Welcome to BusinessBankruptcies.com!

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

Mile High Grocery Supply, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:14-bk-20953
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-14

Updated

9-13-23

Last Checked

4-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2016
Last Entry Filed
Mar 30, 2016

Docket Entries by Year

There are 76 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 4, 2015 77 Certificate of Service Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc. (related document(s):71 Chapter 11 Plan, 72 Disclosure Statement, 73 Order Setting Hearing, 76 Notice). (Attachments: # 1 Certificate of Service) (Weinman, Jeffrey) (Entered: 02/04/2015)
Feb 5, 2015 78 Motion to Continue Hearing Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc. (related document(s)73 Order Setting Hearing). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 02/05/2015)
Feb 10, 2015 79 Order Granting Motion To Continue/Reschedule Hearing (related document(s):72 Disclosure Statement). Hearing to be held on 4/6/2015 at 01:30 PM Courtroom F for 72, . (sae) (Entered: 02/10/2015)
Feb 11, 2015 80 Certificate of Service Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc. (related document(s):79 Order on Motion to Continue/Reschedule Hearing). (Attachments: # 1 Certificate of Service) (Weinman, Jeffrey) (Entered: 02/11/2015)
Feb 12, 2015 81 Courts Notice or Order and BNC Certificate of Mailing (related document(s)79 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 1. Notice Date 02/12/2015. (Admin.) (Entered: 02/12/2015)
Feb 24, 2015 82 Report of Operations From 1/1/15 To 1/31/15 Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc.. (Weinman, Jeffrey) (Entered: 02/24/2015)
Mar 3, 2015 83 Unopposed Motion to Extend Time Due To Other Reasons To Object to Adequacy of the Disclosure Statement Filed by Aaron J. Conrardy on behalf of United Facilities, Inc. (related document(s)76 Notice). (Attachments: # 1 Proposed/Unsigned Order) (Conrardy, Aaron) (Entered: 03/03/2015)
Mar 5, 2015 84 Order Granting Motion to Extend Time to Object to Adequacy of Disclosure Statement. (related document(s):83 Motion to Extend Time (Bankruptcy)). Document due by 3/18/2015 for 83, (mmg) (Entered: 03/05/2015)
Mar 7, 2015 85 Courts Notice or Order and BNC Certificate of Mailing (related document(s)84 Order on Motion to Extend Time). No. of Notices: 2. Notice Date 03/07/2015. (Admin.) (Entered: 03/07/2015)
Mar 23, 2015 86 Report of Operations From 2/1/15 To 2/28/15 Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc.. (Weinman, Jeffrey) (Entered: 03/23/2015)
Show 10 more entries
Apr 22, 2015 97 Order Granting Motion to Approve Stipulation (related document(s):87 Motion to Approve Stipulation and Stipulation). (mmg) (Entered: 04/22/2015)
Apr 24, 2015 98 Courts Notice or Order and BNC Certificate of Mailing (related document(s)97 Order on Motion to Approve Stipulation). No. of Notices: 2. Notice Date 04/24/2015. (Admin.) (Entered: 04/24/2015)
Apr 29, 2015 99 Amended Chapter 11 Plan Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc. (related document(s)71 Chapter 11 Plan). (Attachments: # 1 Exhibit A)(Weinman, Jeffrey) (Entered: 04/29/2015)
May 19, 2015 100 Ballot Voting Report Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc. (related document(s):71 Chapter 11 Plan, 91 Order Approving Chapter 11 Disclosure Statement, 99 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit A-1 through A-3 Ballots) (Weinman, Jeffrey) (Entered: 05/19/2015)
May 19, 2015 101 Offer of Proof In Lieu of Direct Testimony With Respect to Confirmation of Debtor's Plan of Reorganization Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc. (related document(s):71 Chapter 11 Plan, 91 Order Approving Chapter 11 Disclosure Statement, 99 Amended Chapter 11 Plan, 100 Document). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 05/19/2015)
May 21, 2015 102 Order To Vacate Hearing (related document(s)99 Amended Chapter 11 Plan). (sae) (Entered: 05/21/2015)
May 21, 2015 103 Order Confirming Amended Chapter 11 Plan (related document(s) 99 Amended Chapter 11 Plan). (sae) (Entered: 05/21/2015)
May 21, 2015 104 Notice to File Final Report and Account of Administration of Estate and Application for Final Decree. (sae) (Entered: 05/21/2015)
May 22, 2015 105 Report of Operations From 4/1/15 To 4/30/15 Filed by Jeffrey Weinman on behalf of Mile High Grocery Supply, Inc.. (Weinman, Jeffrey) (Entered: 05/22/2015)
May 23, 2015 106 Courts Notice or Order and BNC Certificate of Mailing (related document(s)102 Order to Vacate Hearing). No. of Notices: 1. Notice Date 05/23/2015. (Admin.) (Entered: 05/23/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:14-bk-20953
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11
Filed
Aug 11, 2014
Type
voluntary
Terminated
Sep 21, 2016
Updated
Sep 13, 2023
Last checked
Apr 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.G. Adjustments, LTD.
    Access Receivables Management
    Ace Image Wear
    Alpine Waste & Recycling
    Ambassador Meat Distributors, Inc.
    Ambrosi Bros. Cultery Co.
    Artic Glacier Premium Ice
    Atradius Collections, Inc.
    Azteca Milling, L.P.
    Belfonte Ice Cream & Dairy Co.
    Bimbo Bakeries USA
    BMT Leasing, Inc.
    Brown, Parker And Associates
    CBeyond
    Chase Ink
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mile High Grocery Supply, Inc.
    PO Box 351240
    Westminster, CO 80035
    ADAMS-CO
    Tax ID / EIN: xx-xxx0206
    dba Abarrotes Mi Familia

    Represented By

    Jeffrey Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    ( ) 303-572-1010
    Email: jweinman@epitrustee.com

    U.S. Trustee

    US Trustee, 11
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Represented By

    Daniel J. Morse
    308 W. 21st St.
    Ste. 203
    Cheyenne, WY 82001
    307.772.2793
    Fax : 307.772.2795
    Email: daniel.j.morse@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Big Dog LLC 11V 1:2024bk11534
    Oct 31, 2023 RLN Ventures, Inc. 7 1:2023bk15021
    Oct 20, 2023 JF Unison, LLC 7 1:2023bk14812
    Sep 27, 2023 Signia, Ltd. 11V 1:2023bk14384
    Oct 26, 2022 Kinetafit LLC 7 1:2022bk14162
    Jun 9, 2022 Rodriguezz Construction, LLC 7 1:2022bk12061
    Sep 22, 2021 Colorado Litho, Inc. 7 1:2021bk14850
    Sep 22, 2021 Market Direct, Inc. 7 1:2021bk14851
    Apr 17, 2018 Altitude Marketing, Inc. 7 1:2018bk13186
    Jan 4, 2018 Bendinelli Law Firm, P.C. 11 1:2018bk10072
    Feb 6, 2017 Condominiums at City Horizons, LLC 11 1:17-bk-10851
    Apr 28, 2016 Transport Express, LLC 11 1:16-bk-14166
    Jul 3, 2014 DLO Ventures, Inc. f/d/b/a Twelve Restaurant 7 2:14-bk-03822
    Jun 13, 2013 Todays Security Inc 7 1:13-bk-20155
    Aug 16, 2011 9064 Highway 285 L.L.C. 11 1:11-bk-29539