Welcome to BusinessBankruptcies.com!

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

Pastore's Italian Foods, Inc

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2021bk13707
TYPE / CHAPTER
Voluntary / 11V

Filed

7-16-21

Updated

3-31-24

Last Checked

8-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2021
Last Entry Filed
Jul 19, 2021

Docket Entries by Quarter

Jul 16, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition for Individual. Total Number of Creditors Uploaded: 13. Chapter 11 Plan Subchapter V due by 10/14/2021. Government Proofs of Claim due by 01/12/2022. (Garber, Aaron) (Entered: 07/16/2021)
Jul 16, 2021 2 Statement of Social Security Number Filed by Aaron A Garber on behalf of John A Pastore (related document(s):1 Voluntary Petition - Chapter 11). (Garber, Aaron) (Entered: 07/16/2021)
Jul 16, 2021 3 Certificate of Budget and Credit Counseling Course Filed by Aaron A Garber on behalf of John A Pastore. (Garber, Aaron) (Entered: 07/16/2021)
Jul 16, 2021 4 Employee Pay Advice/Income Record, Pay Stubs, and/or No Employee Income Record Filed by Aaron A Garber on behalf of John A Pastore. (Garber, Aaron) (Entered: 07/16/2021)
Jul 16, 2021 5 Receipt of Voluntary Petition - Chapter 11( 21-13707) [misc,volp11a] (1738.00) Filing Fee. Receipt number A30711430. Fee amount 1738.00 (U.S. Treasury) (Entered: 07/16/2021)
Jul 16, 2021 6 Application to Employ Wadsworth Garber Warner Conrardy, P.C. as Attorney Filed by Aaron A Garber on behalf of John A Pastore. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/16/2021)
Jul 16, 2021 7 Motion to Approve Retainer In The Amount Of $8,667.00 Filed by Aaron A Garber on behalf of John A Pastore. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/16/2021)
Jul 16, 2021 8 9013-1.1 Notice Filed by Aaron A Garber on behalf of John A Pastore (related document(s):7 Motion to Approve Retainer).. 9013 Objections due by 8/6/2021 for 7,. (Garber, Aaron) (Entered: 07/16/2021)
Jul 19, 2021 9 Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison) (Entered: 07/19/2021)

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2021bk13707
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11V
Filed
Jul 16, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    150 Tejon Street LLC
    Andrew Oh-Willeke
    Barclays
    Carly Rinaldo and Kyle Lambertson
    Chase
    Citi
    First American State Bank
    Gelman and Norberg LLC
    JPMorgan Chase Bank, N.A.
    KGBI Colorado LLC
    Pastore's Italian Distributing, Inc.
    Pastore's Italian Distributing, Inc.
    Pastore's Italian Distributing, Inc.
    Pastore's Italian Distributing, Inc.
    Pastore's Italian Distributing, Inc.
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John A Pastore
    4780 East Jewell Ave.
    Denver, CO 80222
    DENVER-CO
    SSN / ITIN: xxx-xx-3412
    ods Pastore's Italian Foods, Inc
    ods Pastore's Italian Distributing Inc

    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

    Alison Goldenberg
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7238
    Email: Alison.Goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 6, 2022 T M Grace Builders, Inc. 11 1:2022bk12026
    Apr 19, 2022 Clearwater Plainfield 15, LLC 11 1:2022bk11321
    Apr 19, 2022 Clearwater Collection 15, LLC 11 1:2022bk11320
    Jun 2, 2021 National Services Corp and US Holdings Corp 11 1:2021bk13003
    May 12, 2021 US HOLDINGS CORP & REAL PROPERTY CORP 11 1:2021bk12544
    Mar 2, 2020 Edison Business Systems, Inc. 7 3:2020bk30228
    Mar 4, 2016 Point Pleasant Lubricant Works, LLC 7 1:16-bk-11881
    Mar 4, 2016 Louisiana LV OR, LLC 7 1:16-bk-11879
    Mar 4, 2016 Indiana LV HLW, LLC 7 1:16-bk-11878
    Mar 4, 2016 Colorado LV I, LLC 7 1:16-bk-11876
    Mar 4, 2016 Bango Refining NV, LLC 7 1:16-bk-11875
    Mar 4, 2016 Omega Holdings Company, LLC 7 1:16-bk-11873
    Sep 4, 2014 Jaywell Enterprises, Inc. 7 1:14-bk-22179
    Mar 27, 2014 Hill Family Trust 11 1:14-bk-13785
    Jul 10, 2013 Athens Investments, LLC 7 1:13-bk-21802