Case number: 1:16-bk-11466 - Peninsula Holdings, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Peninsula Holdings, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Howard R Tallman

  • Filed

    02/23/2016

  • Last Filing

    10/30/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Transcript



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 16-11466-HRT

Assigned to: Howard R Tallman
Chapter 11
Voluntary
Asset


Date filed:  02/23/2016
Deadline for filing claims:  05/15/2017
Deadline for filing claims (govt.):  09/19/2017

Debtor

Peninsula Holdings, LLC

10459 Park Meadows Drive
Suite 103
Littleton, CO 80124
DOUGLAS-CO
Tax ID / EIN: 20-4140138

represented by
Joseph T. Bernstein

6300 S. Syracuse Wy.
Ste. 220
Centennial, CO 80111
303-831-9400
Email: jtb@gwmerrick.com

Shaun A. Christensen

1624 Market St.
Ste. 310
Denver, CO 80202
303-297-9800
Email: christensens@appellucas.com

Peter J. Lucas

1624 Market St.
Ste. 310
Denver, CO 80202
303-297-9800
Fax : 888-849-8018
Email: lucasp@appellucas.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 J. Morse

308 W. 21st St.
Ste. 203
Cheyenne, WY 82001
307.772.2793
Fax : 307.772.2795
Email: daniel.j.morse@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/2017254Motion to Vacate Hearing Filed by Chad S. Caby on behalf of Assured Life Association (related document(s) 234 Motion for Relief From Stay and 4001-1.1 Notice, 242 Response, 243 Objection, 247 Minutes of Proceedings/Minute Order). (Attachments: # 1 Proposed/Unsigned Order) (Caby, Chad) (Entered: 05/08/2017)
05/05/2017253Notice of Withdrawal of Claim Number 2-1 filed by Diane A. Holbert . (mcs) (Entered: 05/05/2017)
05/05/2017252Notice of Withdrawal of Claim Number 1-1 filed by Diane A. Holbert . (mcs) (Entered: 05/05/2017)
05/04/2017251Amended List of Witnesses and Exhibits Filed by Peter J. Lucas on behalf of Peninsula Holdings, LLC (related document(s): 234 Motion for Relief From Stay and 4001-1.1 Notice, 247 Minutes of Proceedings/Minute Order). (Lucas, Peter) (Entered: 05/04/2017)
05/04/2017250Amended List of Witnesses and Exhibits Filed by Chad S. Caby on behalf of Assured Life Association (related document(s): 234 Motion for Relief From Stay and 4001-1.1 Notice, 247 Minutes of Proceedings/Minute Order). (Caby, Chad) (Entered: 05/04/2017)
04/19/2017249Report of Operations From 03/01/2017 To 03/31/2017 Filed by Peter J. Lucas on behalf of Peninsula Holdings, LLC. (Lucas, Peter) (Entered: 04/19/2017)
04/14/2017248Courts Notice or Order and BNC Certificate of Mailing (related document(s) 247 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 04/14/2017. (Admin.) (Entered: 04/14/2017)
04/12/2017247Minutes of Proceeding : For the reasons stated on the record, the Court set the matter for a final hearing on Tuesday, May 9, 2017, at9:30 a.m. in Courtroom C. The parties must exchange any additional exhibits and file with the Court anyamended list of witnesses and exhibits by May 4, 2017. (related document(s) 234 Motion for Relief From Stay and 4001-1.1 Notice, 242 Response, 243 Objection). Hearing to be held on 5/9/2017 at 09:30 AM Courtroom C for 234 and for 243 and for 242, . (mcs) (Entered: 04/12/2017)
04/11/2017246Supplemental List of Witnesses and Exhibits Filed by Peter J. Lucas on behalf of Peninsula Holdings, LLC (related document(s): 234 Motion for Relief From Stay and 4001-1.1 Notice, 244 Witness List and Exhibits). (Lucas, Peter) (Entered: 04/11/2017)
04/11/2017245List of Witnesses and Exhibits Filed by Chad S. Caby on behalf of Assured Life Association (related document(s): 234 Motion for Relief From Stay and 4001-1.1 Notice). (Caby, Chad) (Entered: 04/11/2017)