Docket Entries by Day
Jan 29 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors: 11. Chapter 11 Plan due by 05/29/2025. Disclosure Statement due by 05/29/2025. Government Proofs of Claim due by 07/28/2025. (Weinman, Jeffrey) (Entered: 01/29/2025) | |
---|---|---|---|
Jan 29 | 2 | Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Pinnacol Holdings, LLC. (Weinman, Jeffrey) (Entered: 01/29/2025) | |
Jan 29 | 3 | Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of Pinnacol Holdings, LLC. (Weinman, Jeffrey) (Entered: 01/29/2025) | |
Jan 29 | 4 | Receipt of Voluntary Petition - Chapter 11( 25-10480) [misc,volp11a] (1738.00) Filing Fee. Receipt number A33377553. Fee amount 1738.00 (U.S. Treasury) (Entered: 01/29/2025) | |
Jan 29 | 5 | List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Pinnacol Holdings, LLC. (Weinman, Jeffrey) (Entered: 01/29/2025) | |
Jan 29 | 6 | Corporate Resolution Filed by Jeffrey Weinman on behalf of Pinnacol Holdings, LLC. (Weinman, Jeffrey) (Entered: 01/29/2025) | |
Jan 29 | 7 | Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of Pinnacol Holdings, LLC. (Weinman, Jeffrey) (Entered: 01/29/2025) | |
Jan 29 | 8 | Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. as Counsel Filed by Katharine S. Sender on behalf of Pinnacol Holdings, LLC. (Attachments: # 1 Exhibit A # 2 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 01/29/2025) | |
Jan 30 | 9 | Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison) (Entered: 01/30/2025) | |
Jan 30 | 10 | Notice of Reassignment of Case. There is a related case pending in this district under case no. 25-10244 JGR, 25-10247 JGR, 25-10478 JGR. Pursuant to L.B.R. 1073-1, this case is hereby reassigned to the Judge that heard and/or is assigned the related case. Judge Joseph G. Rosania, Jr. added to case. Involvement of Judge Kimberley H. Tyson Terminated. (jc) (Entered: 01/30/2025) | |
Jan 30 | 11 | Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, All Schedules - A/B, D, E/F, G, H, Declaration Under Penalty of Perjury for Non-Individual Debtors Official Form 202, Missing document(s) due by 2/12/2025. (related document(s)1 Voluntary Petition - Chapter 11). (jc) (Entered: 01/30/2025) | |
Jan 30 | 12 | Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 3/5/2025 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 5/5/2025. (rjr) (Entered: 01/30/2025) | |
Jan 31 | 13 | Order To File Status Report (related document(s)1 Voluntary Petition - Chapter 11). Status Report due by 3/19/2025. (bw) (Entered: 01/31/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Pinnacol Holdings, LLC
PO Box 546
Burlington, CO 80807
KIT CARSON-CO
Tax ID / EIN: xx-xxx5234
Katharine S. Sender
Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Ste. 1900
Denver, CO 80202
303-534-4499
Email: ksender@allen-vellone.com
Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: jweinman@allen-vellone.com
US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Alison Goldenberg
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: Alison.Goldenberg@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 16 | ECS Farms, LLC | 11 | 1:2025bk10247 |
Jan 15 | Eastern Colorado Seeds LLC | 11 | 1:2025bk10244 |