Welcome to BusinessBankruptcies.com!

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

Willowood USA Holdings, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2019bk11079
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-19

Updated

11-5-21

Last Checked

12-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2021
Last Entry Filed
Nov 14, 2021

Docket Entries by Quarter

There are 674 older docket entries.

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

login purchase single case subscribe now

Oct 22, 2020 675 Stipulation Between Ryniker Consultants, LLC, as Litigation Trustee and Syngenta Crop Protection, LLC Re: Extending the Litigation Trustee's Time to Object with Respect to Claims of Syngenta Crop Protection, LLC Filed by David M Banker on behalf of Ryniker Consultants, LLC, as Litigation Trustee. (Banker, David) (Entered: 10/22/2020)
Oct 23, 2020 676 Adversary case 20-01291. Complaint by Ryniker Consultants, LLC, in its Capacity as the Litigation Trustee of the Willowood USA Holdings, LLC, et al. Litigation Trust against Willowood Ltd. (HK), Willowood FZE (HK). Fee Paid. Adversary Status Deadline 02/22/2021 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Riley, Keri) (Entered: 10/23/2020)
Oct 30, 2020 677 Stipulation Between Ryniker Consultants, LLC, as Litigation Trustee and Syngenta Crop Protection, LLC Filed by David M Banker on behalf of Ryniker Consultants, LLC, as Litigation Trustee. (Banker, David) (Entered: 10/30/2020)
Oct 30, 2020 678 Joint 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Russell Levine on behalf of Syngenta Crop Protection, LLC (related document(s):499 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 11/17/2020 at 10:00 AM Telephonic for 499,.. (Levine, Russell) (Entered: 10/30/2020)
Nov 17, 2020 679 Notice of Withdrawal of Document Filed by Russell Levine on behalf of Syngenta Crop Protection, LLC (related document(s):499 Motion for Relief From Stay and 4001-1.1 Notice)... (Levine, Russell) (Entered: 11/17/2020)
Jan 11, 2021 680 Notice Re: Retirement (removal from mailing lists). Filed by Mark Allen Nadeau on behalf of Willowood FZE (HK), Willowood Ltd. (HK)... (Nadeau, Mark) (Entered: 01/11/2021)
Jan 25, 2021 681 Post Confirmation Quarterly Report Filed by David M Banker on behalf of Ryniker Consultants, LLC, as Litigation Trustee. (Banker, David) (Entered: 01/25/2021)
Feb 26, 2021 682 Adversary case 21-01043. Complaint by Ryniker Consultants, LLC, in its Capacity as the Litigation Trustee of the Willowood USA Holdings, LLC et al. Litigation Trust against Nutrien AG Solutions, Inc.. Fee Paid. Adversary Status Deadline 06/28/2021 (Attachments: # 1 Exhibit) (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Riley, Keri) (Entered: 02/26/2021)
Feb 26, 2021 683 Adversary case 21-01044. Complaint by Ryniker Consultants, LLC, in its Capacity as the Litigation Trustee of the Willowood USA Holdings, LLC, et al. Litigation Trust against Zhejiang Zhong Shan Chemical Industry Group Co., Ltd.. Fee Paid. Adversary Status Deadline 06/28/2021 (Attachments: # 1 Exhibit) (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Riley, Keri) (Entered: 02/26/2021)
Mar 24, 2021 684 Notice Re: Firm Name Change. Filed by Keri L. Riley on behalf of Official Committee of Unsecured Creditors... (Riley, Keri) (Entered: 03/24/2021)
Show 10 more entries
Sep 1, 2021 691 ORDER GRANTING UNOPPOSED MOTION TO CONTINUE HEARING ONCHAPTER 11 FINAL REPORT AND JOINT MOTION FOR FINAL DECREEEFFECTIVE AS OF JUNE 30, 2021 (related document(s)690 Motion). Continued hearing to be held on 9/23/2021 at 01:30 PM Courtroom D for 690, . (cag) (Entered: 09/01/2021)
Sep 3, 2021 692 Courts Notice or Order and BNC Certificate of Mailing (related document(s)691 Order to Reschedule Hearing). No. of Notices: 9. Notice Date 09/03/2021. (Admin.) (Entered: 09/03/2021)
Sep 16, 2021 693 Request For Payment Of Administrative Expenses Filed by Rebecca Estonilo . (cag) (Entered: 09/16/2021)
Sep 20, 2021 694 Order Regarding Compliance With Rules (related document(s)693 Document/Support Document). Rules Compliance due by 9/30/2021 for 693, (cag) (Entered: 09/20/2021)
Sep 21, 2021 Disposition of Adversary Proceeding Number 21-1044 KHT. Final Order or Judgment Has Entered. Tickle Due Date 10/5/2021. (bel) (Entered: 09/21/2021)
Sep 21, 2021 695 Notice of Withdrawal of Document Filed by Robert Samuel Boughner on behalf of US Trustee (related document(s):687 Objection)... (Boughner, Robert) (Entered: 09/21/2021)
Sep 21, 2021 696 Certificate of Non-Contested Matter Filed by Keri L. Riley on behalf of CKR Law LLP - Official Committee of Unsecured Creditors (related document(s):685 Chapter 11 Final Report and Application for Final Decree). (Riley, Keri) (Entered: 09/21/2021)
Sep 21, 2021 697 Corrected Certificate of Non-Contested Matter Filed by Keri L. Riley on behalf of Official Committee of Unsecured Creditors (related document(s):685 Chapter 11 Final Report and Application for Final Decree). (Riley, Keri) (Entered: 09/21/2021)
Sep 21, 2021 698 Corrected Certificate of Non-Contested Matter Filed by Keri L. Riley on behalf of Ryniker Consultants, LLC, as Litigation Trustee (related document(s):685 Chapter 11 Final Report and Application for Final Decree). (Riley, Keri) (Entered: 09/21/2021)
Sep 22, 2021 699 Disregard entry. Entered in error. Final Decree (related document(s)685 Chapter 11 Final Report and Application for Final Decree). (cag) Modified on 9/22/2021 (sml). (Entered: 09/22/2021)

