Welcome to BusinessBankruptcies.com!

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

Lakeport CF, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2022bk11941
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-22

Updated

3-24-24

Last Checked

6-24-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2022
Last Entry Filed
May 31, 2022

Docket Entries by Month

May 31, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 14. Chapter 11 Plan due by 09/28/2022. Disclosure Statement due by 09/28/2022. Government Proofs of Claim due by 11/28/2022. (Weinman, Jeffrey) (Entered: 05/31/2022)
May 31, 2022 2 Receipt of Voluntary Petition - Chapter 11( 22-11941) [misc,volp11a] (1738.00) Filing Fee. Receipt number A31313271. Fee amount 1738.00 (U.S. Treasury) (Entered: 05/31/2022)
May 31, 2022 3 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey) (Entered: 05/31/2022)
May 31, 2022 4 Corporate Resolution Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey) (Entered: 05/31/2022)
May 31, 2022 5 List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey) (Entered: 05/31/2022)
May 31, 2022 6 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC. (Weinman, Jeffrey) (Entered: 05/31/2022)
May 31, 2022 7 List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 14 Filed by Jeffrey Weinman on behalf of Lakeport CF, LLC (related document(s):1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey) (Entered: 05/31/2022)
May 31, 2022 8 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 05/31/2022)

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2022bk11941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
11
Filed
May 31, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 24, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B&G Capital, LLC
    Boulder Road Funding
    Can America Drilling, Inc.
    Colorado Department Of Revenue
    David R. Doughty
    Deadrick SSB, LLC
    Elbert County Treasurer
    ER Golf Real Esate, LLC
    Fairfield and Woods, P.C.
    IRS
    Lakeport CF, LLC
    Lead Funding II, LLC
    McCann, Thomas
    Michael G. Milstein, Esq.
    Natural Path Botanicals, LLC
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lakeport CF, LLC
    4403 13th Avenue
    Brooklyn, NY 11219
    ELBERT-CO
    Tax ID / EIN: xx-xxx5834

    Represented By

    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

    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 #
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Aug 2, 2023 East Service Road LLC 11 1:2023bk42765
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 28, 2015 97 Grand Avenue LLC 7 1:15-bk-13367
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652