Welcome to BusinessBankruptcies.com!

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

S & N Property, L.L.C.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2021bk14180
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-21

Updated

1-28-24

Last Checked

11-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2021
Last Entry Filed
Nov 5, 2021

Docket Entries by Quarter

There are 38 older docket entries.

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

login purchase single case subscribe now

Sep 22, 2021 39 Courts Notice or Order and BNC Certificate of Mailing (related document(s)35 Minutes of Proceedings/Minute Order). No. of Notices: 7. Notice Date 09/22/2021. (Admin.) (Entered: 09/22/2021)
Sep 23, 2021 40 Certificate of Service Filed by Stephen E. Berken on behalf of S & N Property, L.L.C. (related document(s):31 Order on Motion To Set Bar Date for Filing Proofs of Claim). (Attachments: # 1 Certificate of Service) (Berken, Stephen) (Entered: 09/23/2021)
Sep 23, 2021 41 Order and Notice of Hearing on Debtor's Motion for Interim Use of Cash Collateral (related document(s)36 Motion to Use Cash Collateral). Certificate of Service due by 9/27/2021 for 36, (klm) (Entered: 09/23/2021)
Sep 25, 2021 42 Courts Notice or Order and BNC Certificate of Mailing (related document(s)41 Order Setting Hearing). No. of Notices: 3. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021)
Sep 27, 2021 43 Certificate of Service Filed by Sean Cloyes on behalf of S & N Property, L.L.C. (related document(s):36 Motion to Use Cash Collateral, 41 Order Setting Hearing). (Cloyes, Sean) (Entered: 09/27/2021)
Sep 27, 2021 44 List of Witnesses and Exhibits Filed by Sean Cloyes on behalf of S & N Property, L.L.C. (related document(s):7 Motion, 24 Response, 35 Minutes of Proceedings/Minute Order, 36 Motion to Use Cash Collateral, 41 Order Setting Hearing). (Cloyes, Sean) (Entered: 09/27/2021)
Sep 27, 2021 45 List of Witnesses and Exhibits Filed by Andrea Ahn Wechter on behalf of Wilmington Trust, National Association (related document(s):7 Motion, 24 Response, 35 Minutes of Proceedings/Minute Order). (Wechter, Andrea) (Entered: 09/27/2021)
Sep 30, 2021 46 Status Report Filed by Stephen E. Berken on behalf of S & N Property, L.L.C. (related document(s):35 Minutes of Proceedings/Minute Order). (Berken, Stephen) (Entered: 09/30/2021)
Oct 2, 2021 47 Objection Filed by Joseph Acosta on behalf of Wilmington Trust, National Association (related document(s):36 Motion to Use Cash Collateral). (Acosta, Joseph) (Entered: 10/02/2021)
Oct 6, 2021 48 Minutes of Proceeding/Minute Order. (1) Evidentiary Hearing on the Debtors Motion to Terminate Receiver (Docket No. 7, the Receiver Motion) and the Response thereto (Docket No. 24, the Response) filed by Wilmington Trust, National Association, as Trustee for the Registered Holders of RBS Commercial Funding Inc., Commercial Mortgage Pass- Through Certificates, Series 2014-C21 (the Wilmington Trust); and (2) Debtors Motion for Interim Use of Cash Collateral (Docket No. 36, the Cash Collateral Motion) and Wilmington Trusts Objection thereto (Docket No. 47, the Objection). (related document(s)7 Motion, 36 Motion to Use Cash Collateral). (klm) (Entered: 10/06/2021)
Show 10 more entries
Oct 19, 2021 59 Order Authorizing Debtor's Use of Cash Collateral on an Interim Basis (related document(s)36 Motion to Use Cash Collateral). (klm) (Entered: 10/19/2021)
Oct 21, 2021 60 Procedure Order for Trial by Video Conference and Order Establshing Deadlines in Connection with Evidentiary Hearing (related document(s)36 Motion to Use Cash Collateral, 47 Objection). Hearing to be held on 11/17/2021 at 01:30 PM Courtroom E for 47 and for 36, . Document due by 11/15/2021 for 47 and for 36, (klm) (Entered: 10/21/2021)
Oct 21, 2021 61 Motion to Extend Time Due To Other Reasons To File Monthly Operating Report For Reporting Period Ending September 30, 2021 Filed by Joshua Sheade on behalf of S & N Property, L.L.C.. (Attachments: # 1 Proposed/Unsigned Order) (Sheade, Joshua) (Entered: 10/21/2021)
Oct 21, 2021 62 Courts Notice or Order and BNC Certificate of Mailing (related document(s)57 Minutes of Proceedings/Minute Order). No. of Notices: 7. Notice Date 10/21/2021. (Admin.) (Entered: 10/21/2021)
Oct 21, 2021 63 Courts Notice or Order and BNC Certificate of Mailing (related document(s)59 Interim Order). No. of Notices: 7. Notice Date 10/21/2021. (Admin.) (Entered: 10/21/2021)
Oct 23, 2021 64 Courts Notice or Order and BNC Certificate of Mailing (related document(s)60 Order Setting Hearing). No. of Notices: 3. Notice Date 10/23/2021. (Admin.) (Entered: 10/23/2021)
Oct 26, 2021 65 Transcript of Oral Ruling on Debtor's Motion to Terminate Receiver (dkt no. 7) and the Responses thereto, and Debtor's Motion for Interim Use of Cash Collateral (dkt no. 36) and the Objection thereto. Date: October 19, 2021 before Judge Thomas B. McNamara. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/24/2022. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Dorsey & Whitney LLP on 10/22/2021. Transcribed and filed by AB Litigation Services. Total cost of Transcript $370.60 (RE: related document(s) 57 Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 11/2/2021. Redaction Request Due By 11/16/2021. Redacted Transcript Submission Due By 11/26/2021. Transcript Access Will Be Restricted Through 1/24/2022. (mmm) (Entered: 10/26/2021)
Oct 26, 2021 66 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Oral Ruling on Debtor's Motion to Terminate Receiver (dkt no. 7) and the Responses thereto, and Debtor's Motion for Interim Use of Cash Collateral (dkt no. 36) and the Objection thereto held on 10/19/2021 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)65 Transcript). (mmm) (Entered: 10/26/2021)
Oct 28, 2021 67 Courts Notice or Order and BNC Certificate of Mailing (related document(s)66 Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 10/28/2021. (Admin.) (Entered: 10/28/2021)
Oct 28, 2021 68 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Joshua Sheade on behalf of S & N Property, L.L.C.. (Sheade, Joshua) (Entered: 10/28/2021)

