Case number: 1:18-bk-10965 - 11380 SMITH RD LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    11380 SMITH RD LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    02/13/2018

  • Last Filing

    04/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 18-10965-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  02/13/2018
Plan confirmed:  10/31/2018

Debtor

11380 SMITH RD LLC

11380 Smith Road
Aurora, CO 80010
ADAMS-CO
Tax ID / EIN: 46-4766309

represented by
Douglas W Brown

2000 S. Colorado Blvd.
Tower Two Ste., 700
Denver, CO 80222
303-329-3363
Fax : 303-393-8438
Email: dbrown@bbdfirm.com

Aaron A Garber

2580 West Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: agarber@wgwc-law.com

Jeffrey Weinman

730 17th St.
Ste. 240
Denver, CO 80202
303-572-1010
Email: jweinmantrustee@outlook.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
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

Daniel Morse

DOJ-Ust
Office of the United States Trustee
308 W. 21st Street Suite 203
Cheyenne, WY 82001
307-772-2793
Email: daniel.j.morse@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/04/2021224Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
08/27/2021223Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
06/08/2021222Post Confirmation Quarterly Report Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
02/09/2021221Post Confirmation Quarterly Report Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
02/09/2021220Post Confirmation Quarterly Report Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
09/08/2020219Post Confirmation Quarterly Report Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
07/01/2020218Courts Notice or Order and BNC Certificate of Mailing (related document(s)[217] Order on Application for Compensation). No. of Notices: 3. Notice Date 07/01/2020. (Admin.)
06/29/2020217ORDER GRANTING FIRST APPLICATION FOR ALLOWANCE OFCOMPENSATION AND REIMBURSEMENT OF EXPENSES OF JOANNE ZBOYAN., Fees awarded: $42453.87, Expenses awarded: $0.00 (related document(s)[211] Application for Compensation). (td)
05/14/2020216Notice of Change of Address For Debtor 11380 Smith Rd LLC Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)
04/27/2020215Post Confirmation Quarterly Report Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey)