Case number: 1:17-bk-12296 - Manhattan Properties, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Manhattan Properties, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    03/21/2017

  • Last Filing

    06/05/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 17-12296-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset

Date filed:  03/21/2017

Debtor

Manhattan Properties, LLC

5784 Woodmen Ridge View
No. 207
Colorado Springs, CO 80923
EL PASO-CO
Tax ID / EIN: 81-4659869

represented by
Aaron A Garber

999 18th St.
Ste. 1230 S.
Denver, CO 80202
720-381-0045
Fax : 720-381-0382
Email: Aaron@bandglawoffice.com

Kevin S. Neiman

999 18th St.
Ste., 1230 S
Denver, CO 80202
303-996-8637
Fax : 877-611-6839
Email: kevin@ksnpc.com
TERMINATED: 04/19/2017

U.S. Trustee

US Trustee

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

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7252
Fax : 303-312-7259
Email: Samuel.Boughner@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/201749Statement concerning financial records in small business case Filed by Aaron A Garber on behalf of Manhattan Properties, LLC (related document(s): 1 Voluntary Petition- Chapter 11). (Garber, Aaron) (Entered: 04/25/2017)
04/25/201748ORDER AND NOTICE OF ADDITIONAL MATTER TO BE HEARD (related document(s) 11 Order Setting Hearing, 32 Motion For Change Case Caption to Manhattan Properties Group, LLC d/b/a Manhattan Properties). Motion will be heard onMONDAY, MAY 1, 2017, at 3:00 p.m. in addition to and as part of the Chapter 11 Status Conference. (vo) (Entered: 04/25/2017)
04/24/201747Certificate of Service Re: Notice of the Meeting of Creditors Filed by Aaron A Garber on behalf of Manhattan Properties, LLC (related document(s): 44 List of Creditors (Matrix) With Verification). (Garber, Aaron) (Entered: 04/24/2017)
04/24/2017461009-1.1 Notice of Amendment to Schedule Filed by Aaron A Garber on behalf of Manhattan Properties, LLC (related document(s): 1 Voluntary Petition- Chapter 11)... (Garber, Aaron) (Entered: 04/24/2017)
04/24/201745Receipt of List of Creditors (Matrix) With Verification(17-12296-TBM) [misc,crlist] ( 31.00) Filing Fee. Receipt number 24646459. Fee amount 31.00 (U.S. Treasury) (Entered: 04/24/2017)
04/24/201744Amended List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 21 Filed by Aaron A Garber on behalf of Manhattan Properties, LLC (related document(s): 4 List of Creditors (Matrix) With Verification). (Garber, Aaron) (Entered: 04/24/2017)
04/21/201743Courts Notice or Order and BNC Certificate of Mailing (related document(s) 31 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 04/21/2017. (Admin.) (Entered: 04/21/2017)
04/21/201742List of Equity Security Holders Filed by Aaron A Garber on behalf of Manhattan Properties, LLC. (Garber, Aaron) (Entered: 04/21/2017)
04/21/201741Amended Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Aaron A Garber on behalf of Manhattan Properties, LLC. (Garber, Aaron) (Entered: 04/21/2017)
04/21/201740Declaration Regarding Corporation/Partnership Debtor's Schedules Filed by Aaron A Garber on behalf of Manhattan Properties, LLC (related document(s): 1 Voluntary Petition- Chapter 11). (Garber, Aaron) (Entered: 04/21/2017)