Welcome to BusinessBankruptcies.com!

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

NSpire Health, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2019bk13271
TYPE / CHAPTER
Voluntary / 11V

Filed

4-22-19

Updated

3-6-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Mar 4, 2024

Docket Entries by Quarter

There are 400 older docket entries.

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

login purchase single case subscribe now

Feb 19, 2021 402 Order (related document(s): 248 Objection to Claim, 250 Objection to Claim, 252 Objection to Claim). (dmu) (Entered: 02/19/2021)
Feb 21, 2021 403 Courts Notice or Order and BNC Certificate of Mailing (related document(s)402 Order on Objection to Claim). No. of Notices: 22. Notice Date 02/21/2021. (Admin.) (Entered: 02/21/2021)
May 12, 2021 404 Notice of Withdrawal of Claim Number 61 filed by Robert J. Van Winkle, Jr. (ek) (Entered: 05/12/2021)
May 13, 2021 405 Notice to Substitute Attorney. Robert D. Lantz Added to Case. Steven E. Abelman; Michael J. Pankow; Andrew J. Roth-Moore; Amalia Y Sax-Bolder Terminated From Case. Filed by Robert Lantz on behalf of nSpire Health, Inc.... (Lantz, Robert) (Entered: 05/13/2021)
May 14, 2021 406 Notice of Withdrawal of Claim Number 40 filed by Joseph G. Fryberger. (ek) (Entered: 05/14/2021)
May 18, 2021 407 Post Confirmation Quarterly Report Filed by Robert Lantz on behalf of John Peterson (Plan Administrator). (Lantz, Robert) (Entered: 05/18/2021)
Jul 8, 2021 408 Certificate of Non-Contested Matter Filed by Robert Lantz on behalf of nSpire Health, Inc. (related document(s):227 Objection to Claim). (Lantz, Robert) (Entered: 07/08/2021)
Jul 15, 2021 409 Order Granting Objection to Claim Number 33 Of Creditor Boulder County Treasurer (related document(s):227 Objection to Claim). (dmu) (Entered: 07/15/2021)
Jul 17, 2021 410 Courts Notice or Order and BNC Certificate of Mailing (related document(s)409 Order on Objection to Claim). No. of Notices: 22. Notice Date 07/17/2021. (Admin.) (Entered: 07/17/2021)
Aug 11, 2021 411 Notice of Change of Address filed by Cooley LLP. (dmu) Modified on 8/11/2021 (dmu). Updated address per coa. (Entered: 08/11/2021)
Show 10 more entries
Jun 6, 2023 422 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Robert Lantz on behalf of nSpire Health, Inc.. (Lantz, Robert) (Entered: 06/06/2023)
Jun 19, 2023 423 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Robert Lantz on behalf of nSpire Health, Inc.. (Lantz, Robert) (Entered: 06/19/2023)
Jul 21, 2023 424 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Robert Lantz on behalf of nSpire Health, Inc.. (Lantz, Robert) (Entered: 07/21/2023)
Aug 7, 2023 425 Notice of Substantial Consummation of Subchapter V Plan, Certificate of Service Included. Filed by Robert Lantz on behalf of nSpire Health, Inc. (related document(s):108 Chapter 11 Plan)... (Lantz, Robert) (Entered: 08/07/2023)
Aug 23, 2023 426 Chapter 11 Final Report and Application for Final Decree Filed by Robert Lantz on behalf of nSpire Health, Inc.. Objections to Chapter 11 Final Report due by 09/22/2023. (Lantz, Robert) (Entered: 08/23/2023)
Aug 23, 2023 427 Chapter 11 Final Report and Application for Final Decree Filed by Robert Lantz on behalf of nSpire Health, Inc.. Objections to Chapter 11 Final Report due by 09/22/2023. (Lantz, Robert) (Entered: 08/23/2023)
Sep 22, 2023 428 Objection Filed by Michael J. Pankow on behalf of Brownstein Hyatt Farber Schreck, LLP (related document(s):426 Chapter 11 Final Report and Application for Final Decree, 427 Chapter 11 Final Report and Application for Final Decree). (Pankow, Michael) (Entered: 09/22/2023)
Sep 25, 2023 429 Notice of Preliminary Hearing. (related document(s)426 Chapter 11 Final Report and Application for Final Decree, 428 Objection). Hearing to be held on 10/18/2023 at 01:30 PM Courtroom C for 428 and for 426, . (mmg) (Entered: 09/25/2023)
Sep 27, 2023 430 Courts Notice or Order and BNC Certificate of Mailing (related document(s)429 Notice of Hearing). No. of Notices: 4. Notice Date 09/27/2023. (Admin.) (Entered: 09/27/2023)
Sep 28, 2023 431 Notice of Change of Address For Robert D. Lantz Filed by Robert Lantz on behalf of nSpire Health, Inc.. (Lantz, Robert) (Entered: 09/28/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2019bk13271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
11V
Filed
Apr 22, 2019
Type
voluntary
Terminated
Mar 4, 2024
Updated
Mar 6, 2024
Last checked
Mar 22, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
570 ENTERPRISE DRIVE
AAP AUTOMATION/ ADVANCED AIR
Abel Fontes
ADP LLC
ADP TOTALSOURCE, INC.
ADVANCED CIRCUITS
AIRGAS USA LLC
AIRGAS USA, LLC INTERMOUNTAIN
ALLIED ELECTRONICS INC
AMERICAN EXPRESS-11002 BTA
AMERICAN EXPRESS-61009
AMERICAN EXPRESS-66005
Anthony Chiesa
AVALANCHE COMMERCIAL CLEANING
BEARINGS SPECIALTY CO IN
There are 160 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

