Sklar Exploration Company, LLC and Sklarco, LLC
11
Michael E. Romero
04/01/2020
10/22/2025
Yes
v
| CONFIRMED, LEAD, SEAL, ClmsAgnt, JNTADMN, Transcript |
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
Debtor Sklar Exploration Company, LLC
5395 Pearl Parkway Suite 200 Boulder, CO 80301 BOULDER-CO Tax ID / EIN: 72-1417930 |
represented by |
Jeffrey S. Brinen
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln St, Suite 1720 Denver, CO 80264 303-832-2400 Email: jsb@kutnerlaw.com Benjamin Y. Ford
RSA Tower, 27th Floor 11 North Water Street Mobile, AL 36602 Jenny M.F. Fujii
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Ste 1720 Denver, CO 80264 303-832-2400 Fax : 303-832-1510 Email: jmf@kutnerlaw.com Lee M. Kutner
1660 Lincoln St. Ste. 1850 Denver, CO 80264 303-832-2400 Email: lmk@kutnerlaw.com Keri L. Riley
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-2400 Email: klr@kutnerlaw.com |
Debtor Sklarco, LLC
5395 Pearl Parkway Suite 200 Boulder, CO 80301 BOULDER-CO Tax ID / EIN: 72-1425432 |
represented by |
Jeffrey S. Brinen
(See above for address) Benjamin Y. Ford
(See above for address) Jenny M.F. Fujii
(See above for address) Lee M. Kutner
(See above for address) Matthew J. Ochs
555 17th St. Ste., 3200 Denver, CO 80202 303-295-8299 Fax : 303-727-5874 Email: mjochs@hollandhart.com Michael J. Pankow
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Email: mpankow@bhfs.com Keri L. Riley
(See above for address) Amalia Y Sax-Bolder
Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver, CO 80202 303-223-1100 Fax : 303-223-1111 Email: asax-bolder@bhfs.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 |
US Trustee
PRO SE Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: Paul.Moss@usdoj.gov TERMINATED: 06/01/2023 Alan K. Motes
(See above for address) TERMINATED: 05/31/2024 |
Creditor Committee The Official Committee of Unsecured Creditors
Munsch Hardt Kopf & Harr PC 700 Milam St. Suite 2700 Houston, TX 77002 713-222-1470 |
represented by |
Grant Matthew Beiner
Munsch Hardt Kopf & Harr, PC 700 Milam Street Suite 2700 Houston, TX 77002 713-222-1489 Fax : 713-222-1475 Email: gbeiner@munsch.com John Cornwell
Munsch Hardt Kopf & Harr PC 700 Milam St. Ste 800 Houston, TX 77002 713-222-4070 Email: jcornwell@munsch.com Christopher D. Johnson
Diamond McCarthy LLP 909 Fannin Street Ste 3700 Houston, TX 77010 713-333-5134 Fax : 713-333-5199 Email: chris.johnson@diamondmccarthy.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/22/2025 | 2119 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) |
| 10/08/2025 | 2118 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2117] Order on Motion to Limit Distribution of Claim). No. of Notices: 466. Notice Date 10/08/2025. (Admin.) |
| 10/06/2025 | 2117 | Stipulated Motion To Reduce And Allow Claim No. 98 Of Quitman Tank Solutions, Llc (related document(s):[2116] Motion to Limit Distribution of Claims). (bw) |
| 09/25/2025 | 2116 | Stipulated Motion to Reduce and Allow Claim No. 98 of Creditor Quitman Tank Solutions, LLC On Claim Number 98 Filed by Amalia Y Sax-Bolder on behalf of Sklarco, LLC. (Attachments: # (1) Proposed/Unsigned Order) (Sax-Bolder, Amalia) Modified text per request on 9/25/2025 (jac). |
| 08/13/2025 | 2115 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2114] Notice of Filing of Official Transcript). No. of Notices: 2. Notice Date 08/13/2025. (Admin.) |
| 08/11/2025 | 2114 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the hearing held 5/16/2025 on the Plaintiff's Motion for Leave to file First Amended and Supplemental Complaint has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s)[2113] Transcript). (tjv) |
| 08/11/2025 | 2113 | Transcript of Hearing Held 5/16/25. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time, the transcript may be viewed at the Bankruptcy Court or purchased from the official court transcriber. Transcribed and filed by Veritext. Phone number of Transcription Service: 888-706-4576. Email of Transcription Service: bankruptcy@veritext.com. Total pages: 213. (related document(s) [2064] Motion). (Rupa, Dion) |
| 07/28/2025 | 2112 | Notice of Change of Address For Ballard Spahr LLP - Theodore J. Hartl Filed by Theodore J. Hartl on behalf of Louisiana Tower Operating LLC. (Hartl, Theodore) |
| 07/23/2025 | 2111 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Keri L. Riley on behalf of Sklar Exploration Company, LLC. (Riley, Keri) |
| 05/15/2025 | 2110 | Notice to Substitute Attorney. Stephen T. Loden Added to Case. Christopher D. Johnson Terminated From Case. Filed by Stephen T Loden on behalf of Thomas M. Kim... (Loden, Stephen) |