11380 SMITH RD LLC
11
Thomas B. McNamara
02/13/2018
07/18/2025
Yes
v
| CONFIRMED, CLOSED |
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/18/2025 | 328 | Bankruptcy Case Closed. (jss) (Entered: 07/18/2025) |
| 07/17/2025 | 327 | Courts 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) |
| 07/15/2025 | 326 | Final Decree (Chapter 11 Business Debtor) (related document(s)325 Chapter 11 Final Report and Application for Final Decree). (jss) (Entered: 07/15/2025) |
| 06/11/2025 | 325 | Chapter 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) |
| 06/10/2025 | 324 | Chapter 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) |
| 06/06/2025 | 323 | Courts 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) |
| 06/04/2025 | 322 | Order 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) |
| 02/07/2025 | 321 | Chapter 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) |
| 02/07/2025 | 320 | Chapter 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) |
| 06/28/2024 | 319 | Chapter 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) |