Welcome to BusinessBankruptcies.com!

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

Wild Calling Pet Food, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:17-bk-19898
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-17

Updated

10-24-22

Last Checked

11-16-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2022
Last Entry Filed
Oct 21, 2022

Docket Entries by Year

There are 455 older docket entries.

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

login purchase single case subscribe now

Nov 4, 2020 405 Courts Notice or Order and BNC Certificate of Mailing (related document(s)391 Order on Objection to Claim). No. of Notices: 5. Notice Date 11/04/2020. (Admin.) (Entered: 11/04/2020)
Nov 5, 2020 406 Certificate of Non-Contested Matter Filed by David Warner on behalf of Wadsworth Garber Warner Conrardy, P.C. (related document(s):361 Application for Compensation). (Warner, David) (Entered: 11/05/2020)
Nov 23, 2020 407 Order Granting Wadsworth Garber Warner Conrardy, P.C.'s Amended First Interim Application For Allowance of Attorneys' Fees and Expenses; Fees awarded: $94941.00, Expenses awarded: $1899.25 (related document(s)292 Application for Compensation, 361 Application for Compensation). (lab) (Entered: 11/23/2020)
Nov 25, 2020 408 Courts Notice or Order and BNC Certificate of Mailing (related document(s)407 Order on Application for Compensation). No. of Notices: 4. Notice Date 11/25/2020. (Admin.) (Entered: 11/25/2020)
May 28, 2021 Adversary Case Number 19-1318 TBM Closed. (jtm) (Entered: 05/28/2021)
Jun 29, 2021 409 Final Application for Compensation for Gary W. Seltzer, Accountant, Period: 6/2/2021 to 6/3/2021, Fees Requested: $2356.50, Expenses Requested: $28.50. Filed by Jeffrey L. Hill. (Attachments: # 1 Exhibit invoice # 2 Exhibit claims register # 3 Proposed/Unsigned Order # 4 Other cover sheet) (Hill, Jeffrey) (Entered: 06/29/2021)
Jun 29, 2021 410 9013-1.1 Notice Filed by Jeffrey L. Hill on behalf of Gary W. Seltzer (related document(s):409 Application for Compensation).. 9013 Objections due by 7/20/2021 for 409,. (Hill, Jeffrey) (Entered: 06/29/2021)
Jul 22, 2021 411 Certificate of Non-Contested Matter Filed by Jeffrey L. Hill on behalf of Gary W. Seltzer (related document(s):409 Application for Compensation). (Hill, Jeffrey) (Entered: 07/22/2021)
Jul 23, 2021 412 Order Granting Application For Compensation for Gary W. Seltzer, Fees awarded: $2356.50, Expenses awarded: $28.50 (related document(s)409 Application for Compensation). (saa) (Entered: 07/23/2021)
Jul 25, 2021 413 Courts Notice or Order and BNC Certificate of Mailing (related document(s)412 Order on Application for Compensation). No. of Notices: 23. Notice Date 07/25/2021. (Admin.) (Entered: 07/25/2021)
Show 10 more entries
Mar 31, 2022 424 Final Application for Compensation for Wadsworth Garber Warner Conrardy, P.C., Trustee's Attorney, Period: 10/1/2020 to 3/15/2022, Fees Requested: $4,278.50, Expenses Requested: $504.68. Filed by Wadsworth Garber Warner Conrardy, P.C.. (Attachments: # 1 Proposed/Unsigned Order) (Warner, David) (Entered: 03/31/2022)
Mar 31, 2022 425 9013-1.1 Notice Filed by David Warner on behalf of Wadsworth Garber Warner Conrardy, P.C. (related document(s):424 Application for Compensation).. 9013 Objections due by 4/21/2022 for 424,. (Warner, David) (Entered: 03/31/2022)
Mar 31, 2022 426 Certificate of Service Filed by David Warner on behalf of Wadsworth Garber Warner Conrardy, P.C. (related document(s):424 Application for Compensation, 425 9013-1.1 Notice). (Warner, David) (Entered: 03/31/2022)
Apr 4, 2022 427 Notice of Change of Address For Trevar L. Petersen filed by Trevar L. Petersen . (mcs) (Entered: 04/04/2022)
Apr 4, 2022 428 Notice of Change of Address For Jeremy Petersen filed by Jeremy Petersen . (mcs) (Entered: 04/04/2022)
Apr 22, 2022 429 Certificate of Non-Contested Matter Filed by David Warner on behalf of Wadsworth Garber Warner Conrardy, P.C. (related document(s):424 Application for Compensation). (Warner, David) (Entered: 04/22/2022)
Apr 25, 2022 430 Order Granting Application For Compensation for Wadsworth Garber Warner Conrardy, P.C., Fees awarded: $4278.50, Expenses awarded: $504.68 (related document(s)424 Application for Compensation). (mcs) (Entered: 04/25/2022)
Apr 27, 2022 431 Courts Notice or Order and BNC Certificate of Mailing (related document(s)430 Order on Application for Compensation). No. of Notices: 6. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022)
Apr 28, 2022 432 Chapter 7 Trustee's Final Report. Reviewed by Brittany Eichorn. Filed for Trustee Jeffrey Hill. Filed by US Trustee (US Trustee) (Entered: 04/28/2022)
Apr 28, 2022 433 Chapter 7 Trustee's Application for Compensation for Jeffrey L. Hill, Trustee Chapter 7, Period: to, Fees Requested: $17,161.88, Expenses Requested: $147.60. Reviewed by Brittany Eichorn. Filed by the US Trustee for Jeffrey L. Hill (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 04/28/2022)

