Welcome to BusinessBankruptcies.com!

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

TriStar Drywall, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2023bk12920
TYPE / CHAPTER
Voluntary / 11V

Filed

7-2-23

Updated

3-17-24

Last Checked

7-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2023
Last Entry Filed
Jul 6, 2023

Docket Entries by Month

Jul 2, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 25. Chapter 11 Small Business Subchapter V Plan due by 10/2/2023. Government Proofs of Claim due by 12/29/2023. (Sender, Katharine) (Entered: 07/02/2023)
Jul 2, 2023 2 Disclosure of Compensation In the Amount of $ 25500 Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Sender, Katharine) (Entered: 07/02/2023)
Jul 2, 2023 3 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Sender, Katharine) (Entered: 07/02/2023)
Jul 2, 2023 4 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Sender, Katharine) (Entered: 07/02/2023)
Jul 3, 2023 5 Disclosure Regarding Receivers Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Sender, Katharine) (Entered: 07/03/2023)
Jul 3, 2023 6 Application to Employ Cohen & Cohen P.C. as Bankruptcy Counsel Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Attachments: # 1 Exhibit Exhibit A, Affidavit of Proposed Attorney For Debtor # 2 Proposed/Unsigned Order Order Approving Application # 3 Certificate of Service) (Sender, Katharine) (Entered: 07/03/2023)
Jul 3, 2023 7 Application to Employ McDaniel Consulting Group, LLC., care of Gayle McDaniel as Accountant Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Attachments: # 1 Proposed/Unsigned Order # 2 Affidavit # 3 Certificate of Service) (Sender, Katharine) (Entered: 07/03/2023)
Jul 3, 2023 8 Entry of Appearance and Request for Notice Filed by Alan K. Motes on behalf of US Trustee... (Motes, Alan) (Entered: 07/03/2023)
Jul 3, 2023 9 Motion to Approve Retainer In The Amount Of $15,582.00 Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc.. (Attachments: # 1 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 07/03/2023)
Jul 3, 2023 10 9013-1.1 Notice Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc. (related document(s):9 Motion to Approve Retainer).. 9013 Objections due by 7/19/2023 for 9,. (Sender, Katharine) (Entered: 07/03/2023)
Jul 5, 2023 11 Receipt of Voluntary Petition - Chapter 11( 23-12920) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32106890. Fee amount 1738.00 (U.S. Treasury) (Entered: 07/05/2023)
Jul 5, 2023 12 Certificate of Service Filed by Katharine S. Sender on behalf of TriStar Drywall, Inc. (related document(s):9 Motion to Approve Retainer, 10 9013-1.1 Notice). (Sender, Katharine) (Entered: 07/05/2023)
Jul 5, 2023 13 Entry of Appearance and Request for Notice Filed by J. Gregory McAuliffe on behalf of Allison Haltom... (McAuliffe, J.) (Entered: 07/05/2023)
Jul 5, 2023 14 Entry of Appearance and Request for Notice Filed by Dennis J. Bartlett on behalf of Westfield Insurance Company... (Bartlett, Dennis) (Entered: 07/05/2023)
Jul 5, 2023 15 Entry of Appearance and Request for Notice Filed by Brittany Garza on behalf of Westfield Insurance Company... (Garza, Brittany) (Entered: 07/05/2023)
Jul 5, 2023 16 Entry of Appearance and Request for Notice Filed by Michael Y. Ley on behalf of Westfield Insurance Company... (Ley, Michael) (Entered: 07/05/2023)
Jul 5, 2023 17 Entry of Appearance and Request for Notice Filed by Kevin S. Neiman on behalf of Allison Haltom... (Neiman, Kevin) (Entered: 07/05/2023)

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
1:2023bk12920
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
11V
Filed
Jul 2, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Bank
    Ally Servicing LLC
    American Data Group
    Citi Cards
    City and County of Denver
    Colorado Department of Revenue
    Colorado Department Of Revenue
    Colorado Drywall Supply, LLC
    Daniel and Allison Haltom
    Daniel Haltom
    Empire Staple Co.
    Foundation Building Materials
    Foundation Building Materials
    Internal Revenue Service
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TriStar Drywall, Inc.
    8599 Prairie Trail Dr. #500
    Englewood, CO 80112
    DOUGLAS-CO
    Tax ID / EIN: xx-xxx0253

    Represented By

    Katharine S. Sender
    Katharine Sender Esq
    1720 S Bellaire Street
    Suite 205
    Denver, CO 80222
    303-933-4529
    Email: ksender@cohenlawyers.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

    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 #
    Oct 15, 2021 Littleton Main Street LLC 11 1:2021bk15246
    Oct 15, 2021 Terra Management Group, LLC 11 1:2021bk15245
    Oct 31, 2019 New Way Marketing, LLC 7 1:2019bk19424
    Sep 4, 2019 CFW Resources LLC parent case 11 1:2019bk17634
    Sep 4, 2019 PetroShare Corp. 11 1:2019bk17633
    Apr 26, 2018 Tempus Aircraft Sales and Service, LLC 7 1:2018bk13507
    May 20, 2016 FoodServiceWarehouse.com, LLC 7 2:16-bk-11179
    Mar 31, 2015 M & D Construction, LLC 11 1:15-bk-13279
    Apr 7, 2014 Jonathon J. Dormish DPM, LLC 7 1:14-bk-14445
    Jan 22, 2014 Oasis Deck & Shade, Inc 11 1:14-bk-10648
    Sep 25, 2013 Mountain Shadow Construction LLC 7 1:13-bk-26301
    Jan 18, 2013 112th & Sheridan Development, LLC 11 1:13-bk-10711
    Sep 13, 2012 Pioneer Fire Systems, Inc. 7 1:12-bk-29034
    May 21, 2012 Advanced Learning Centers, Inc. 11 1:12-bk-12196
    Feb 2, 2012 Post-Graduate Institute for Medicine, Inc. 11 1:12-bk-10449