Welcome to BusinessBankruptcies.com!

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

Yankee Machine Parts, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:14-bk-15944
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-14

Updated

9-13-23

Last Checked

9-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2014
Last Entry Filed
Sep 17, 2014

Docket Entries by Year

May 1, 2014 1 Petition Chapter 7 Voluntary Petition. Total Number of Creditors Uploaded: 25.. (Brinen, Jeffrey) (Entered: 05/01/2014)
May 1, 2014 Meeting of Creditors & Notice of Appointment of Interim Trustee Jeffrey A. Weinman, with 341(a) meeting to be held on 05/30/2014 at 10:30 AM at US Trustee Room A (Entered: 05/01/2014)
May 1, 2014 2 Receipt of Voluntary Petition-Chapter 7(14-15944) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 20234605. Fee amount 306.00 (U.S. Treasury) (Entered: 05/01/2014)
May 2, 2014 3 MISSING DOCUMENTS REQUIRED TO BE FILED: All Schedules, Statement of Financial Affairs, Corporate Ownership Statement,. NOTE: Review pleadings filed to identify which required documents were not actually filed. (saa) (Entered: 05/02/2014)
May 4, 2014 5 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)4 Meeting of Creditors-Chapter 7). No. of Notices: 21. Notice Date 05/04/2014. (Admin.) (Entered: 05/04/2014)
May 7, 2014 6 Notice of Appointment of Successor Trustee. Trustee Simon E. Rodriguez Added To The Case. Jeffrey A. Weinman Terminated From The Case. Filed by US Trustee (Attachments: # 1 Other Resignation of Trustee) (US Trustee) (Entered: 05/07/2014)
May 12, 2014 7 Application to Employ Sender Wasserman Wadsworth, P.C. as Attorneys for the Trustee Filed by David Wadsworth on behalf of Simon E. Rodriguez. (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Wadsworth, David) (Entered: 05/12/2014)
May 13, 2014 8 Order Granting Application to Employ Sender Wasserman Wadsworth, P.C. (related document(s):7 Application to Employ). (cc) (Entered: 05/13/2014)
May 14, 2014 9 Statement of Financial Affairs and Schedules Filed by Jeffrey S. Brinen on behalf of Yankee Machine Parts, LLC (related document(s):1 Voluntary Petition-Chapter 7, 3 Incomplete Case Text Entry). (Brinen, Jeffrey) (Entered: 05/14/2014)
May 14, 2014 10 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey S. Brinen on behalf of Yankee Machine Parts, LLC. (Brinen, Jeffrey) (Entered: 05/14/2014)
May 15, 2014 11 Notice of Appearance and Request for Notice Filed by Aaron J. Conrardy on behalf of Simon E. Rodriguez... (Conrardy, Aaron) (Entered: 05/15/2014)
May 15, 2014 12 Courts Notice or Order and BNC Certificate of Mailing (related document(s)8 Order on Application to Employ). No. of Notices: 1. Notice Date 05/15/2014. (Admin.) (Entered: 05/15/2014)
Jun 5, 2014 13 Amended Statement of Financial Affairs Filed by Jeffrey S. Brinen on behalf of Yankee Machine Parts, LLC. (Brinen, Jeffrey) (Entered: 06/05/2014)
Jun 24, 2014 14 Motion to Reject Lease Filed by David Warner on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Warner, David) (Entered: 06/24/2014)
Jul 14, 2014 15 Order Granting Motion To Reject (related document(s):14 Motion to Reject). (cc) (Entered: 07/14/2014)
Jul 16, 2014 16 Courts Notice or Order and BNC Certificate of Mailing (related document(s)15 Order on Motion to Reject). No. of Notices: 1. Notice Date 07/16/2014. (Admin.) (Entered: 07/16/2014)
Aug 2, 2014 17 Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Fed.R.B.P. 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code Proofs of Claim due by 11/5/2014. (Rodriguez, Simon) (Entered: 08/02/2014)
Aug 6, 2014 18 Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)17 Notice of Possible Dividends). No. of Notices: 21. Notice Date 08/06/2014. (Admin.) (Entered: 08/06/2014)
Aug 21, 2014 19 Application to Employ Dickensheet & Associates, Inc. as Auctioneer to Sell Equipment, Tools, Supplies Free and Clear of Liens Under Section 363(f) Filed by David Warner on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Warner, David) (Entered: 08/21/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:14-bk-15944
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
7
Filed
May 1, 2014
Type
voluntary
Terminated
Dec 17, 2015
Updated
Sep 13, 2023
Last checked
Sep 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3939 Williams Street
    A-1 Security Systems
    Aflac
    Allied Waste Services
    BFNI Industries
    Cadet Sheet
    Cintas
    Colorado Department of Revenue
    Dynamic Cutting
    Good Paint
    High Plains Welding
    Imperial Machining
    Integra Telecom
    Internal Revenue Service
    Internal Revenue Service
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Yankee Machine Parts, LLC
    1705 East 39th Avenue
    Denver, CO 80205
    DENVER-CO
    Tax ID / EIN: xx-xxx0369

    Represented By

    Jeffrey S. Brinen
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Email: jsb@kutnerlaw.com

    Trustee

    Jeffrey A. Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    ( ) 303-572-1010
    TERMINATED: 05/07/2014

    Trustee

    Simon E. Rodriguez
    P.O. Box 36324
    Denver, CO 80236
    303-969-9100

    Represented By

    Aaron J. Conrardy
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: aconrardy@sendwass.com
    David Wadsworth
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: dvw@sendwass.com
    David Warner
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: david.warner@sendwass.com

    U.S. Trustee

    US Trustee
    999 18th St.
    Ste. 1551
    Denver, CO 80202
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 21, 2023 Colorado Food Enterprises Inc. 11V 1:2023bk14259
    Sep 8, 2021 Colorado Property Associates, LLC 11 1:2021bk14645
    May 12, 2021 San Isabel Telecom 11 1:2021bk12534
    May 12, 2021 Brainstorm Internet 11 1:2021bk12549
    Mar 21, 2021 Futurum Communications Corporation 11 1:2021bk11331
    Dec 9, 2019 R&M General Contractors LLC a Wyoming LLC 7 1:2019bk20475
    Sep 5, 2019 2736 Champa, LLC 11 1:2019bk17678
    Jun 22, 2017 Alpine Builders, LLC 7 1:17-bk-15797
    Feb 13, 2017 Endless Sales, Inc. 11 1:17-bk-11037
    Jul 15, 2016 Tuliva, Inc. 7 1:16-bk-17016
    Feb 16, 2016 Blooming Terrace, LLC 11 1:16-bk-11180
    Feb 1, 2016 Beatport, LLC 11 1:16-bk-10240
    Oct 24, 2014 KVJ Equipment Leasing, LLC 11 1:14-bk-24448
    Oct 23, 2012 Schaffers Ultimate Bride, Ltd. 7 1:12-bk-31921
    Apr 26, 2012 Martinez Investments, LLC 7 1:12-bk-18399