Welcome to BusinessBankruptcies.com!

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

Littleton Main Street LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2021bk15246
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-21

Updated

3-24-24

Last Checked

11-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2021
Last Entry Filed
Oct 15, 2021

Docket Entries by Quarter

Oct 15, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 140. Chapter 11 Plan due by 02/14/2022. Disclosure Statement due by 02/14/2022. Government Proofs of Claim due by 04/13/2022. (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 2 Receipt of Voluntary Petition - Chapter 11( 21-15246) [misc,volp11a] (1738.00) Filing Fee. Receipt number A30893834. Fee amount 1738.00 (U.S. Treasury) (Entered: 10/15/2021)
Oct 15, 2021 3 Corporate Resolution Filed by Michael J. Pankow on behalf of Littleton Main Street LLC. (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 4 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Michael J. Pankow on behalf of Littleton Main Street LLC. (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 5 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Michael J. Pankow on behalf of Littleton Main Street LLC. (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 6 Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Michael J. Pankow on behalf of Littleton Main Street LLC (related document(s):4 20 Largest Unsecured Creditors). (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 7 List of Equity Security Holders Filed by Michael J. Pankow on behalf of Littleton Main Street LLC. (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 8 Disclosure Regarding Receivers Filed by Michael J. Pankow on behalf of Littleton Main Street LLC. (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 9 Application to Employ Brownstein Hyatt Farber Schreck, LLP as Counsel for Debtors In Possession Filed by Michael J. Pankow on behalf of Littleton Main Street LLC. (Attachments: # 1 Affidavit of Michael J. Pankow # 2 Proposed/Unsigned Order) (Pankow, Michael) (Entered: 10/15/2021)
Oct 15, 2021 10 9013-1.1 Notice Filed by Michael J. Pankow on behalf of Littleton Main Street LLC (related document(s):9 Application to Employ).. 9013 Objections due by 11/8/2021 for 9,. (Pankow, Michael) (Entered: 10/15/2021)

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2021bk15246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11
Filed
Oct 15, 2021
Type
voluntary
Updated
Mar 24, 2024
Last checked
Nov 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5280 Drywall & Repairs
    A.G. Wassenaar, Inc.
    Adams County Glass LLC
    Aegon USA Realty Advisors
    Aegon USA Realty Advisors
    Affordable Language Services LTD
    Alan Sweetbaum
    Amanda Esquivel
    Anthony Oswald
    Arapahoe County Government Treasurer
    Arbor Contract Carpet, Inc.
    Attorney General of Colorado
    Barbara Austin
    Barbara White
    Bear Steam Cleaning, Inc.
    There are 156 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Littleton Main Street LLC
    16 Inverness Place East
    Building A Suite 100
    Englewood, CO 80112
    ARAPAHOE-CO
    Tax ID / EIN: xx-xxx3375

    Represented By

    Michael J. Pankow
    410 17th St.
    22nd Fl.
    Denver, CO 80202
    303-223-1100
    Fax : 303-223-1111
    Email: mpankow@bhfs.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 #
    Oct 15, 2021 Terra Management Group, LLC 11 1:2021bk15245
    Jun 28, 2020 Myaderm, Inc. 11V 1:2020bk14417
    May 20, 2016 FoodServiceWarehouse.com, LLC 7 2:16-bk-11179
    Jun 14, 2013 Mica Flo II, Inc. 11 1:13-bk-11559
    Jun 14, 2013 USCC Florida Acquisition Corp. 11 1:13-bk-11556
    Jun 14, 2013 U.S. Cancer Care, Inc. 11 1:13-bk-11555
    Jun 14, 2013 Radiation Oncology Center, LLC 11 1:13-bk-11553
    Jun 14, 2013 USCC Healthcare Management Corp. 11 1:13-bk-11552
    Jun 14, 2013 Santa Cruz Radiation Oncology Management Corp. 11 1:13-bk-11551
    Jun 14, 2013 USCC Acquisition Corp. 11 1:13-bk-11550
    Jun 14, 2013 Pointe West Oncology, LLC 11 1:13-bk-11545
    Jun 14, 2013 Mission Viejo Radiation Oncology Medical Group, In 11 1:13-bk-11544
    Jun 14, 2013 Oncure Medical Corp. 11 1:13-bk-11541
    Jun 14, 2013 OnCure Holdings, Inc. 11 1:13-bk-11540
    Jan 18, 2013 112th & Sheridan Development, LLC 11 1:13-bk-10711