Case number: 1:20-bk-12377 - Sklar Exploration Company, LLC and Sklarco, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Sklar Exploration Company, LLC and Sklarco, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    04/01/2020

  • Last Filing

    10/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, LEAD, SEAL, ClmsAgnt, JNTADMN, Transcript



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-12377-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  04/01/2020
Plan confirmed:  08/24/2021
Deadline for filing claims:  09/28/2020
Deadline for filing claims (govt.):  09/28/2020

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

Latest Dockets

Date Filed#Docket Text
10/22/20252119Chapter 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)
10/08/20252118Courts 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.)
10/06/20252117Stipulated Motion To Reduce And Allow Claim No. 98 Of Quitman Tank Solutions, Llc (related document(s):[2116] Motion to Limit Distribution of Claims). (bw)
09/25/20252116Stipulated 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).
08/13/20252115Courts 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.)
08/11/20252114Notice 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)
08/11/20252113Transcript 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)
07/28/20252112Notice 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)
07/23/20252111Chapter 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)
05/15/20252110Notice 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)