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
1:17-bk-19898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
7
Filed
Oct 25, 2017
Type
voluntary
Terminated
Oct 21, 2022
Updated
Oct 24, 2022
Last checked
Nov 16, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Global Capital
    Advantage Bank
    American Distribution & Manufacturing
    American Express
    American Express Bank, FSB
    American Nutrition, Inc.
    American Transportation Group, LLC
    AMEX Gold Rewards
    Anthem Blue Cross Blue Shield
    Anthem Dental
    Argus Capital / Cardinal
    Argus Capital Funding
    Bank of America
    Banner Health
    Bedrock Logics LLC
    There are 116 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wild Calling Pet Foods, LLC
    5428 W. 7th St. Rd
    Greeley, CO 80634
    WELD-CO
    Tax ID / EIN: xx-xxx2719
    fka Western Plains Seed Provisions, Inc.
    dba Natural Pet Specialties
    dba Natural Pet Marketplace
    dba Petersen Packaging

    Represented By

    Joli A. Lofstedt
    Onsager Fletcher Johnson LLC
    600 17th Street
    Suite 425n
    Denver, CO 80202
    720-457-7064
    Fax : 303-512-1129
    Email: joli@ofjlaw.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 #
    May 2, 2023 Royalty Property Maintenance, LLC 7 1:2023bk11877
    Aug 10, 2022 Rick's Furniture LTD 7 1:2022bk12980
    Oct 21, 2021 Moras Tire's LLC 7 1:2021bk15335
    Feb 3, 2021 Royalty Property Maintenance, LLC 7 1:2021bk10550
    Dec 4, 2019 LLoos Investment, LLC 7 1:2019bk20340
    Nov 14, 2019 SMITH ENERGY CORPORATION 7 1:2019bk19845
    May 9, 2017 TD Manufacturing LLC 11 1:17-bk-14243
    Feb 16, 2017 Touchstone Home Health LLC 11 1:17-bk-11134
    Feb 23, 2016 Platte River Bottom, LLC 7 1:16-bk-11425
    Mar 3, 2015 Pro Media, Inc. 7 1:15-bk-10456
    Nov 21, 2013 NPK Investments, LLC 11 1:13-bk-29371
    Nov 21, 2013 NPK Water Holding, LLC 11 1:13-bk-29369
    Nov 21, 2013 UIV Properties RS, LLC 11 1:13-bk-29368
    May 23, 2012 Country Creations Of The Rockies, LLC 11 1:12-bk-20690
    Nov 10, 2011 Patriarch Builders, LLC 7 1:11-bk-36463