Docket Entries by Quarter
There are 2117 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Sep 19, 2023 | 2013 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2020 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 09/19/2023) | ||
Sep 22, 2023 | 2014 | Motion for 2004 Examination Of Reorganized Debtor Filed by Brent R. Cohen on behalf of Fant Energy Limited. (Attachments: # 1 Proposed/Unsigned Order) (Cohen, Brent) (Entered: 09/22/2023) | ||
Sep 25, 2023 | 2015 | Order Granting Motion for 2004 Examination (related document(s):2014 Motion for Examination). (re) (Entered: 09/25/2023) | ||
Sep 25, 2023 | 2016 | Motion to Reconsider Filed by Michael J. Pankow on behalf of Sklarco, LLC (related document(s)2015 Order on Motion for Examination). (Attachments: # 1 Proposed/Unsigned Order) (Pankow, Michael) (Entered: 09/25/2023) | ||
Sep 25, 2023 | 2017 | Order. On August 3, 2023, this Court entered an Order denying the AmendedApplication for Administrative Expense Claim of Epiq Corporate Restructuring, LLC (Epiq) for several procedural issues with the Application. On August 15, Epic filed another Amended Application for Administrative Expenses. The new application was not signed by counsel, the certificate of service was not signed, the Master Service List described in the certificate of service was not attached, and the Notice filed by Epiq at ECF #1986 did not conform to Local Bankruptcy Form 9013-1.1. Based on these continuing deficiencies, THE COURT DENIES Epiq Corporate Restructuring, LLCs Amended Application for Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b) filed August 15, 2023, at ECF #1987 (related document(s):1987 Application for Administrative Expenses). (re) (Entered: 09/25/2023) | ||
Sep 26, 2023 | 2018 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2021 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 09/26/2023) | ||
Sep 26, 2023 | 2019 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2021 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 09/26/2023) | ||
Sep 26, 2023 | 2020 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2021 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 09/26/2023) | ||
Sep 26, 2023 | 2021 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2021 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 09/26/2023) | ||
Sep 26, 2023 | 2022 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 09/26/2023) | ||
Show 10 more entries Loading... | ||||
Oct 12, 2023 | 2033 | Order Granting Pearl Parkway LLC's Motion for Allowance of Administrative Expense and For Immediate Payment Pursuant to 11 U.S.C. Section 503(b) (related document(s):1475 Application for Administrative Expenses). (re) (Entered: 10/12/2023) | ||
Oct 13, 2023 | 2034 | Transcript of Status Conference. Date Of Hearing: 8/30/2023 before Judge Michael E. Romero. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/11/2024. 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 Brownstein Hyatt Farber Schreck, LLP on 10/9/2023. Transcribed and filed by AB Litigation Services. Total cost of Transcript $262.15 (RE: related document(s) 1999 Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By 11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript Access Will Be Restricted Through 1/11/2024. (tjv) (Entered: 10/13/2023) | ||
Oct 13, 2023 | 2035 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Status Conference held on 8/30/2023 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)2034 Transcript). (tjv) (Entered: 10/13/2023) | ||
Oct 14, 2023 | 2036 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)2033 Order on Application for Administrative Expenses). No. of Notices: 2. Notice Date 10/14/2023. (Admin.) (Entered: 10/14/2023) | ||
Oct 15, 2023 | 2037 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)2035 Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023) | ||
