Docket Entries by Quarter
Feb 1, 2022 | 1 | Petition Chapter 11 Voluntary Petition for Individual. Total Number of Creditors Uploaded: 131. Chapter 11 Plan due by 06/1/2022. Disclosure Statement due by 06/1/2022. Government Proofs of Claim due by 08/1/2022. (Weinman, Jeffrey) (Entered: 02/01/2022) | |
---|---|---|---|
Feb 1, 2022 | 2 | Statement of Social Security Number Filed by Jeffrey Weinman on behalf of Cheryl R. Lebsock, David W. Lebsock (related document(s):1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey) (Entered: 02/01/2022) | |
Feb 1, 2022 | 3 | Receipt of Voluntary Petition - Chapter 11( 22-10322) [misc,volp11a] (1738.00) Filing Fee. Receipt number A31090933. Fee amount 1738.00 (U.S. Treasury) (Entered: 02/01/2022) | |
Feb 1, 2022 | 4 | List of Creditors (Matrix) with Signed Verification for Individual. Total Number of Creditors Added or Uploaded: 131 Filed by Jeffrey Weinman on behalf of Cheryl R. Lebsock, David W. Lebsock (related document(s):1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey) (Entered: 02/01/2022) | |
Feb 1, 2022 | 5 | Notice of Reassignment of Case. Judge Thomas B. McNamara added to case. Involvement of Judge Michael E. Romero Terminated. (td) (Entered: 02/01/2022) | |
Feb 1, 2022 | 6 | Entry of Appearance and Request for Notice Filed by John A. O'Brien on behalf of Bank of Colorado... (O'Brien, John) (Entered: 02/01/2022) | |
Feb 1, 2022 | 7 | Entry of Appearance and Request for Notice Filed by Alan K. Motes on behalf of US Trustee... (Motes, Alan) (Entered: 02/01/2022) | |
Feb 1, 2022 | 8 | Ex Parte Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. as counsel Filed by Rachel A. Sternlieb on behalf of Cheryl R. Lebsock, David W. Lebsock. (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Sternlieb, Rachel) (Entered: 02/01/2022) | |
Feb 1, 2022 | 9 | Motion to Approve Retainer In The Amount Of $25,000.00 Filed by Rachel A. Sternlieb on behalf of Cheryl R. Lebsock, David W. Lebsock. (Attachments: # 1 Proposed/Unsigned Order) (Sternlieb, Rachel) (Entered: 02/01/2022) | |
Feb 1, 2022 | 10 | 9013-1.1 Notice Filed by Rachel A. Sternlieb on behalf of Cheryl R. Lebsock, David W. Lebsock (related document(s):9 Motion to Approve Retainer).. 9013 Objections due by 2/22/2022 for 9,. (Sternlieb, Rachel) (Entered: 02/01/2022) | |
There are 4 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
21st Century Equipment, LLC |
---|
59 Investments, LLC |
Advanced Drainage Systems, Inc. |
Ag Teck Repair, Inc. |
Agfinity, Inc. |
Alliance Funding Group |
Allo Communications |
Ally Bank |
American National Bank |
Amerigas Propane LP |
Ascentium Capital, LLC |
Bank of America, N.A. |
Bank of Colorado |
Bank of Colorado |
Bank of the West |
David W. Lebsock
17566 CR 30
Sterling, CO 80751
LOGAN-CO
SSN / ITIN: xxx-xx-4858
mem Lebsock Farms, LLC
mem Lebsock 1350 West Main, LLC
mem Lebsock7, LLLP
mem Lebsock 200 Hays, LLC
mem Rosie's, LLC
Rachel A. Sternlieb
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: rsternlieb@allen-vellone.com
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
Cheryl R. Lebsock
17566 CR 30
Sterling, CO 80751
LOGAN-CO
SSN / ITIN: xxx-xx-4233
mem Lebsock Farms, LLC
mem Lebsock 1350 West Main, LLC
mem Lebsock7, LLLP
mem Lebsock 200 Hays, LLC
mem Rosie's, LLC
Rachel A. Sternlieb
(See above for address)
Jeffrey Weinman
(See above for address)
US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Alan K. Motes
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Nov 8, 2022 | L7 FM Elevator, LLC | 11V | 1:2022bk14356 |
Sep 8, 2020 | Rothe H2O LLC | 11 | 1:2020bk15980 |
Jul 1, 2016 | Two Mile Ranch, a Colorado general partn | 11 | 1:16-bk-16615 |
Sep 22, 2015 | Pauling Management Co., LLC | 7 | 1:15-bk-20594 |
Sep 21, 2015 | Two Mile Ranch, LLC | 7 | 1:15-bk-20568 |
Sep 21, 2015 | Two Mile Ranch Processing Co., LLC | 7 | 1:15-bk-20553 |
Sep 21, 2015 | Two Mile Ranch Land Co., LLC | 7 | 1:15-bk-20551 |
Sep 21, 2015 | Two Mile Ranch Cattle Feeders Co., LLC | 7 | 1:15-bk-20549 |
Sep 17, 2015 | Two Mile Ranch Market Company, LLC | 7 | 1:15-bk-20445 |
Jan 26, 2013 | C.K. Of Sterling Inc | 7 | 1:13-bk-11063 |
Jan 6, 2012 | Life Care Medical, Inc., Dissolved | 7 | 1:12-bk-10272 |