Case number: 1:16-bk-12675 - Grizzly Cattle, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Grizzly Cattle, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    03/24/2016

  • Last Filing

    06/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 16-12675-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  03/24/2016
Deadline for filing claims:  06/06/2016

Debtor

Grizzly Cattle, LLC

PO Box 670
Windsor, CO 80550
LARIMER-CO
Tax ID / EIN: 26-4541586

represented by
F. Brittin Clayton, III

1700 Lincoln
Ste. 3500
Denver, CO 80203
303-863-7500
Fax : 303-595-3159

Robert Padjen

1300 Broadway
8th Floor
Denver, CO 80203
720-508-6346
Email: Robert.padjen@coag.gov
TERMINATED: 10/31/2016

Trustee

Jared Walters, Appointed Chapter 11 Trustee

PO Box 804
Eagle, CO 81631
970-456-3395

represented by
David Wadsworth

1660 Lincoln St.
Ste. 2200
Denver, CO 80264
303-296-1999
Fax : 303-296-7600
Email: dwadsworth@wwc-legal.com

Jared Walters

PO Box 804
Eagle, CO 81631
970-456-3395
Fax : 303-292-0924
Email: jcWalters7@gmail.com

Trustee

Edward B. Cordes


represented by
James T. Burghardt

16 Market Square
1400 16th St
Ste. 600
Denver, CO 80202
303-292-2900
Email: jim.burghardt@moyewhite.com

Timothy M. Swanson

1400 16th St.
6th Floor
Denver, CO 80202
303-292-2900
Fax : 303-292-4510
Email: tim.swanson@moyewhite.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
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/20/2017176Report of Operations From 10/1/17 To 10/31/17 Filed by David Wadsworth on behalf of Jared Walters. (Wadsworth, David) (Entered: 11/20/2017)
11/10/2017175Certificate of Service Filed by Matthew T. Faga on behalf of Kloiber Holdings LLC, Kloiber Real Estate Holdings LLC (related document(s): 157 Chapter 11 Plan, 158 Disclosure Statement, 170 Order Approving Chapter 11 Disclosure Statement). (Faga, Matthew) (Entered: 11/10/2017)
11/09/2017174Courts Notice or Order and BNC Certificate of Mailing (related document(s) 171 Order on Motion to Shorten Time). No. of Notices: 11. Notice Date 11/09/2017. (Admin.) (Entered: 11/09/2017)
11/09/2017173Courts Notice or Order and BNC Certificate of Mailing (related document(s) 170 Order Approving Chapter 11 Disclosure Statement). No. of Notices: 11. Notice Date 11/09/2017. (Admin.) (Entered: 11/09/2017)
11/09/2017172Courts Notice or Order and BNC Certificate of Mailing (related document(s) 169 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 11/09/2017. (Admin.) (Entered: 11/09/2017)
11/07/2017171Order Granting Motion for Order Shortening Notice in Connection with Confirmation Hearing. IT IS FURTHER ORDERED on or before November 10, 2017, Kloiber shall transmit by mail to all creditors and other parties-in-interest, a copy of (1) this Order, and (2) the Plan of Reorganization and approved Disclosure Statement. IT IS FURTHER ORDERED Kloiber shall filed with the Court, on or before November 13, 2017, a certificate of mailing reflecting service of this Order, the Plan of Reorganization and approved Disclosure Statement as identified above. IT IS FURTHER ORDERED Kloiber is hereby excused from soliciting and submitting ballots for accepting or rejecting the Plan of Reorganization. IT IS FURTHER ORDERED objections to confirmation of the Plan of Reorganization be filed with the Court on or before December 1, 2017, with a copy received by Kloibers counsel on or before December 1, 2017. IT IS FURTHER ORDERED a hearing for consideration of confirmation of the Plan ofReorganization, and any objections as may be made to confirmation of the Plan ofReorganization, will be held on December 13, 2017 at 10:30 a.m. in Courtroom B, United States Bankruptcy Court for the District of Colorado, U.S. Custom House, 721 19th Street, Denver, CO 80202. (related document(s): 168 Motion to Shorten Time). 9013 Objections due by 12/1/2017 for 168, (jc) (Entered: 11/07/2017)
11/07/2017170Order Approving Disclosure Statement and Setting Confirmation Hearing. IT IS FURTHER ORDERED on or before November 10, 2017, Kloiber shall transmit bymail to all creditors and other parties-in-interest, a copy of (1) this Order, (2) the Plan of Reorganization and approved Disclosure Statement. IT IS FURTHER ORDERED Kloiber shall filed with the Court, on or before November 13, 2017, a certificate of mailing reflecting service of this Order, the Plan of Reorganization and approved Disclosure Statement, as identified above. IT IS FURTHER ORDERED objections to confirmation of the Plan of Reorganization befiled with the Court on or before December 1, 2017, with a copy received by Kloibers counsel on or before December 1, 2017. IT IS FURTHER ORDERED a hearing for consideration of confirmation of the Plan, and such objections as may be made to confirmation of the Plan, will be held on Wednesday, December 13, 2017 at 10:30 a.m. in Courtroom B, United States Bankruptcy Court for theDistrict of Colorado, U.S. Custom House, 721 19th Street, Denver, CO 80202. (related document(s) 158 Disclosure Statement). Hearing to be held on 12/13/2017 at 10:30 AM Courtroom B for 158, . Certificate of Service due by 11/13/2017 for 158, (jc) (Entered: 11/07/2017)
11/07/2017169Minutes of Proceedings: Hearing on Adequacy of Disclosure Statement in Support of Plan of Reorganization dated October 6, 2017 filed by Kloiber Holdings, LLC, on October 6, 2017 (Docket #158). IT IS ORDERED that the Disclosure Statement is APPROVED. A separate order will enter. (Objections due 10/31/17). (related document(s) 158 Disclosure Statement). (jc) (Entered: 11/07/2017)
11/03/2017168Motion to Shorten Time Filed by Matthew T. Faga on behalf of Kloiber Holdings LLC, Kloiber Real Estate Holdings LLC (related document(s) 158 Disclosure Statement, 161 Order Setting Hearing). (Attachments: # 1 Proposed/Unsigned Order) (Faga, Matthew) (Entered: 11/03/2017)
10/16/2017167Amended Certificate of Service Filed by Matthew T. Faga on behalf of Kloiber Holdings LLC, Kloiber Real Estate Holdings LLC (related document(s): 157 Chapter 11 Plan, 158 Disclosure Statement, 165 Notice, 166 Certificate of Service). (Faga, Matthew) (Entered: 10/16/2017)