Oct 23, 2023 | 2038 | Order Granting Motion To Reconsider (related document(s):2016 Motion to Reconsider). For these reasons, the Reorganized Debtors Motion to Reconsider isGRANTED. Fants Rule 2004 Motion is DENIED. This Courts prior order granting theRule 2004 Motion (ECF No. 2015) is hereby VACATED. (re) (Entered: 10/23/2023) | ||
Oct 25, 2023 | 2039 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)2038 Order on Motion To Reconsider). No. of Notices: 1. Notice Date 10/25/2023. (Admin.) (Entered: 10/25/2023) | ||
Dec 18, 2023 | 2040 | Entry of Appearance and Request for Notice Filed by Chad S. Caby on behalf of Fant Energy Limited... (Caby, Chad) (Entered: 12/18/2023) | ||
Dec 20, 2023 | 2041 | Motion to Withdraw as Attorney of Record Filed by Brent R. Cohen on behalf of Fant Energy Limited. (Attachments: # 1 Proposed/Unsigned Order) (Cohen, Brent) (Entered: 12/20/2023) | ||
Dec 21, 2023 | 2042 | Order Authorizing Withdrawal of Counsel for Creditor Fant Energy Limited (related document(s):2041 Motion to Withdraw as Attorney). (jc) (Entered: 12/21/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
3 Lloyds Exploration Company LLC |
---|
A & B Pump & Supply, Inc. |
A.F. Whatley Construction |
A2D Teechnologies, Inc. |
Acme Oil Service & Repair, ,Inc. |
AEH Investments LLC |
AFCO |
Alabama Department of Revenue |
Alabama Oil Company |
ALFAVOR Corp. |
American Express |
American Remediation & Environmental Inc |
Anderson Investment Holdings LP |
Anderson Investment Holdings, LP |
Anderson, Kim |
Sklar Exploration Company, LLC
5395 Pearl Parkway
Suite 200
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: xx-xxx7930
Jeffrey S. Brinen
Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: jsb@kutnerlaw.com
Benjamin Y. Ford
RSA Tower, 27th Floor
11 North Water Street
Mobile, AL 36602
Jenny M.F. Fujii
Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Ste 1720
Denver, CO 80264
303-832-2400
Fax : 303-832-1510
Email: jmf@kutnerlaw.com
Lee M. Kutner
1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Email: lmk@kutnerlaw.com
Keri L. Riley
Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-2400
Email: klr@kutnerlaw.com
Sklarco, LLC
5395 Pearl Parkway
Suite 200
Boulder, CO 80301
BOULDER-CO
Tax ID / EIN: xx-xxx5432
Jeffrey S. Brinen
(See above for address)
Benjamin Y. Ford
(See above for address)
Jenny M.F. Fujii
(See above for address)
Lee M. Kutner
(See above for address)
Matthew J Ochs
555 17th St.
Ste., 3200
Denver, CO 80202
303-295-8299
Fax : 303-727-5874
Email: mjochs@hollandhart.com
Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Email: mpankow@bhfs.com
Keri L. Riley
(See above for address)
US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
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
TERMINATED: 06/01/2023
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Nov 30, 2023 | Colorado Teardrop Trailers, LLC | 7 | 1:2023bk15520 |
Aug 10, 2023 | Phoenix 2 LLC | 7 | 1:2023bk13559 |
Dec 11, 2022 | Clovis Oncology, Inc. | 11 | 1:2022bk11292 |
Mar 29, 2022 | College Marketing Group LLC | 7 | 1:2022bk11029 |
Apr 1, 2020 | Sklarco, LLC | 11 | 1:2020bk12380 |
Sep 1, 2016 | Big Earth Publishing Corporation | 7 | 1:16-bk-18724 |
Apr 4, 2015 | Fresh Produce Holdings, LLC | 11 | 1:15-bk-13485 |
Apr 2, 2015 | Fresh Produce Coconut Point, LLC | 11 | 1:15-bk-13421 |
Apr 2, 2015 | FP Brogan-Sanibel Island, LLC | 11 | 1:15-bk-13420 |
Apr 2, 2015 | Fresh Produce of St. Armands, LLC | 11 | 1:15-bk-13417 |
Apr 2, 2015 | Fresh Produce Sportswear, LLC | 11 | 1:15-bk-13416 |
Apr 2, 2015 | Fresh Produce Retail, LLC | 11 | 1:15-bk-13415 |
May 8, 2013 | K Lunde, LLC | 11 | 1:13-bk-17775 |
Jul 23, 2012 | Otologics, L.L.C. | 11 | 4:12-bk-47045 |
Dec 21, 2011 | Highconcepts Corporation | 11 | 1:11-bk-39307 |