 Shaffer Parkway
    Littleton, CO 80127
    DOUGLAS-CO
    Tax ID / EIN: xx-xxx8584
    dba Deer Creek Golf Club
    dba Plum Creek Golf and Country Club

    Represented By

    Antonio L. Converse
    1600 Stout St., Ste. 1100
    Denver, CO 80202
    303-534-4499
    Fax : 303-893-8332
    Email: aconverse@allen-vellone.com
    Patrick D. Vellone
    1600 Stout St.
    Suite 1100
    Denver, CO 80202
    303-534-4499
    Email: pvellone@allen-vellone.com
    Jeffrey Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    ( ) 303-572-1010
    Email: jweinman@epitrustee.com

    U.S. Trustee

    US Trustee, 11
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Represented By

    Leo M. Weiss
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230
    Fax : 303-312-7239
    Email: Leo.M.Weiss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Crush Wine, LLC 11V 1:2024bk11198
    Nov 10, 2023 Endeavor Energy L.L.C. 7 1:2023bk15212
    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
    Mar 30, 2018 Mirage Dental Associates, Professional L.L.C. 11 1:2018bk12496
    Aug 28, 2017 Colorado Property Repair, LLC 7 1:17-bk-18004
    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 5, 2013 ETC Services, Inc. 7 1:13-bk-13052
    Jun 7, 2012 Double R Construction, Inc. 7 1:12-bk-22038