Case number: 1:20-bk-17282 - Top That Commercial Roofing Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Top That Commercial Roofing Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    11/06/2020

  • Last Filing

    07/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusV, CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-17282-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  11/06/2020
Plan confirmed:  06/25/2021
Deadline for filing claims:  01/15/2021
Deadline for filing claims (govt.):  05/05/2021
Deadline for objecting to discharge:  02/12/2021

Debtor

Top That Commercial Roofing Inc.

PO Box 4714
Greenwood Village, CO 80155-4714
ARAPAHOE-CO
Tax ID / EIN: 81-4582512

represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

Lindsay Riley

Wadsworth Garber Warner Conrardy, P.C.
2580 W Main Street, Suite 200
Suite 200
Littleton, CO 80120
303-296-1999
Email: lriley@wgwc-law.com

Trustee

John Smiley

600 17th Street
Suite 2800S
Denver, CO 80202
303-454-0540

represented by
John Smiley

600 17th Street
Suite 2800S
Denver, CO 80202
303-454-0540
Fax : 303-568-0102
Email: jsmiley@smileytrustee.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
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: 06/02/2023

Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/07/2023370Notice of Withdrawal of Document (RE: related document(s)11 Claimant's Notice Request)... (Portfolio Recovery Associates, LLC) (Entered: 07/07/2023)
06/01/2023369Notice to Substitute Attorney. Alan K. Motes Added to Case. Paul Moss Terminated From Case. Filed by Alan K. Motes on behalf of US Trustee... (Motes, Alan) (Entered: 06/01/2023)
05/05/2023368Notice to Substitute Attorney. Andrew M. Soler Added to Case. Laura J. Ellis Terminated From Case. Filed by Laura J. Ellis on behalf of Internal Revenue Service... (Ellis, Laura)
06/30/2022367Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): $1559427.01, Assets Exempt: Not Available, Claims Scheduled: $3895785.88, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3895785.88. Objection to Trustee No Asset Report due by 08/1/2022. (Smiley, John) (Entered: 06/30/2022)
06/26/2022366Courts Notice or Order and BNC Certificate of Mailing (related document(s)[365] Order on Application for Compensation). No. of Notices: 25. Notice Date 06/26/2022. (Admin.)
06/24/2022365Order Granting John C. Smiley's Final Application For Allowance Of Fees (related document(s)[254] Application for Compensation). (cag)
06/16/2022364Certificate of Non-Contested Matter Filed by John Smiley on behalf of John Smiley (related document(s):254 Application for Compensation). (Smiley, John) (Entered: 06/16/2022)
04/22/2022363Notice of Withdrawal of Document Filed by Aaron J. Conrardy on behalf of Top That Commercial Roofing Inc. (related document(s):269 Objection to Claim)... (Attachments: # 1 Exhibit 1) (Conrardy, Aaron) (Entered: 04/22/2022)
04/13/2022362Courts Notice or Order and BNC Certificate of Mailing (related document(s)[361] Order to File). No. of Notices: 25. Notice Date 04/13/2022. (Admin.)
04/11/2022361Order for Status Report (related document(s)[354] Generic Order). Document due by 4/22/2022 for [354], (klm)