Case number: 1:20-bk-16307 - Willco XII Development, LLLP - Colorado Bankruptcy Court

Case Information
  • Case title

    Willco XII Development, LLLP

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    09/23/2020

  • Last Filing

    12/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-16307-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  09/23/2020
Plan confirmed:  04/25/2022
Deadline for filing claims:  12/11/2020
Deadline for filing claims (govt.):  03/22/2021

Debtor

Willco XII Development, LLLP

4836 S. College Avenue
Ste. 11
Fort Collins, CO 80525
LARIMER-CO
Tax ID / EIN: 47-4226317

represented by
David R. Eason

EasonLaw, LLC
1636 Columbine Ave.
Boulder, CO 80302
303-725-8756
Email: dave@dreasonlaw.com

Lance J. Goff

Goff & Goff, LLC
6800 N. 79th Street
Suite 206
Niwot, CO 80503
720-866-8261
Email: lance@goff-law.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

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: 05/30/2023

Latest Dockets

Date Filed#Docket Text
05/26/2023261Notice to Substitute Attorney. R. Samuel Boughner Added to Case. Paul Moss Terminated From Case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert) (Entered: 05/26/2023)
04/07/2023260Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/30/2022 Filed by Lance J. Goff on behalf of Willco XII Development, LLLP. (Goff, Lance) (Entered: 04/07/2023)
04/07/2023259Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Lance J. Goff on behalf of Willco XII Development, LLLP. (Goff, Lance) (Entered: 04/07/2023)
12/01/2022258Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Lance J. Goff on behalf of Willco XII Development, LLLP. (Goff, Lance) (Entered: 12/01/2022)
06/26/2022257Courts Notice or Order and BNC Certificate of Mailing (related document(s)256 Order on Application for Compensation). No. of Notices: 7. Notice Date 06/26/2022. (Admin.) (Entered: 06/26/2022)
06/24/2022256Order Granting Application For Compensation for EasonLaw, LLC, Fees awarded: $11368.75, Expenses awarded: $67.79 (related document(s)247 Application for Compensation). (rxc) (Entered: 06/24/2022)
06/17/2022255Certificate of Non-Contested Matter Filed by David R. Eason on behalf of EasonLaw, LLC (related document(s):247 Application for Compensation). (Eason, David) (Entered: 06/17/2022)
05/29/2022254Courts Notice or Order and BNC Certificate of Mailing (related document(s)253 Order on Application for Compensation). No. of Notices: 2. Notice Date 05/29/2022. (Admin.) (Entered: 05/29/2022)
05/27/2022253Order Approving Application For Final Allowance And Payment Of Attorney Fees And Reimbursement Of Costs For Goff & Goff, LLC (related document(s)242 Application for Compensation). (dmu) (Entered: 05/27/2022)
05/25/2022252Courts Notice or Order and BNC Certificate of Mailing (related document(s)246 Order on Application for Compensation). No. of Notices: 4. Notice Date 05/25/2022. (Admin.) (Entered: 05/25/2022)