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
1:2019bk11079
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kimberley H. Tyson
Chapter
11
Filed
Feb 15, 2019
Type
voluntary
Terminated
Nov 3, 2021
Updated
Nov 5, 2021
Last checked
Dec 1, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A2L FREIGHT, LLC
ACRC
ADAMA
ADAMA PURCHASING LTD
ADAMS FERTILIZER, INC.
ADJUVANTS UNLIMITED, INC.
ADOBE SYSTEMS INCORPORATED
ADP TOTALSOURCE
ADVISORY BOARD ARCHITECTS, LLC
AG AD, INC.
AG ALERT
AG CONTAINER RECYCLING COUNCIL
AG ONE
AG PROFESSIONAL
AGGREKO, LLC
There are 752 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Willowood USA Holdings, LLC
1518 Blake St.
Denver, CO 80202
JEFFERSON-CO
Tax ID / EIN: xx-xxx9193

Represented By

Joshua M. Hantman
410 17th St.
Ste. 2200
Denver, CO 80202
303.223.1216
Fax : 303.223.1111
Email: jhantman@bhfs.com
Michael J. Pankow
410 17th St.
22nd Fl.
Denver, CO 80202
303-223-1100
Fax : 303-223-1111
Email: mpankow@bhfs.com
Andrew J. Roth-Moore
Cole Schotz P.C.
500 Delaware Avenue
Ste 1410
19801
Wilmington, DE 19801
302-651-2003
Fax : 302-574-2103
Email: aroth-moore@bhfs.com

Debtor

Willowood USA, LLC
1518 Blake St.
Denver, CO 80202
JEFFERSON-CO
Tax ID / EIN: xx-xxx7337

Represented By

Michael J. Pankow
(See above for address)
Andrew J. Roth-Moore
(See above for address)

Debtor

Willowood, LLC
1518 Blake St.
Denver, CO 80202
JEFFERSON-CO
Tax ID / EIN: xx-xxx0000

Represented By

Michael J. Pankow
(See above for address)
Andrew J. Roth-Moore
(See above for address)

Debtor

Rightline LLC
1518 Blake St.
Denver, CO 80202
JEFFERSON-CO
Tax ID / EIN: xx-xxx1429

Represented By

Michael J. Pankow
(See above for address)
Andrew J. Roth-Moore
(See above for address)

Debtor

Greenfields Holdings, LLC
1518 Blake St.
Denver, CO 80202
JEFFERSON-CO
Tax ID / EIN: xx-xxx5326

Represented By

Michael J. Pankow
(See above for address)
Andrew J. Roth-Moore
(See above for address)

Debtor

Greenfields Marketing Ltd.
1518 Blake St.
Denver, CO 80202
JEFFERSON-CO
Tax ID / EIN: xx-xxx0000

Represented By

Michael J. Pankow
(See above for address)
Andrew J. Roth-Moore
(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

Robert Samuel Boughner
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7252
Fax : 303-312-7259
Email: Samuel.Boughner@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 1 Big Dog LLC 11V 1:2024bk11534
Sep 27, 2023 Signia, Ltd. 11V 1:2023bk14384
Nov 18, 2022 J. Greenbaum & Associates, Inc. 7 1:2022bk14534
Oct 26, 2022 Kinetafit LLC 7 1:2022bk14162
Sep 22, 2021 Colorado Litho, Inc. 7 1:2021bk14850
Sep 22, 2021 Market Direct, Inc. 7 1:2021bk14851
Feb 27, 2019 Greenfields Marketing Ltd. and Willowood USA Holdings, LLC parent case 11 1:2019bk11331
Feb 27, 2019 Greenfields Holdings, LLC and Willowood USA Holdings, LLC parent case 11 1:2019bk11327
Feb 27, 2019 Rightline LLC and Willowood USA Holdings, LLC parent case 11 1:2019bk11324
Feb 27, 2019 Willowood, LLC and Willowood USA Holdings, LLC parent case 11 1:2019bk11322
Feb 27, 2019 Willowood USA, LLC and Willowood USA Holdings, LLC parent case 11 1:2019bk11320
Apr 17, 2018 Altitude Marketing, Inc. 7 1:2018bk13186
Jan 26, 2018 All-State Fire Protection, Inc. 11 1:2018bk10543
Jun 13, 2013 Todays Security Inc 7 1:13-bk-20155
Oct 10, 2011 Sales Partnerships, Incorporated 11 1:11-bk-33914