Welcome to BusinessBankruptcies.com!

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

Ryders Public Safety LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2024bk10666
TYPE / CHAPTER
Voluntary / 11V

Filed

2-16-24

Updated

3-31-24

Last Checked

3-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2024
Last Entry Filed
Feb 22, 2024

Docket Entries by Week of Year

Feb 16 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 32. Chapter 11 Small Business Subchapter V Plan due by 05/16/2024. Government Proofs of Claim due by 08/14/2024. (Weinman, Jeffrey) (Entered: 02/16/2024)
Feb 16 2 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey) (Entered: 02/16/2024)
Feb 16 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 Ryders Public Safety LLC. (Weinman, Jeffrey) (Entered: 02/16/2024)
Feb 16 4 Receipt of Voluntary Petition - Chapter 11( 24-10666) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32573926. Fee amount 1738.00 (U.S. Treasury) (Entered: 02/16/2024)
Feb 16 5 List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey) (Entered: 02/16/2024)
Feb 16 6 Corporate Resolution Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey) (Entered: 02/16/2024)
Feb 16 7 Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey) (Entered: 02/16/2024)
Feb 16 8 Ex Parte Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. as Counsel for the Debtor-in-Possession Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Attachments: # 1 Exhibit A # 2 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 02/16/2024)
Feb 16 9 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 02/16/2024)
Feb 19 10 Entry of Appearance and Request for Notice Filed by Amanda Holland Halstead on behalf of Fairlanes Shopping Center LLC... (Halstead, Amanda) (Entered: 02/19/2024)
Feb 20 11 Notice of Appointment of Subchapter V Trustee. Trustee Joli A. Lofstedt added to the case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Attachments: # 1 Verified Statement) (Boughner, Robert) (Entered: 02/20/2024)
Feb 20 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 3/26/2024 at 10:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 5/28/2024. Proofs of Claim due by 4/26/2024. (rjr) (Entered: 02/20/2024)

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
1:2024bk10666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11V
Filed
Feb 16, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5.11 Tactical
    ASP Inc.
    Belleville Boot Company
    Bradley Thomas Abney
    C2C Resources
    City of Arvada Sales Tax
    Colorado Department of Revenue
    Colorado Department of Revenue
    Colorado Enterprise Fund
    DAL Inc.
    EN OD Capital
    Fairlanes Shopping Center LLC
    Fairlanes Shopping Center, LLC
    Finstro US INC
    Gail M. Abney
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ryders Public Safety LLC
    6520 Wadsworth Bypass Unit 220
    Arvada, CO 80003
    JEFFERSON-CO
    Tax ID / EIN: xx-xxx2730
    dba Ryders Public Safety

    Represented By

    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

    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 #
    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
    Nov 6, 2020 Eagle Pressure Control LLC 11V 4:2020bk35475
    Apr 17, 2018 Cardom of Colorado, LLC 7 1:2018bk13137
    Jan 26, 2018 All-State Fire Protection, Inc. 11 1:2018bk10543
    Jan 11, 2017 Commerical Fire & Water, Inc. 7 1:17-bk-10193
    Oct 6, 2014 Arvada Bicycle Company, Inc 7 1:14-bk-23609
    Jul 3, 2014 DLO Ventures, Inc. f/d/b/a Twelve Restaurant 7 2:14-bk-03822
    Dec 9, 2013 Green Lakeview Adult Daycare, LLC 11 1:13-bk-30160
    Apr 2, 2013 Eagle Ridge Lunnon LLC 7 1:13-bk-15240
    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
    Apr 2, 2012 Premier Paving, Inc. 7 1:12-bk-16445