Welcome to BusinessBankruptcies.com!

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

Sklar Exploration Company, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2020bk12377
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-20

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Apr 21, 2024

Docket Entries by Quarter

There are 2130 older docket entries.

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

login purchase single case subscribe now

Sep 27, 2023 2026 Objection Filed by Brent R. Cohen on behalf of Fant Energy Limited (related document(s):2016 Motion to Reconsider). (Cohen, Brent) (Entered: 09/27/2023)
Sep 27, 2023 2027 Courts Notice or Order and BNC Certificate of Mailing (related document(s)2015 Order on Motion for Examination). No. of Notices: 1. Notice Date 09/27/2023. (Admin.) (Entered: 09/27/2023)
Sep 27, 2023 2028 Courts Notice or Order and BNC Certificate of Mailing (related document(s)2017 Order on Application for Administrative Expenses). No. of Notices: 3. Notice Date 09/27/2023. (Admin.) (Entered: 09/27/2023)
Oct 4, 2023 2029 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Stephen T Loden on behalf of Thomas M. Kim. (Loden, Stephen) (Entered: 10/04/2023)
Oct 11, 2023 2030 Creditor Trustee's Statement Concerning Motion by Fant Energy Limited for Rule 2004 Examination of the Reorganized Debtors Filed by Stephen T Loden on behalf of Thomas M. Kim (related document(s):2014 Motion for Examination). (Loden, Stephen) (Entered: 10/11/2023)
Oct 11, 2023 2031 Certificate of Non-Contested Matter Filed by John H Bernstein on behalf of Pearl Parkway, LLC (related document(s):1475 Application for Administrative Expenses). (Bernstein, John) (Entered: 10/11/2023)
Oct 12, 2023 2032 Certificate of Contested Matter Filed by Brent R. Cohen on behalf of Fant Energy Limited (related document(s):2016 Motion to Reconsider, 2026 Objection, 2030 Document/Support Document). (Cohen, Brent) (Entered: 10/12/2023)
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)
Show 10 more entries
Feb 22 2046 9013-1.1 Notice Filed by Stephen T Loden on behalf of Thomas M. Kim (related document(s):2045 Motion to Compel).. 9013 Objections due by 3/7/2024 for 2045,. (Loden, Stephen) (Entered: 02/22/2024)
Feb 26 2047 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 02/26/2024)
Feb 27 2048 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) (Entered: 02/27/2024)
Mar 1 2049 Objection Filed by Michael J. Pankow on behalf of Sklarco, LLC (related document(s):2045 Motion to Compel). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Pankow, Michael) (Entered: 03/01/2024)
Mar 7 2050 Response Filed by Bryce Suzuki on behalf of East-West Bank (related document(s):2045 Motion to Compel). (Suzuki, Bryce) (Entered: 03/07/2024)
Mar 7 2051 Status Report Filed by Michael J. Pankow on behalf of Sklarco, LLC (related document(s):2045 Motion to Compel, 2049 Objection). (Pankow, Michael) (Entered: 03/07/2024)
Mar 8 2052 Reply Filed by Stephen T Loden on behalf of Thomas M. Kim (related document(s):2045 Motion to Compel). (Loden, Stephen) (Entered: 03/08/2024)
Mar 28 Disposition of Adversary Proceeding Number 22-01080 MER. Final Order or Judgment Has Entered. Tickle Due Date 4/11/2024 to close AP. (re) (Entered: 03/28/2024)
Mar 29 2053 Certificate of Contested Matter Filed by Michael J. Pankow on behalf of Sklarco, LLC (related document(s):2045 Motion to Compel). (Pankow, Michael) (Entered: 03/29/2024)
Mar 29 2054 Motion for Protective Order On Denying the First Discovery Requests and from Engaging in Any Further Discovery as to the Pending Motion to Compel Filed by Michael J. Pankow on behalf of Sklarco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed/Unsigned Order) (Pankow, Michael) (Entered: 03/29/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2020bk12377
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11
Filed
Apr 1, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 365 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sklar Exploration Company, LLC
    5395 Pearl Parkway
    Suite 200
    Boulder, CO 80301
    BOULDER-CO
    Tax ID / EIN: xx-xxx7930

    Represented By

    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

    Debtor

    Sklarco, LLC
    5395 Pearl Parkway
    Suite 200
    Boulder, CO 80301
    BOULDER-CO
    Tax ID / EIN: xx-xxx5432

    Represented By

    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)

    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
    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

    Nearby Cases

    Date Filed Nameparent case = 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 parent case 11 1:15-bk-13421
    Apr 2, 2015 FP Brogan-Sanibel Island, LLC parent case 11 1:15-bk-13420
    Apr 2, 2015 Fresh Produce of St. Armands, LLC parent case 11 1:15-bk-13417
    Apr 2, 2015 Fresh Produce Sportswear, LLC parent case 11 1:15-bk-13416
    Apr 2, 2015 Fresh Produce Retail, LLC parent case 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