nSpire Health, Inc.
205 Ken Pratt Blvd
Suite 120, Mailbox #212
Longmont, CO 80501
BOULDER-CO
Tax ID / EIN: xx-xxx3246

Represented By

Steven E. Abelman
Brownstein Hyatt Farber Schreck, LLP
675 Fifteenth Street, Suite 2900
Denver, CO 80202
303-223-1100
Email: sabelman@bhfs.com
TERMINATED: 05/13/2021
Robert Lantz
Lantz Law Group
1202 Bergen Pkwy
Ste 107
Evergreen, CO 80439
303-949-0317
Email: rlantz@lantzlawgroup.com
Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Email: mpankow@bhfs.com
TERMINATED: 05/13/2021
Andrew J. Roth-Moore
Cole Schotz P.C.
500 Delaware Avenue
Ste 1410
19801
Wilmington, DE 19801
302-651-2003
Fax : 302-574-2103
Email: aroth-moore@bhfs.com
TERMINATED: 05/13/2021
Amalia Y Sax-Bolder
Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Fax : 303-223-1111
Email: asax-bolder@bhfs.com
TERMINATED: 05/13/2021

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
Paul Moss
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov
TERMINATED: 05/30/2023

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 15, 2023 Worldwide Moving Systems LLC 7 1:2023bk14158
Feb 21, 2022 Anno Domini Manufacturing, LLC 7 1:2022bk10536
Dec 16, 2020 The Newell Mowing Co. 11V 1:2020bk17988
Jun 23, 2020 Drager C-Stores, LLC 7 1:2020bk14291
Jan 27, 2020 Lucky's Market of Longmont, LLC parent case 11 1:2020bk10175
Apr 22, 2019 nSpire Health, L.L.C. parent case 11 1:2019bk13273
May 31, 2016 Fort Drilling, LLC 11 1:16-bk-15466
Jan 12, 2016 Pinetree Peripherals, Inc. 7 1:16-bk-10255
May 7, 2013 Meeting Sciences, Inc. 7 1:13-bk-17690
Dec 28, 2012 MicroPhage, Inc. 11 1:12-bk-35934
Dec 3, 2012 W & M Mead LLLP 11 1:12-bk-34548
Sep 27, 2012 Big Sandy Holding Company 11 1:12-bk-30138
Apr 24, 2012 RidgeviewTel, LLC 11 1:12-bk-18239
Dec 27, 2011 Somerset Meadows, LLC 11 1:11-bk-39584
Oct 18, 2011 InPhase Technologies, Inc. 11 1:11-bk-34489