Welcome to BusinessBankruptcies.com!

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

Steel Huggers LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2023bk15295
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Week of Year

There are 155 older docket entries.

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

login purchase single case subscribe now

Feb 16 154 Order Granting Motion for 2004 Examination (related document(s):153 Motion for Examination). (jss) (Entered: 02/16/2024)
Feb 16 155 Notice Re: Issuance of Subpoena (Dallas Lackovic). Filed by Kevin S. Neiman on behalf of Pinnacol Assurance (related document(s):154 Order on Motion for Examination)... (Neiman, Kevin) (Entered: 02/16/2024)
Feb 18 156 Courts Notice or Order and BNC Certificate of Mailing (related document(s)154 Order on Motion for Examination). No. of Notices: 3. Notice Date 02/18/2024. (Admin.) (Entered: 02/18/2024)
Feb 22 157 Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Jared Walters (related document(s):133 Application to Employ). (Hartl, Theodore) (Entered: 02/22/2024)
Feb 23 158 Certificate of Non-Contested Matter Filed by Kevin S. Neiman on behalf of Colorado First Construction Co. (related document(s):142 Motion to Approve Stipulation). (Neiman, Kevin) (Entered: 02/23/2024)
Feb 23 159 Order Granting Application to Employ Ballard Spahr LLP as Counsel for Trustee (related document(s):133 Application to Employ). (jc) (Entered: 02/23/2024)
Feb 23 160 Final Report and Account of Former Debtor-in-Possession Including Schedule of Unpaid Debts pursuant to Fed.R.Bankr.P..1019(5)(A)(i) and (ii) Filed by Jenny M.F. Fujii on behalf of Steel Huggers LLC. (Attachments: # 1 Exhibit A) (Fujii, Jenny) (Entered: 02/23/2024)
Feb 25 161 Courts Notice or Order and BNC Certificate of Mailing (related document(s)159 Order on Application to Employ). No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024)
Feb 27 162 Certificate of Non-Contested Matter Filed by Peter A. Cal on behalf of Martines Palmeiro Construction, LLC (related document(s):146 Motion to Approve). (Attachments: # 1 Proposed/Unsigned Order) (Cal, Peter) (Entered: 02/27/2024)
Feb 28 163 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $4897783.41, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objection to Trustee No Asset Report due by 03/29/2024. (Dennis, Mark) (Entered: 02/28/2024)
Show 10 more entries
Mar 15 174 Notice Re: Postponement of Rule 2004 Examination. Filed by Kevin S. Neiman on behalf of Pinnacol Assurance (related document(s):164 Notice)... (Neiman, Kevin) (Entered: 03/15/2024)
Mar 15 175 Courts Notice or Order and BNC Certificate of Mailing (related document(s)173 Order on Application to Employ). No. of Notices: 3. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
Mar 26 176 Motion for Relief from Stay On 2014 and 2022 Genie GTH5519 Telehandlers and 4001-1.1 Notice Filed by Adam L. Hirsch on behalf of Highland Capital Corporation. Stay Hearing to be held on 4/18/2024 at 09:00 AM at Courtroom E. (Attachments: # 1 Declaration of Ross Juliano # 2 Proposed/Unsigned Order) (Hirsch, Adam) (Entered: 03/26/2024)
Mar 26 177 Receipt of Motion for Relief From Stay and 4001-1.1 Notice( 23-15295-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number A32660570. Fee amount 199.00 (U.S. Treasury) (Entered: 03/26/2024)
Mar 27 178 Notice of Deficiency, Requirement to Cure, and Recommendation For Dismissal Of Motion For Relief From Stay. (related document(s)176 Motion for Relief From Stay and 4001-1.1 Notice). Rules Compliance due by 4/3/2024. (sd) (Entered: 03/27/2024)
Mar 27 179 Amended 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Adam L. Hirsch on behalf of Highland Capital Corporation (related document(s):176 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 4/18/2024 at 09:00 AM Courtroom E for 176,.. (Hirsch, Adam) (Entered: 03/27/2024)
Mar 28 180 Certificate of Service Filed by Adam L. Hirsch on behalf of Highland Capital Corporation (related document(s):176 Motion for Relief From Stay and 4001-1.1 Notice). (Hirsch, Adam) (Entered: 03/28/2024)
Mar 28 181 Certificate of Service Filed by Adam L. Hirsch on behalf of Highland Capital Corporation (related document(s):179 4001-1.1 Notice). (Hirsch, Adam) (Entered: 03/28/2024)
Mar 29 182 Courts Notice or Order and BNC Certificate of Mailing (related document(s)178 4001(a) Deficiency Notice). No. of Notices: 1. Notice Date 03/29/2024. (Admin.) (Entered: 03/29/2024)
Apr 4 183 Application to Employ Ritchie Bros. America as Auctioneer to Sell Vehicles and Equipment Free and Clear of Liens Under Section 363(f) For 10 Percent Of Total Sale Filed by Theodore J. Hartl on behalf of Jared Walters. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed/Unsigned Order) (Hartl, Theodore) (Entered: 04/04/2024)

