Welcome to BusinessBankruptcies.com!

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

Wit's End Ranch Retreat, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:17-bk-18893
TYPE / CHAPTER
Voluntary / 11

Filed

9-25-17

Updated

10-23-19

Last Checked

10-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2019
Last Entry Filed
Oct 21, 2019

Docket Entries by Year

There are 298 older docket entries.

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

login purchase single case subscribe now

May 15, 2019 298 Order On Objection To Proof of Claim (Gregory King Proof of Claim 9-1) (related document(s):278 Objection to Claim). The claim asserted in the proof of claim filed by King (Claim No. 9-1) is herebydisallowed and King shall not receive a distribution in this case. (re) (Entered: 05/15/2019)
May 15, 2019 299 Order On Objection To Proof of Claim (Dawn Solomon Proof of Claim 20-1) (related document(s):276 Objection to Claim). The claim asserted in the proof of claim filed by Solomon (Claim No. 20-1) isdisallowed and Solomon shall not receive a distribution in this case. (re) (Entered: 05/15/2019)
May 17, 2019 300 Order Vacating Disclosure Statement Hearing (related document(s):296 Motion to Vacate Hearing). The hearing to consider approval of the Disclosure Statement set for May 21, 2019 at 2:00 p.m. is hereby VACATED. A separate order shall enter approving the Disclosure Statement and setting dates related to confirmation of the Chapter 11 Plan. (re) (Entered: 05/17/2019)
May 17, 2019 301 Order Approving Disclosure Statement and Setting Hearing on Confirmation (related document(s)269 Amended Chapter 11 Plan, 270 Disclosure Statement). Confirmation Hearing to be held on 6/27/2019 at 01:30 PM Courtroom B. Last day to Object to Confirmation 6/20/2019, Certificate of mailing document due by 6/6/2019 for 269 and for 270, (re) (Entered: 05/17/2019)
May 17, 2019 302 Courts Notice or Order and BNC Certificate of Mailing (related document(s)297 Order on Objection to Claim). No. of Notices: 2. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019)
May 17, 2019 303 Courts Notice or Order and BNC Certificate of Mailing (related document(s)298 Order on Objection to Claim). No. of Notices: 2. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019)
May 17, 2019 304 Courts Notice or Order and BNC Certificate of Mailing (related document(s)299 Order on Objection to Claim). No. of Notices: 2. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019)
May 19, 2019 305 Courts Notice or Order and BNC Certificate of Mailing (related document(s)300 Order on Motion to Vacate Hearing). No. of Notices: 20. Notice Date 05/19/2019. (Admin.) (Entered: 05/19/2019)
May 19, 2019 306 Courts Notice or Order and BNC Certificate of Mailing (related document(s)301 Order Approving Chapter 11 Disclosure Statement). No. of Notices: 20. Notice Date 05/19/2019. (Admin.) (Entered: 05/19/2019)
May 20, 2019 307 Certificate of Service Filed by Aaron A Garber on behalf of Wit's End Ranch Retreat, LLC (related document(s):269 Amended Chapter 11 Plan). (Garber, Aaron) (Entered: 05/20/2019)
Show 10 more entries
Jun 29, 2019 318 Courts Notice or Order and BNC Certificate of Mailing (related document(s)314 Minutes of Proceedings/Minute Order). No. of Notices: 21. Notice Date 06/29/2019. (Admin.) (Entered: 06/29/2019)
Jun 29, 2019 319 Courts Notice or Order and BNC Certificate of Mailing (related document(s)315 Order Confirming Amended Chapter 11 Plan). No. of Notices: 43. Notice Date 06/29/2019. (Admin.) (Entered: 06/29/2019)
Jun 29, 2019 320 Courts Notice or Order and BNC Certificate of Mailing (related document(s)316 Notice to File Final Report). No. of Notices: 2. Notice Date 06/29/2019. (Admin.) (Entered: 06/29/2019)
Jul 16, 2019 321 Application for Compensation for Aaron A Garber, Debtor's Attorney, Period: 3/1/2019 to 6/27/2019, Fees Requested: $13279.00, Expenses Requested: $492.95. Filed by Aaron A Garber. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 07/16/2019)
Jul 16, 2019 322 9013-1.1 Notice Filed by Aaron A Garber on behalf of Wit's End Ranch Retreat, LLC (related document(s):321 Application for Compensation).. 9013 Objections due by 8/6/2019 for 321,. (Garber, Aaron) (Entered: 07/16/2019)
Jul 29, 2019 323 Report of Operations From May 1, 2019 To May 31, 2019 Filed by Aaron A Garber on behalf of Wit's End Ranch Retreat, LLC. (Garber, Aaron) (Entered: 07/29/2019)
Jul 29, 2019 324 Report of Operations From June 1, 2019 To June 30, 2019 Filed by Aaron A Garber on behalf of Wit's End Ranch Retreat, LLC. (Garber, Aaron) (Entered: 07/29/2019)
Aug 7, 2019 325 Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of Wit's End Ranch Retreat, LLC (related document(s):321 Application for Compensation). (Garber, Aaron) (Entered: 08/07/2019)
Aug 8, 2019 326 Order Approving Final Application For Allowance And Payment Of Attorney's Fees And Reimbursement Of Costs For Wadsworth Garber Warner Conrardy, P.C. The Application is approved and the Applicant is allowed on a final basis the sum of $13,771.95 (fees charged: $13,279.00; costs advanced: $492.95) for the time period March 1, 2019 through June 27, 2019, which allowed fee and costs may be paid by the Debtor. (related document(s)321 Application for Compensation). (jc) (Entered: 08/08/2019)
Aug 13, 2019 327 Courts Notice or Order and BNC Certificate of Mailing (related document(s)326 Order on Application for Compensation). No. of Notices: 21. Notice Date 08/10/2019. (Admin.) (Entered: 08/13/2019)

