Welcome to BusinessBankruptcies.com!

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

Premier Paving, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:12-bk-16445
TYPE / CHAPTER
Voluntary / 7

Filed

4-2-12

Updated

5-23-16

Last Checked

5-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2016
Last Entry Filed
Apr 25, 2016

Docket Entries by Year

There are 753 older docket entries.

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

login purchase single case subscribe now

Jan 8, 2015 744 Objection Filed by Megan M. Adeyemo on behalf of SunCor Energy (U.S.A.) Inc. (related document(s):725 Motion to Dismiss Case). (Adeyemo, Megan) (Entered: 01/08/2015)
Jan 8, 2015 745 Order Granting Motion To Appear Telephonically (related document(s):741 Motion to Appear Telephonically). (cc) (Entered: 01/08/2015)
Jan 9, 2015 746 9013-1.1 Notice of Hearing on Motion to Dismiss or Convert and Opportunity to Object Filed by Melinda K. Fisher on behalf of IRS (related document(s):734 Motion to Convert Case From Chapter 11 to Chapter 7, 735 Motion to Dismiss Case).. Hearing to be held on 1/21/2015 at 09:30 AM Courtroom D for 734 and for 735, . Objections due by 1/7/2015 for 734 and for 735, . (cc) Docketed pursuant to LBR 5005-4 (Entered: 01/09/2015)
Jan 9, 2015 747 Joinder to Suncor Energy (U.S.A.) Inc.'s Objection to United States Trustees Second Motion to Dismiss Chapter 11 Case Filed by Daniel Blum on behalf of Power Motive Corporation. (related document(s):735 Motion to Dismiss Case). (cc) (Entered: 01/09/2015)
Jan 10, 2015 748 Courts Notice or Order and BNC Certificate of Mailing (related document(s)745 Order on Motion to Appear Telephonically). No. of Notices: 1. Notice Date 01/10/2015. (Admin.) (Entered: 01/10/2015)
Jan 14, 2015 749 Notice of Appearance and Request for Notice Filed by Susan Prose on behalf of IRS... (Prose, Susan) (Entered: 01/14/2015)
Jan 14, 2015 750 Minutes of Proceedings : For the reasons stated of record, the Court defers ruling on Zurich Americans motion until the motion to dismiss or convert isheard on January 21, 2015. Zurich American will be allowed to appear telephonically at the January 21, 2015 hearing. (related document(s)722 Motion to Compel, 733 Objection). (cc) (Entered: 01/14/2015)
Jan 16, 2015 751 Courts Notice or Order and BNC Certificate of Mailing (related document(s)750 Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 01/16/2015. (Admin.) (Entered: 01/16/2015)
Jan 20, 2015 752 List of Witnesses and Exhibits Filed by Ross A. Hoogerhyde on behalf of SunCor Energy (U.S.A.) Inc. (related document(s):96 Statement of Financial Affairs and Schedules, 438 Amended Chapter 11 Plan, 439 Disclosure Statement, 471 Order Confirming Amended Chapter 11 Plan, 735 Motion to Dismiss Case, 739 Response, 742 Objection, 743 Joinder). (Hoogerhyde, Ross) (Entered: 01/20/2015)
Jan 21, 2015 753 Minutes of Proceedings : The Court finds it is in the best interest of creditors to convert this proceeding to Chapter 7 and a separate order will enter converting the case. The motion to withdraw filed by Debtors counsel will be granted by separate order. The Court will defer ruling on the pending motion to compel payment of administrative expenses filed by Zurich AmericanInsurance until after the new Chapter 7 Trustee has an opportunity to review the requested administrative expense claim. If the Chapter 7 Trustee wishes to object to the claim, the deadline to file said objection shall be 3 weeks after the trustee appointment is made. If no objection is filed, the administrative expenses will be deemed to be allowed. (related document(s)734 Motion to Convert Case From Chapter 11 to Chapter 7, 735 Motion to Dismiss Case). (cc). Modified on 1/22/2015 SARD (sd). (Entered: 01/21/2015)
Show 10 more entries
Feb 9, 2015 763 Notice of Change of Address For Creditor . (cc) Modified updated creditors address per PDF on 2/9/2015 (cc). (Entered: 02/09/2015)
Feb 12, 2015 764 Motion to Extend Time Due To Other Reasons To doc. entry no. 722 Filed by Jeffrey L. Hill on behalf of Jeffrey L. Hill. (Attachments: # 1 Proposed/Unsigned Order) (Hill, Jeffrey) (Entered: 02/12/2015)
Feb 18, 2015 765 Order Granting Motion to Extend Time: IT IS HEREBY ORDERED that the Application is GRANTED, and thus the Trustee herein is given an additional fourteen (14) days, through and including Feb. 26, 2015 in which to file his response. (related document(s):764 Motion to Extend Time (Bankruptcy)). (cc) (Entered: 02/18/2015)
Feb 20, 2015 766 Courts Notice or Order and BNC Certificate of Mailing (related document(s)765 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 02/20/2015. (Admin.) (Entered: 02/20/2015)
Mar 5, 2015 767 Trustee's Notice of Continued Meeting of Creditors (related document(s)757 Meeting of Creditors Chapter 7). 341(a) meeting to be held on 4/2/2015 at 04:30 PM at 341 Byron Rogers Room A. (Hill, Jeffrey) (Entered: 03/05/2015)
Mar 12, 2015 768 Notice of Change of Address For the United States Trustee and Attorney for the United States Trustee Filed by Alan K. Motes on behalf of US Trustee 11. (Motes, Alan) (Entered: 03/12/2015)
Apr 8, 2015 769 Trustee's Notice of Continued Meeting of Creditors (related document(s)757 Meeting of Creditors Chapter 7). 341(a) meeting to be held on 4/16/2015 at 03:00 PM at 341 Byron Rogers Room A. (Hill, Jeffrey) (Entered: 04/08/2015)
Aug 14, 2015 770 Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Fed.R.B.P. 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code Proofs of Claim due by 11/17/2015. (Hill, Jeffrey) (Entered: 08/14/2015)
Aug 16, 2015 771 Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)770 Notice of Possible Dividends). No. of Notices: 225. Notice Date 08/16/2015. (Admin.) (Entered: 08/16/2015)
Aug 31, 2015 772 Notice of Change of Address For creditor McCandles Truck Center Inc. filed by MCcnadles Truck Center Inc. (aek) Modified creditor's address per COA on 8/31/2015 (aek). (Entered: 08/31/2015)

