Welcome to BusinessBankruptcies.com!

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

Palmer Drives Controls and Systems, Inc

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2023bk13002
TYPE / CHAPTER
Voluntary / 11V

Filed

7-10-23

Updated

3-31-24

Last Checked

8-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2023
Last Entry Filed
Jul 10, 2023

Docket Entries by Month

Jul 10, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 96. Chapter 11 Small Business Subchapter V Plan due by 10/10/2023. Government Proofs of Claim due by 01/8/2024. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 2 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 3 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 4 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 5 Receipt of Voluntary Petition - Chapter 11( 23-13002) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32125860. Fee amount 1738.00 (U.S. Treasury) (Entered: 07/10/2023)
Jul 10, 2023 6 Corporate Resolution Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 7 Disclosure Regarding Receivers Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 8 Application to Employ Wadsworth Garber Warner Conrardy, PC as Attorney Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 9 Motion to Use Cash Collateral Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 10 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 07/10/2023)
Show 2 more entries
Jul 10, 2023 13 COVERSHEET FOR MOTION SEEKING EXPEDITED ENTRY OF ORDERS AND NOTICE OF IMPENDING HEARINGS THEREON Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 14 Motion to Expedite Hearing Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc (related document(s)8 Application to Employ, 9 Motion to Use Cash Collateral, 11 Motion to Borrow, 13 Document/Support Document). (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 15 Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc (related document(s):13 Document/Support Document). (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 16 Chapter 11 Small Business Cash Flow Statement Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 17 Certificate of Service Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc (related document(s):8 Application to Employ, 9 Motion to Use Cash Collateral, 11 Motion to Borrow, 13 Document/Support Document, 14 Motion to Expedite Hearing, 15 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 18 Profit and Loss Statement Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 19 Debtor's Tax Documents for the Year 2022 Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 20 Chapter 11 Small Business Balance Sheet Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 21 Motion to Approve Retainer In The Amount Of $17,107.50 Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/10/2023)
Jul 10, 2023 22 9013-1.1 Notice Filed by Aaron A Garber on behalf of Palmer Drives Controls and Systems, Inc (related document(s):21 Motion to Approve Retainer).. 9013 Objections due by 7/31/2023 for 21,. (Garber, Aaron) (Entered: 07/10/2023)

There are 5 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
1:2023bk13002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11V
Filed
Jul 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAP Automation
    ABB - INDUSTRIAL CONNECTIONS & SOLUTIONS
    ABB INC
    Allcable
    American Express
    American Express National Bank, AENB
    Aronberg, Goldengehn, Davis & Garmisa
    AutomationDirect.com
    Autotech Technologies, LP
    Barr-Thorp Electric DBA CPI
    BLOCK USA, INC
    California Department of Tax and Feed
    Cannon Financial Services
    Cannon Financial Services
    Casey Kannenberg
    There are 107 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Palmer Drives Controls and Systems, Inc
    2810 S Raritan St
    Englewood, CO 80110
    ARAPAHOE-CO
    Tax ID / EIN: xx-xxx1425
    dba Palmer DCS

    Represented By

    Aaron A Garber
    2580 West Main Street
    Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: agarber@wgwc-law.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 #
    Jan 5 Peterson Real Estate LLC 11 1:2024bk10045
    Oct 7, 2022 Revelations in Christ Ministries 11V 1:2022bk13919
    Oct 7, 2022 Holy Ground Tiny Homes, LLC 11V 1:2022bk13918
    Dec 15, 2020 Peak Services Colorado, Inc. 11 1:2020bk17961
    Mar 4, 2020 Colorado Window Source, Inc. 11V 1:2020bk11561
    Mar 2, 2016 TSA Caribe, Inc. parent case 11 1:16-bk-10533
    Mar 2, 2016 TSA Ponce, Inc. parent case 11 1:16-bk-10532
    Mar 2, 2016 TSA Gift Card, Inc. parent case 11 1:16-bk-10531
    Mar 2, 2016 TSA Stores, Inc. parent case 11 1:16-bk-10530
    Mar 2, 2016 The Sports Authority, Inc. parent case 11 1:16-bk-10529
    Mar 2, 2016 Slap Shot Holdings, Corp. parent case 11 1:16-bk-10528
    Mar 2, 2016 Sports Authority Holdings, Inc. 11 1:16-bk-10527
    Aug 13, 2014 RKM Construction Co, Inc. 7 1:14-bk-21136
    Sep 9, 2013 Royal Sanitary Supply Inc. 7 1:13-bk-25348
    Jan 6, 2012 Aspen Drilling. LLC 7 1:12-bk-10245