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
1:2023bk15295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
7
Filed
Nov 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrian Conejo
    AEC West Consultants
    Agfinity Automated Fuel Delivery
    Ally Auto
    Ally Bank
    Altus Receivables Management
    Anderson and Jahde, P.C.
    Apex Transportation
    Applied Coatings
    Brighton Crane Service
    Brinkmann Construction
    Brock CPAs
    Brown Strauss
    Buckeye Welding Supply
    Centennial Bolt
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Steel Huggers LLC
    14309 North 83rd Street
    Longmont, CO 80503
    WELD-CO
    Tax ID / EIN: xx-xxx1084

    Represented By

    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
    Keri L. Riley
    Kutner Brinen Dickey Riley, P.C.
    1660 Lincoln Street
    Suite 1720
    Denver, CO 80264
    303-832-2400
    Email: klr@kutnerlaw.com

    Trustee

    Mark David Dennis
    SL Biggs, A Division of SingerLewak LLP
    2000 S. Colorado Blvd., Tower 2
    Ste 200
    Denver, CO 80222
    303-226-5471
    TERMINATED: 01/24/2024

    Trustee

    Jared Walters
    PO Box 804
    Eagle, CO 81631
    970-456-3395

    Represented By

    Theodore J. Hartl
    Ballard Spahr LLP
    1225 17th Street
    Suite 2300
    Denver, CO 80202
    303-454-0528
    Email: hartlt@ballardspahr.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

    Benjamin Sales
    DOJ-Ust
    1961 Stout Street
    Ste 12-200
    Denver, CO 80294
    303-312-7236
    Fax : 303-312-7259
    Email: benjamin.a.sales@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2023 Worldwide Moving Systems LLC 7 1:2023bk14158
    May 31, 2023 Nest Egg Ventures, Inc. 7 1:2023bk12355
    Feb 21, 2022 Anno Domini Manufacturing, LLC 7 1:2022bk10536
    Dec 16, 2020 The Newell Mowing Co. 11V 1:2020bk17988
    Jun 23, 2020 Drager C-Stores, LLC 7 1:2020bk14291
    Jan 27, 2020 Lucky's Market of Longmont, LLC parent case 11 1:2020bk10175
    Apr 22, 2019 nSpire Health, L.L.C. parent case 11 1:2019bk13273
    Apr 22, 2019 NSpire Health, Inc. 11V 1:2019bk13271
    May 31, 2016 Fort Drilling, LLC 11 1:16-bk-15466
    Jan 12, 2016 Pinetree Peripherals, Inc. 7 1:16-bk-10255
    May 7, 2013 Meeting Sciences, Inc. 7 1:13-bk-17690
    Dec 28, 2012 MicroPhage, Inc. 11 1:12-bk-35934
    Sep 27, 2012 Big Sandy Holding Company 11 1:12-bk-30138
    Apr 24, 2012 RidgeviewTel, LLC 11 1:12-bk-18239
    Oct 18, 2011 InPhase Technologies, Inc. 11 1:11-bk-34489