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
1:2021bk14180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
11
Filed
Aug 11, 2021
Type
voluntary
Terminated
Jan 25, 2024
Updated
Jan 28, 2024
Last checked
Nov 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Brothers Development LLC
    805 Prospect #1
    805 Prospect #1
    805 Prospect #1
    805 Prospect #1
    805 Prospect #1
    805 Prospect #1
    805 Prospect #1
    805 Prospect #1
    805 Prospect #2
    805 Prospect #2
    805 Prospect #2
    805 Prospect #2
    805 Prospect #2
    805 Prospect #2
    There are 136 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S & N Property, L.L.C.
    PO Box 270267
    Louisville, CO 80027
    BOULDER-CO
    Tax ID / EIN: xx-xxx1443

    Represented By

    Stephen E. Berken
    1159 Delaware St
    Denver, CO 80204
    303-623-4357
    Fax : 720-554-7853
    Email: stephenberkenlaw@gmail.com
    Sean Cloyes
    1159 Delaware St
    Denver, CO 80204
    303-623-4357
    Email: sean@berkencloyes.com
    Joshua Sheade
    1159 Delaware St.
    Denver, CO 80204
    303-623-4357
    Fax : 720-554-7853
    Email: joshua@berkencloyes.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

    Paul Moss
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7995
    Fax : 303-312-7259
    Email: Paul.Moss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 100 Percent Chiropractic Supr, LLC 7 1:2023bk13843
    Oct 4, 2021 Lake Solar 1, LLC 7 1:2021bk15048
    Oct 4, 2021 Clear Solar1, LLC 7 1:2021bk15047
    Oct 4, 2021 CEC Solar #1044, LLC 7 1:2021bk15046
    Oct 4, 2021 CEC Solar #1042, LLC 7 1:2021bk15045
    Oct 4, 2021 CEC Solar #1027, LLC 7 1:2021bk15044
    Nov 20, 2020 Clean Energy Collective, LLC 11 1:2020bk17543
    Jul 2, 2020 CEC Renewable Assets Development, LLC parent case 11 1:2020bk14575
    Jul 2, 2020 CEC Renewable Assets, LLC parent case 11 1:2020bk14574
    Jul 2, 2020 CEC Development Borrower, LLC 11 1:2020bk14573
    Feb 28, 2019 TermScout, Inc. a Delaware Corp d/b/a SaleScout Da 7 1:2019bk11433
    Nov 1, 2018 Fate Restaurants, LLC 11 1:2018bk19570
    Jun 24, 2016 Moonlight Door & Glass, LLC 7 0:16-bk-18981
    Oct 18, 2013 Dr. Brett Valette, Inc. 7 1:13-bk-27488
    Aug 7, 2013 Superum, Inc. 7 1:13-bk-23557