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-18893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph G. Rosania Jr.
Chapter
11
Filed
Sep 25, 2017
Type
voluntary
Terminated
Sep 26, 2019
Updated
Oct 23, 2019
Last checked
Oct 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Creek Properties, LLC
    Amerigas
    Brennon Oil Company
    Century Link
    Christina King
    Coca Cola of Durango
    Colorado Department Of Revenue
    Colorado Dept. of Labor Empl.
    Columbia Pacific Finance, LLC
    D. Jonhson Denver Cnty Public Trustee
    Dan Baldwin
    David Christopher Wright
    Dawn Solomon
    E Murray, La Plata Cnty Public Trustee
    Farmers Ins, Trck Exchg Md Cnt. Ins.
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wit's End Ranch Retreat, LLC
    9919 Dodge Dr.
    Northglenn, CO 80260-6030
    DENVER-CO
    Tax ID / EIN: xx-xxx0723

    Represented By

    Shaun A. Christensen
    1624 Market St.
    Ste. 310
    Denver, CO 80202
    303-297-9800
    Email: christensens@appellucas.com
    TERMINATED: 11/30/2017
    Vincent Franco
    9919 Dodge Dr.
    Northglenn, CO 80260
    303-450-2583
    Aaron A Garber
    2580 West Main Street
    Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: agarber@wgwc-law.com
    Michael J. Guyerson
    999 18th St.
    Ste., 1230 South
    Denver, CO 80202
    720-381-0045
    Fax : 720-381-0382
    Email: mike@kjblawoffice.com
    TERMINATED: 03/01/2019
    Peter J. Lucas
    1624 Market St.
    Ste. 310
    Denver, CO 80202
    303-297-9800
    Fax : 888-849-8018
    Email: lucasp@appellucas.com
    TERMINATED: 11/30/2017
    Carolin Topelson
    3900 East Mexico Ave.
    Ste. 300
    Denver, CO 80210
    720-233-6843
    Email: carolin@topelsonlaw.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

    Daniel Morse
    DOJ-Ust
    Office of the United States Trustee
    308 W. 21st Street Suite 203
    Cheyenne, WY 82001
    307-772-2793
    Email: daniel.j.morse@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Comsero, Inc. 11V 1:2023bk15959
    Nov 29, 2023 Wesley John's Home Medic's LLC 7 1:2023bk15481
    Oct 31, 2023 Precision Splicing LLC 11V 1:2023bk15037
    Oct 31, 2023 RLN Ventures, Inc. 7 1:2023bk15021
    Oct 20, 2023 JF Unison, LLC 7 1:2023bk14812
    Jun 9, 2022 Rodriguezz Construction, LLC 7 1:2022bk12061
    Dec 28, 2021 Quadruple D Trust 11V 1:2021bk16233
    Feb 12, 2021 The Pop Culture Connection, LLC 7 1:2021bk10698
    Jul 21, 2020 GlobaLinks, LLC parent case 11 1:2020bk11658
    Jul 21, 2020 GlobaLinks - Canada, LLC parent case 11 1:2020bk11656
    Feb 26, 2019 F&M Trucking, LLC 11 1:2019bk11306
    Apr 18, 2013 Telenet International, LLC 11 1:13-bk-16345
    Oct 12, 2012 Tandem Solutions, Inc. 11 1:12-bk-31226
    Aug 15, 2012 UNISERV, LLC 11 1:12-bk-27092
    Apr 30, 2012 A+ Lighting Incorporated 7 1:12-bk-18911