Case number: 1:12-bk-35230 - Morreale Hotels, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Morreale Hotels, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Filed

    12/14/2012

  • Last Filing

    12/21/2018

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 12-35230-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  12/14/2012
Deadline for filing claims:  04/29/2013

Debtor

Morreale Hotels, LLC

111 Broadway
Suite 200
Denver, CO 80203
DENVER-CO
Tax ID / EIN: 20-4442439

represented by
Jeffrey S. Brinen

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

Antonio L. Converse

1600 Stout St., Ste. 1100
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: aconverse@allen-vellone.com
TERMINATED: 03/02/2015

David R. Eason

1129 Cherokee St.
Denver, CO 80204
303-381-3400
Fax : 303-381-3401
Email: dave@easonrohde.com

Leigh Flanagan

1660 Lincoln St.
Ste. 1850
Denver, Co 80264
303-832-2400
Fax : 303-832-1510
Email: laf@kutnerlaw.com
TERMINATED: 07/14/2015

Lee M. Kutner

1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Email: lmk@kutnerlaw.com

Lisa N. Nobles

303 E. 17th Ave., Ste. 500
Denver, CO 80203
303-832-2400
Fax : 303-832-1510
Email: lnn@kutnerlaw.com

Keri L. Riley

1660 Lincoln St., Ste.1850
Denver, CO 80202
303-832-2400
Fax : 303-832-1510
Email: klf@kutnerlaw.com

Benjamin H. Shloss

1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Fax : 303-832-1510
Email: bhs@kutnerlaw.com

Patrick D. Vellone

1600 Stout St.
Suite 1100
Denver, CO 80202
303-534-4499
Email: pvellone@allen-vellone.com
TERMINATED: 03/02/2015

Matthew M. Wolf

1600 Stout St.
Ste. 1100
Denver, Co 80202
303-534-4499
Fax : 303-893-8332
Email: mwolf@allen-vellone.com
TERMINATED: 03/02/2015

U.S. Trustee

US Trustee, 11

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Gregory Garvin

1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7242
Fax : 303-312-7259
Email: ustp.region19@usdoj.gov

Leo M. Weiss

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Fax : 303-312-7239
Email: Leo.M.Weiss@usdoj.gov
TERMINATED: 01/17/2014

Latest Dockets

Date Filed#Docket Text
12/21/20181092Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1090] Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 12/21/2018. (Admin.)
12/21/20181091Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1088] Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 12/21/2018. (Admin.)
12/19/20181090Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Evidentiary Hearing on Proposed Sale of Debtor's Real Property held on 12/4/2015 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)[1089] Transcript). (tjv)
12/19/20181089Transcript of Evidentiary Hearing on Proposed Sale of Debtor's Real Property. Date Of Hearing: 12/4/2015 before Judge Thomas B. McNamara. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/19/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Wheeler Trigg O'Donnell LLP on 12/13/2018. Transcribed and filed by Agren Blando Court Reporting & Video, Inc.. Total cost of Transcript $315.25 (RE: related document(s) [902] Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 12/26/2018. Redaction Request Due By 1/9/2019. Redacted Transcript Submission Due By 1/22/2019. Transcript Access Will Be Restricted Through 3/19/2019. (tjv)
12/19/20181088Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Auction Hearing Regarding Sale of Debtor's Real Property Interests held on 12/3/2015 has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)[1087] Transcript). (tjv)
12/19/20181087Transcript of Auction Hearing Regarding Sale of Debtor's Real Property Interests. Date Of Hearing: 12/3/2015 before Judge Thomas B. McNamara. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/19/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Wheeler Trigg O'Donnell LLP on December 13, 2018. Transcribed and filed by Agren Blando Court Reporting & Video, Inc.. Total cost of Transcript $126.10 (RE: related document(s) [898] Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 12/26/2018. Redaction Request Due By 1/9/2019. Redacted Transcript Submission Due By 1/22/2019. Transcript Access Will Be Restricted Through 3/19/2019. (tjv)
09/01/20181086Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1085] Notice of Filing of Official Transcript). No. of Notices: 3. Notice Date 09/01/2018. (Admin.)
08/30/20181085Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Hearing on Confirmation of Debtor's Plan and related pleadings held on April 1, 2016 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)[1084] Transcript). (mmm)
08/30/20181084Transcript of Confirmation Hearing on Debtor's Plan and related pleadings. Date Of Hearing: April 1, 2016 before Judge Thomas B. McNamara. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/28/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Allen Vellone Wolf Helfrich & Factor P.C. on August 23, 2018. Transcribed and filed by Court Transcription Services, LLC. Total cost of Transcript $657.00 (RE: related document(s) [987] Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 9/6/2018. Redaction Request Due By 9/20/2018. Redacted Transcript Submission Due By 10/1/2018. Transcript Access Will Be Restricted Through 11/28/2018. (mmm)
05/16/20181083Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1082] Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 05/16/2018. (Admin.)