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

    07/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLOSED



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

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/13/2018
Date terminated:  07/18/2025
Plan confirmed:  10/31/2018

Debtor

11380 SMITH RD LLC

Po Box 176
Brighton, CO 80601
ADAMS-CO
Tax ID / EIN: 46-4766309

represented by
Douglas W Brown

Brown Dunning Walker Fein Drusch PC
7995 E. Prentice Ave
Suite 101-E
Greenwood Village, CO 80111
303-329-3363
Fax : 303-393-8438
Email: dbrown@bdwfd.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

Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: Jeffrey.Weinman@michaelbest.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
07/18/2025328Bankruptcy Case Closed. (jss) (Entered: 07/18/2025)
07/17/2025327Courts Notice or Order and BNC Certificate of Mailing (related document(s)326 Final Decree). No. of Notices: 4. Notice Date 07/17/2025. (Admin.) (Entered: 07/17/2025)
07/15/2025326Final Decree (Chapter 11 Business Debtor) (related document(s)325 Chapter 11 Final Report and Application for Final Decree). (jss) (Entered: 07/15/2025)
06/11/2025325Chapter 11 Final Report and Application for Final Decree Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. Objections to Chapter 11 Final Report due by 07/11/2025. (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 06/11/2025)
06/10/2025324Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey) (Entered: 06/10/2025)
06/06/2025323Courts Notice or Order and BNC Certificate of Mailing (related document(s)322 Order to File). No. of Notices: 4. Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025)
06/04/2025322Order To Debtor To File Final Report And Request For Entry Of Final Decree (related document(s)138 Order Confirming Amended Chapter 11 Plan). Document due by 6/13/2025 for 138, (jss) (Entered: 06/04/2025)
02/07/2025321Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey) (Entered: 02/07/2025)
02/07/2025320Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey) (Entered: 02/07/2025)
06/28/2024319Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Jeffrey Weinman on behalf of 11380 SMITH RD LLC. (Weinman, Jeffrey) (Entered: 06/28/2024)