Welcome to BusinessBankruptcies.com!

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

River Island Ranch, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:13-bk-30552
TYPE / CHAPTER
Voluntary / 7

Filed

12-17-13

Updated

9-13-23

Last Checked

10-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2015
Last Entry Filed
Apr 1, 2015

Docket Entries by Year

There are 43 older docket entries.

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

login purchase single case subscribe now

Mar 31, 2014 44 Notice of Change of Address For Darius Hatami Filed by John C. Eastlack on behalf of River Island Ranch, Inc.. (Eastlack, John) (Entered: 03/31/2014)
Apr 1, 2014 45 Minute Order Re: Preliminary hearing on the Amended Motion for Relief from Automatic Stay is rescheduled to Judge Campbells preliminary hearing docket on motions for relief from stay to be held on Thursday, April 10, 2014, at 9:00 a.m., in Courtroom C205. (related document(s)17 Amended Motion for Relief from Stay and 4001-1.1 Notice). Stay Hearing to be held on 4/10/2014 at 09:00 AM BRCH Courtroom C205. (vo). Modified on 5/1/2014 (sd). (Entered: 04/01/2014)
Apr 2, 2014 46 Courts Notice or Order and BNC Certificate of Mailing (related document(s)43 Order on Motion For Joint Administration). No. of Notices: 1. Notice Date 04/02/2014. (Admin.) (Entered: 04/02/2014)
Apr 3, 2014 47 Courts Notice or Order and BNC Certificate of Mailing (related document(s)45 Minutes of Proceedings/Minute Order). No. of Notices: 4. Notice Date 04/03/2014. (Admin.) (Entered: 04/03/2014)
Apr 9, 2014 48 List of Witnesses and Exhibits Filed by Kenneth J. Buechler on behalf of Margie E Smith, Thomas H. Smith (related document(s):12 Motion for Relief From Stay and 4001-1.1 Notice, 17 Amended Motion for Relief from Stay and 4001-1.1 Notice, 23 Objection, 31 Response). (Buechler, Kenneth). Modified on 5/1/2014 (sd). (Entered: 04/09/2014)
Apr 10, 2014 49 Certificate of Non-Contested Matter Filed by Kevin S. Neiman on behalf of San Luis Valley Water Conservancy District (related document(s):38 Stipulation). (Attachments: # 1 Proposed/Unsigned Order) (Neiman, Kevin) (Entered: 04/10/2014)
Apr 11, 2014 50 Minutes of Proceeding Re: Motion for Relief from Stay filed by Thomas H. Smith and Margie E. Smith (Docket #17) and Objection filed by the Chapter 7 Trustee. Relief sought in motion: Granted. Formal order to enter. (related document(s)17 Amended Motion for Relief from Stay and 4001-1.1 Notice). (vo). Modified on 5/1/2014 (sd). (Entered: 04/11/2014)
Apr 13, 2014 51 Courts Notice or Order and BNC Certificate of Mailing (related document(s)50 Minutes of Proceedings/Minute Order). No. of Notices: 4. Notice Date 04/13/2014. (Admin.) (Entered: 04/13/2014)
Apr 16, 2014 52 Order Approving Stipulation By San Luis Valley Water Conservancy District And The Trustee Regarding The Objection To Motion For Relief From Automatic Stay And Request To Appear By Phone At Hearing On March 13, 2014. (related document(s):38 Stipulation). (vo) (Entered: 04/16/2014)
Apr 18, 2014 53 Courts Notice or Order and BNC Certificate of Mailing (related document(s)52 Order On Stipulation). No. of Notices: 1. Notice Date 04/18/2014. (Admin.) (Entered: 04/18/2014)
Show 10 more entries
Nov 13, 2014 64 Motion For Motion to Withdraw Order Regarding Compliance with Rules and for Entry of Order Permitting Legal Counsel to Withdraw as Attorney for Debtor Filed by John C. Eastlack on behalf of John C. Eastlack. (Eastlack, John) (Entered: 11/13/2014)
Nov 17, 2014 65 Order Denying Motion To Withdraw Order Regarding Compliance With Rules And For Entry Of Order Permitting Legal Counsel To Withdraw As Attorney For Debtor (related document(s):64 Other Motion). (sdp) (Entered: 11/17/2014)
Nov 19, 2014 66 Courts Notice or Order and BNC Certificate of Mailing (related document(s)65 Other Order). No. of Notices: 2. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)
Nov 20, 2014 67 Certificate of Non-Contested Matter Filed by John C. Eastlack on behalf of John C. Eastlack (related document(s):61 Motion to Withdraw as Attorney). (Attachments: # 1 Proposed/Unsigned Order) (Eastlack, John) (Entered: 11/20/2014)
Nov 24, 2014 68 Order Permitting Withdrawal As Legal Counsel For Debtor. John C. Eastlack Terminated. (related document(s):61 Motion to Withdraw as Attorney). (sdp) (Entered: 11/24/2014)
Nov 26, 2014 69 Courts Notice or Order and BNC Certificate of Mailing (related document(s)68 Order on Motion to Withdraw as Attorney). No. of Notices: 2. Notice Date 11/26/2014. (Admin.) (Entered: 11/26/2014)
Dec 30, 2014 70 Notice of Appearance and Request for Notice Filed by Jamie Grant Siler on behalf of PBT Properties, LLC, The Pueblo Bank and Trust Company... (Siler, Jamie) (Entered: 12/30/2014)
Dec 30, 2014 71 Notice of Appearance and Request for Notice Filed by James P. Eckels on behalf of PBT Properties, LLC, The Pueblo Bank and Trust Company... (Eckels, James) (Entered: 12/30/2014)
Dec 30, 2014 72 Motion for Relief from Stay On The remaining real property encumbered by the August 15, 2005 deed of trust recorded in the Rio Grande County property records on August 16, 2005 at Reception No. 00389141, which property is located in River Island Ranch Filing Nos. 1, 2, & 3 in Rio Grande County, Colorado. and 4001-1.1 Notice Filed by James P. Eckels on behalf of PBT Properties, LLC. Stay Hearing to be held on 1/29/2015 at 09:00 AM at Courtroom C. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 4 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Certificate of Service # 11 Proposed/Unsigned Order) (Eckels, James) Modified on 1/5/2015 Removed Mapping Code (sd). (Entered: 12/30/2014)
Dec 30, 2014 73 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(13-30552-ABC) [motion,mfrstr] ( 176.00) Filing Fee. Receipt number 21374318. Fee amount 176.00 (U.S. Treasury) (Entered: 12/30/2014)

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
1:13-bk-30552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
7
Filed
Dec 17, 2013
Type
voluntary
Terminated
Nov 18, 2022
Updated
Sep 13, 2023
Last checked
Oct 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adria L. Robinson
    Adria Robinson
    Alpern Myers Stuart LLC
    Antelope Butte LLC
    Antelpe Butte
    Bonray Real Estate LLC
    Brian and Shelly Burgan
    Brian and Shelly Burgen
    Dan and Karen Street
    Dan H. and Karen K. Street
    Daniel and Carol Russell
    Daniel M.; and Carol A. Russell
    Darius Hatami
    Darius M. Hatami
    David B. Martin
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    River Island Ranch, Inc.
    P O Box 63557
    Colorado Springs, CO 80962
    EL PASO-CO
    Tax ID / EIN: xx-xxx5123

    Represented By

    River Island Ranch, Inc.
    PRO SE
    John C. Eastlack
    2125 N. Academy Blvd.
    Colorado Springs, CO 80909
    ( ) 719-597-8085
    Email: jeastlack@jeastlack.com
    TERMINATED: 11/24/2014

    Trustee

    Lynn Martinez
    1123 N. Elizabeth St.
    Pueblo, CO 81003
    ( ) 719-542-6707

    Represented By

    Katherine M. Swan
    1660 Lincoln St., Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: kswan@sendwass.com
    TERMINATED: 03/16/2015
    David Wadsworth
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: dvw@sendwass.com

    U.S. Trustee

    US Trustee, 7
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2023 Core Construction & Development, Inc. 11V 8:2023bk03935
    Apr 6, 2021 Gary Kramer Law, LLC 11V 1:2021bk11699
    Jun 14, 2020 ASI Capital LLC parent case 11 1:2020bk14067
    Jun 14, 2020 ASI Capital Income Fund, LLC 11 1:2020bk14066
    Aug 4, 2017 Munson Ditching, Inc. 7 1:17-bk-17257
    Mar 21, 2017 Manhattan Properties, LLC 11 1:17-bk-12296
    Nov 20, 2015 NEW DAWN ASSISTED LIVING OPERATING COMPANY, LLC NO parent case 11 2:15-bk-14878
    Mar 20, 2015 Custom Water Solutions, Inc. 7 1:15-bk-12758
    Jan 16, 2015 Doranna Christenson, M.D., P.C. 7 1:15-bk-10399
    Apr 11, 2014 First Colorado PEO, LLC 7 1:14-bk-14778
    Dec 17, 2013 Rio Grande Ranch, LLC 7 1:13-bk-30548
    Aug 13, 2013 Grand China of Fountain, Inc. 7 1:13-bk-23836
    Jul 17, 2012 Lynn M. Hawkins, LLC 7 1:12-bk-24983
    Apr 2, 2012 H & M Petroleum Corporation 11 1:12-bk-16439
    Apr 2, 2012 American Energy Resources Corporation 11 1:12-bk-16438