Welcome to BusinessBankruptcies.com!

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

J.T.P. Corp., a Nevada corporation

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:16-bk-15232
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-16

Updated

9-13-23

Last Checked

6-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2016
Last Entry Filed
May 25, 2016

Docket Entries by Year

May 25, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 11. Small Business Chapter 11 Plan due by 11/21/2016. Small Business Disclosure Statement due by 11/21/2016.Small Business Final Deadline For Filing Chapter 11 Plan and Disclosure Statement 03/21/2017. (Shilliday, Robert) (Entered: 05/25/2016)
May 25, 2016 2 Receipt of Voluntary Petition- Chapter 11(16-15232) [misc,volp11a] (1717.00) Filing Fee. Receipt number 23429101. Fee amount 1717.00 (U.S. Treasury) (Entered: 05/25/2016)
May 25, 2016 3 Corporate Resolution Filed by Robert J. Shilliday III on behalf of J.T.P. Corp., a Nevada corporation. (Shilliday, Robert) (Entered: 05/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:16-bk-15232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
11
Filed
May 25, 2016
Type
voluntary
Terminated
Jul 2, 2021
Updated
Sep 13, 2023
Last checked
Jun 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bluebird Mortgage Corporation
    Bluebird Mortgage Corporation
    City and County of Denver
    City and County of Denver/Treasury
    Colorado Department Of Revenue
    Denver County Public Trustee
    Douglas W. Walters
    Franz Investments LLC
    Harbour Bridge LLC
    IRS
    Johnathon Carlson
    MOJ Servicing LLC
    ODS Financing, LLC
    Raising Sands LLC
    Securities and Exchange Commission
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.T.P. Corp., a Nevada corporation
    1430 Carr Street
    Lakewood, CO 80214
    JEFFERSON-CO
    Tax ID / EIN: xx-xxx5686

    Represented By

    Robert J. Shilliday, III
    730 17th Street
    Suite 500
    Denver, CO 80202-3580
    720-439-2500
    Fax : 720-439-2501
    Email: rjs@shillidaylaw.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 1 Tilford's Edgewater, LLC 7 1:2024bk10892
    Nov 17, 2023 GDB HOLDINGS, LLC 11V 1:2023bk15347
    Apr 6, 2023 Form Medical, LLC 7 1:2023bk11397
    Aug 5, 2021 Colorado Home Warranty, Inc. 7 1:2021bk14082
    Oct 16, 2020 Yosemite Management, LLC 11V 1:2020bk16828
    Oct 2, 2020 Caliber Roofing and Restoration Corporation 7 1:2020bk16556
    Dec 4, 2017 Baker St. Belmar, LLC parent case 11 4:17-bk-36548
    Mar 29, 2016 Abengoa Solar LLC parent case 11 1:16-bk-10791
    Dec 13, 2013 Hospice of Saint John Foundation, Inc. 7 1:13-bk-30394
    Mar 26, 2013 National Administrative Dealer Svcs Inc 7 1:13-bk-14648
    Sep 25, 2012 VM Williams LLC 11 1:12-bk-29877
    Sep 24, 2012 VM Odell's LLC 11 1:12-bk-29791
    Mar 20, 2012 The Sassy Sage Corp. 7 1:12-bk-15150
    Aug 24, 2011 Santa Fe Investment LLC 11 1:11-bk-30207
    Aug 24, 2011 Race Property Investment LLC 11 1:11-bk-30205