Welcome to BusinessBankruptcies.com!

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

Mile Hi Transportation, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2023bk14054
TYPE / CHAPTER
Voluntary / 11V

Filed

9-8-23

Updated

3-31-24

Last Checked

10-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2023
Last Entry Filed
Sep 14, 2023

Docket Entries by Month

Sep 8, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 37. Chapter 11 Small Business Subchapter V Plan due by 12/7/2023. Government Proofs of Claim due by 03/6/2024. (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 2 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 3 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 4 Corporate Resolution Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 5 Receipt of Voluntary Petition - Chapter 11( 23-14054) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32251018. Fee amount 1738.00 (U.S. Treasury) (Entered: 09/08/2023)
Sep 8, 2023 6 Application to Employ Kutner Brinen Dickey Riley PC as Attorneys Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 7 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 09/08/2023)
Sep 8, 2023 8 Motion to Approve Retainer In The Amount Of $7,590.00 Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Attachments: # 1 Exhibit # 2 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 9 9013-1.1 Notice Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC (related document(s):8 Motion to Approve Retainer).. 9013 Objections due by 9/29/2023 for 8,. (Attachments: # 1 Other Creditor Matrix) (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 10 Disclosure Regarding Receivers Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Dickey, Jonathan) (Entered: 09/08/2023)
Show 5 more entries
Sep 8, 2023 16 Notice of Emergency Hearing Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 17 Certificate of Service Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC (related document(s):16 Document/Support Document). (Dickey, Jonathan) (Entered: 09/08/2023)
Sep 8, 2023 18 List of Equity Security Holders Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC . (mjb) (Entered: 09/08/2023)
Sep 8, 2023 19 Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Balance Sheet, Statement of Operations, Cash-Flow Statement, Chapter 11 Federal Income Tax Return, Missing document(s) due by 9/22/2023. (related document(s)1 Voluntary Petition - Chapter 11). Documents due by 9/22/2023. (mjb) (Entered: 09/08/2023)
Sep 10, 2023 20 Courts Notice or Order and BNC Certificate of Mailing (related document(s)15 Notice of Hearing). No. of Notices: 1. Notice Date 09/10/2023. (Admin.) (Entered: 09/10/2023)
Sep 10, 2023 21 Courts Notice or Order and BNC Certificate of Mailing (related document(s)19 Notice of Deficiency). No. of Notices: 1. Notice Date 09/10/2023. (Admin.) (Entered: 09/10/2023)
Sep 11, 2023 22 Notice of Appointment of Subchapter V Trustee. Trustee Joli A. Lofstedt added to the case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Attachments: # 1 Verified Statement) (Boughner, Robert) (Entered: 09/11/2023)
Sep 12, 2023 23 Emergency Motion to Enter into Post-Petition Funding Agreement with Triumph Financial Services, LLC f/k/a Advance Business Capital LLC d/b/a Triumph Business Capital on same terms as Existed Pre-Petition Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Attachments: # 1 Exhibit # 2 Proposed/Unsigned Order) (Dickey, Jonathan) Modified to correct docket text on 9/13/2023 (mjb). (Entered: 09/12/2023)
Sep 12, 2023 24 9013-1.1 Notice Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC (related document(s):23 Motion).. 9013 Objections due by 9/26/2023 for 23,. (Attachments: # 1 Other Creditor Matrix) (Dickey, Jonathan) (Entered: 09/12/2023)
Sep 12, 2023 25 Motion for Entry of Order Authorizing Payment of Pre-Petition Claim of Pilot Travel Centers, LLC as Critical Vendor Filed by Jonathan Dickey on behalf of Mile Hi Transportation, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 09/12/2023)

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

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2023bk14054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11V
Filed
Sep 8, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acima
    Amur Equipment Finance, Inc.
    Blue Beacon
    Chase Bank
    Colorado Department Of Revenue
    Colorado Department of Revenue
    Crossroads Trailer
    Eddie's Engine Service
    Eddie's Engine Service
    Eddie's Engine Service
    Eddie's Engine Service
    Eddie's Engine Service
    Eddie's Engine Service
    England Logistics
    Grayco Benefits
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mile Hi Transportation, LLC
    5436 S. Lakeview Street
    Littleton, CO 80120
    ARAPAHOE-CO
    Tax ID / EIN: xx-xxx2088

    Represented By

    Jonathan Dickey
    Kutner Brinen Dickey Riley, P.C.
    1660 Lincoln Street
    Suite 1720
    Denver, CO 80264
    303-832-3047
    Email: jmd@kutnerlaw.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 #
    Mar 30 Canavan Financial Group, dba CSA Accounting 7 1:2024bk11510
    Oct 25, 2023 Reinke Bros., Inc. 11 1:2023bk14917
    May 26, 2023 Rightful LLC 7 1:2023bk12293
    Nov 29, 2022 Solaris Technology Industry, Inc. 7 1:2022bk14648
    Jul 22, 2021 Ultimate Auto Body, LLC 7 5:2021bk11974
    Dec 27, 2019 ProForm Construction, LLC 7 1:2019bk20957
    Apr 30, 2019 BIYA Operators Inc. parent case 11 1:2019bk13628
    Apr 30, 2019 Diversified Resources Inc. 11 1:2019bk13627
    Jan 14, 2019 Lights Out, LLC 7 1:2019bk10214
    May 8, 2015 AMZG, Inc. parent case 11 1:15-bk-15074
    May 8, 2015 American Eagle Energy Corporation 11 1:15-bk-15073
    May 20, 2014 American Telecom and Data, LLC 7 1:14-bk-16977
    Oct 17, 2012 Relish It, LLC 11 1:12-bk-31491
    Oct 15, 2012 McGuire Law Firm P.C. 7 1:12-bk-31342
    Aug 13, 2012 Builders, AR LLC 7 1:12-bk-26920