Case number: 1:20-bk-16438 - Willco X Development, LLLP - Colorado Bankruptcy Court

Case Information
  • Case title

    Willco X Development, LLLP

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    09/29/2020

  • Last Filing

    11/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-16438-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  09/29/2020
Plan confirmed:  12/29/2021
Deadline for filing claims:  12/24/2020
Deadline for filing claims (govt.):  05/04/2021

Debtor

Willco X Development, LLLP

4836 S. College Avenue
Suite 11
Fort Collins, CO 80525
LARIMER-CO
Tax ID / EIN: 81-3389932
dba
Hilton Garden Inn of Thornton


represented by
David R. Eason

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

Creditor Committee

Official Unsecured Creditors' Committee, Official Unsecured Creditors' Committee
represented by
Kelsi J Hunt

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: kelsijhunt@gmail.com

Latest Dockets

Date Filed#Docket Text
11/10/2023313Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Jeffrey Weinman on behalf of Willco X Development, LLLP. (Weinman, Jeffrey) (Entered: 11/10/2023)
10/19/2023312Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Jeffrey Weinman on behalf of Willco X Development, LLLP. (Weinman, Jeffrey) (Entered: 10/19/2023)
08/18/2023311Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Jeffrey Weinman on behalf of Willco X Development, LLLP. (Weinman, Jeffrey)
06/29/2023310Courts Notice or Order and BNC Certificate of Mailing (related document(s)306 Order on Motion for Examination). No. of Notices: 28. Notice Date 06/29/2023. (Admin.) (Entered: 06/29/2023)
06/29/2023309Notice Re: of Documents Subpoena (Spirit Hospitality, LLC). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023)
06/29/2023308Notice Re: of Documents Subpoena (Willco X Development, LLLP). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023)
06/29/2023307Notice Re: of Subpoena (Bryan Swanson). Filed by Peter A. Cal on behalf of Alan Butterfield... (Cal, Peter) (Entered: 06/29/2023)
06/27/2023306Order Granting Alan Butterfields Ex Parte Motion for Entry of Order Authorizing Production of Documents and Examination of Debtor and Third Parties Pursuant to Bankruptcy Rule 2004 (related document(s):305 Motion for Examination). (dd) (Entered: 06/27/2023)
06/12/2023305Ex Parte Motion for 2004 Examination Of Debtor and Third Parties Filed by Peter A. Cal on behalf of Alan Butterfield. (Attachments: # (1) Proposed/Unsigned Order) (Cal, Peter)
05/26/2023304Notice 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)