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
1:12-bk-16445
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
7
Filed
Apr 2, 2012
Type
voluntary
Terminated
Apr 25, 2016
Updated
May 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 Hi-Plains Leasing, Inc.
    316 Surveying, LLC
    A&E Tire, Inc.
    Active Transmission & Gear
    Advanced Backflow, LLC
    AIG Life Insurance Company
    Albert Frei & Sons
    Ally
    Alpine Waste & Recycling
    Altitude Steel
    American Barricade Rental
    American Solution for Business
    Anderson Services, Inc.
    Applied Industrial Technologies
    Arapahoe County Sheriff's Office
    There are 129 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Premier Paving, Inc.
    5085 Harlan Street
    Denver, CO 80212
    DENVER-CO
    Tax ID / EIN: xx-xxx6608

    Represented By

    Premier Paving, Inc.
    PRO SE
    Aaron A Garber
    1660 Lincoln St.
    Ste., 1850
    Denver, CO 80264
    303-832-2400
    Email: aag@kutnerlaw.com
    TERMINATED: 06/10/2015
    Lee M. Kutner
    (See above for address)
    TERMINATED: 06/10/2015
    Benjamin H. Shloss
    (See above for address)
    TERMINATED: 01/21/2015

    Trustee

    Jeffrey L. Hill
    11911 N. Hwy 83
    Ste. 207
    Parker, CO 80134
    303-805-1478
    TERMINATED: 04/25/2016

    Represented By

    Jeffrey L. Hill
    11911 N. Hwy 83
    Ste. 207
    Parker, CO 80134
    303-805-1478
    Email: jeffreyhillpc@gmail.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

    Alan K. Motes
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7999
    Email: Alan.Motes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 Boulder Creek Technologies, Inc. 7 1:2024bk10786
    Sep 28, 2022 ML Teeth Whitening, LLC 7 1:2022bk13732
    Jun 28, 2022 Rocky Mountain Homecare, Inc. 11V 1:2022bk12306
    Jul 8, 2020 All Love Catering Inc. 7 1:2020bk14668
    May 1, 2020 Scratch Burrito, LLC 7 1:2020bk13031
    Apr 30, 2018 CSA Holdings, Inc. 7 1:2018bk13649
    Apr 17, 2018 Cardom of Colorado, LLC 7 1:2018bk13137
    Jan 11, 2017 Commerical Fire & Water, Inc. 7 1:17-bk-10193
    Apr 18, 2014 Specialty Mortgage Services, LLC 7 1:14-bk-15132
    Jan 21, 2014 House of Carmel, Inc. 11 1:14-bk-10575
    Apr 2, 2013 Eagle Ridge Lunnon LLC 7 1:13-bk-15240
    Oct 29, 2012 House Of Carmel, Inc. 11 1:12-bk-32237
    Sep 4, 2012 Professional Roofing, Inc. 11 1:12-bk-28478
    Jul 9, 2012 Copper Fields Land Holdings, LLC 11 1:12-bk-24325
    Apr 2, 2012 Dunlap Plumbing & Heating, Inc. 7 1:12-bk-16459