Rothe H2O LLC
12
Joseph G. Rosania Jr.
10/20/2020
07/08/2021
Yes
v
REPEAT |
Assigned to: Joseph G. Rosania Jr. Chapter 12 Voluntary Asset |
|
Debtor Rothe H2O LLC
19727 Factory St Sterling, CO 80751 LOGAN-CO Tax ID / EIN: 85-3322847 |
represented by |
John Scanlan
1726 Champa St. 3E Denver, CO 80202 303-881-4109 Fax : 303-308-0194 Email: jvscanlan@circlelaw.net |
Trustee US Trustee
Bryon G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
| |
Trustee Daniel A. Hepner
Daniel A. Hepner, Trustee 2095 West 6th Avenue Ste 200 Broomfield, CO 80020 303-444-5141 |
Date Filed | # | Docket Text |
---|---|---|
11/03/2020 | 29 | 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 22 Schedule H, 25 Declaration Re: Corporation/Partnership Debtor's Schedules, 27 List of Creditors (Matrix) With Verification)... (Scanlan, John) (Entered: 11/03/2020) |
11/03/2020 | 28 | Receipt of List of Creditors (Matrix) With Verification( 20-16902-JGR) [misc,crlist] ( 31.00) Filing Fee. Receipt number A29715859. Fee amount 31.00 (U.S. Treasury) (Entered: 11/03/2020) |
11/03/2020 | 27 | Amended List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 10 Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 2 List of Creditors (Matrix) With Verification). (Scanlan, John) (Entered: 11/03/2020) |
11/03/2020 | 26 | Order Directing Compliance with Federal Rule of Bankruptcy Procedure 1009(a) and/or L.B.R. 1009-1. (related document(s) 19 Schedule D And/Or Schedule E/F, 22 Schedule H). (mjb) (Entered: 11/03/2020) |
11/03/2020 | 25 | Amended Declaration Regarding Corporation/Partnership Debtor's Schedules Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 23 Declaration Re: Corporation/Partnership Debtor's Schedules). (Scanlan, John) (Entered: 11/03/2020) |
11/02/2020 | 24 | Certificate of Service Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12, 14 List of Equity Security Holders, 15 Statement of Financial Affairs, 16 Summary of Assets and Liabilites, 17 Schedule A/B, 18 Schedule D And/Or Schedule E/F, 19 Schedule D And/Or Schedule E/F, 20 Schedule G, 21 Schedule H, 22 Schedule H, 23 Declaration Re: Corporation/Partnership Debtor's Schedules). (Scanlan, John) (Entered: 11/02/2020) |
11/02/2020 | 23 | Declaration Regarding Corporation/Partnership Debtor's Schedules Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020) |
11/02/2020 | 22 | Amended Schedule H: For Non-Individual Codebtors Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020) |
11/02/2020 | 21 | Schedule H: For Non-Individual Codebtors Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020) |
11/02/2020 | 20 | Schedule G: Executory Contracts and Unexpired Leases For Non-Individual Filed by John Scanlan on behalf of Rothe H2O LLC (related document(s): 1 Voluntary Petition-Chapter 12). (Scanlan, John) (Entered: 11/02/2020) |