Leadville Corporation
11
Michael E. Romero
12/27/2017
12/18/2025
Yes
i
Assigned to: Michael E. Romero Chapter 11 Involuntary Asset |
|
Debtor Leadville Corporation
2851 S. Parker Rd., #610 Aurora, CO 80014 ARAPAHOE-CO Tax ID / EIN: 00-0000000 |
represented by |
Leadville Corporation
PRO SE |
Petitioning Creditor La Plata Mountain Resources, Inc.
15100 Foothill Road Golden, CO 80401 |
represented by |
Kelsey Jamie Buechler
999 18th St. Ste., 1230 S Denver, CO 80202 720-381-0045 Fax : 720-381-0392 Email: jamie@kjblawoffice.com |
Petitioning Creditor Salem Minerals, Inc.
15100 Foothills Road Golden, CO 80401 |
represented by |
Kelsey Jamie Buechler
(See above for address) |
Petitioning Creditor Black Horse Capital, Inc.
15100 Foothills Road Golden, CO 80401 |
represented by |
Kelsey Jamie Buechler
(See above for address) |
Trustee M. Stephen Peters
Box 4610 Frisco, CO 80443 303-422-8501 |
represented by |
Lacey S. Bryan
Wadsworth Garber Warner Conrardy, P.C. 2580 W. Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 TERMINATED: 01/13/2020 Aaron J. Conrardy
2580 W. Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: aconrardy@wgwc-law.com M. Stephen Peters
Box 4610 Frisco, CO 80443 303-422-8501 Fax : 303-473-3118 Email: peters@msplaw.org David Wadsworth
Wadsworth Garber Warner Conrardy, P.C. 2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: dwadsworth@wgwc-law.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 |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: Alison.Goldenberg@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | 481 | Corrected Monthly Operating Report for Filing Period NOV, 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit BANK STATEMENT AND RECONCIL) (Peters, M.) |
| 12/13/2025 | 480 | Monthly Operating Report for Filing Period NOV. 30, 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit BANK ACCT, BANK RECONCIL) (Peters, M.) |
| 12/03/2025 | 479 | Monthly Operating Report for Filing Period OCT 31, 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit BANK STATEMENT/ RECONCIL) (Peters, M.) |
| 11/01/2025 | 478 | Monthly Operating Report for Filing Period 09/30/2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit Bank Statement and Reconciliation) (Peters, M.) Modified to remove all CAPs text on 11/3/2025 (mjb). |
| 09/16/2025 | 477 | Monthly Operating Report for Filing Period Aug, 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit Bank Statement # (2) Exhibit Bank Recon) (Peters, M.) |
| 08/22/2025 | 476 | Monthly Operating Report for Filing Period July 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit bank statement and reconc report) (Peters, M.) |
| 07/17/2025 | 475 | Monthly Operating Report for Filing Period 06/30/2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit BANK STATEMENT/ BANK RECONC) (Peters, M.) |
| 06/12/2025 | 474 | Monthly Operating Report for Filing Period 05/31/2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit BANK STATEMENTS AND BANK REONC.) (Peters, M.) |
| 05/23/2025 | 473 | Monthly Operating Report for Filing Period APRIL, 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit BANK ACCT AND RECONC) (Peters, M.) |
| 04/08/2025 | 472 | Monthly Operating Report for Filing Period MARCH 31, 2025 Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Attachments: # (1) Exhibit bank statements, bank reconcil.) (Peters, M.) |