Case number: 1:21-bk-15245 - Terra Management Group, LLC and Littleton Main Street LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Terra Management Group, LLC and Littleton Main Street LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Kimberley H. Tyson

  • Filed

    10/15/2021

  • Last Filing

    06/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-15245-KHT

Assigned to: Kimberley H. Tyson
Chapter 11
Voluntary
Asset


Date filed:  10/15/2021
Plan confirmed:  03/18/2024

Debtor

Terra Management Group, LLC

16 Inverness Place East
Building A Suite 100
Englewood, CO 80112
ARAPAHOE-CO
Tax ID / EIN: 84-1501624

represented by
Anna-Liisa Mullis

Greenberg Traurig, LLP
1144 15th Street
Suite 3300
Denver, CO 80202
303-572-6520
Email: mullisa@gtlaw.com
TERMINATED: 10/13/2023

Michael J. Pankow

Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Email: mpankow@bhfs.com

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

Debtor

Littleton Main Street LLC

16 Inverness Place East
Building A Suite 100
Englewood, CO 80112
ARAPAHOE-CO
Tax ID / EIN: 84-1463375

represented by
Anna-Liisa Mullis

(See above for address)
TERMINATED: 10/13/2023

Michael J. Pankow

(See above for address)

Amalia Y Sax-Bolder

(See above for address)

Trustee

Jeffery A. Weinman


represented by
Theodore J. Hartl

Ballard Spahr LLP
1225 17th Street
Suite 2300
Denver, CO 80202
303-454-0528
Email: hartlt@ballardspahr.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

Latest Dockets

Date Filed#Docket Text
06/13/2025528Certificate of Contested Matter Filed by Robert Samuel Boughner on behalf of US Trustee (related document(s):519 Motion to Compel). (Attachments: # 1 Proposed/Unsigned Order) (Boughner, Robert) (Entered: 06/13/2025)
06/07/2025527Courts Notice or Order and BNC Certificate of Mailing (related document(s)526 Order on Motion to Approve). No. of Notices: 7. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025)
06/05/2025526Order Granting Trustee's Motion to Approve Stipulation for Turnover (AEGON USA Realty Advisors, LLC as Agent for Transamerica Life Insurance Company) (related document(s):522 Motion to Approve)., Order Mooting Motion (related document(s):522 Motion to Approve). (rp) (Entered: 06/05/2025)
06/02/2025525Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Jeffery A. Weinman (related document(s):522 Motion to Approve, 524 Motion). (Hartl, Theodore) (Entered: 06/02/2025)
05/07/2025524Supplement to Trustee's Motion to Approve Stipulation for Turnover (AEGON USA Realty Advisors, LLC, as Agent for Transamerica Life Insurance Company) Filed by Theodore J. Hartl on behalf of Jeffery A. Weinman (related document(s)522 Motion to Approve). (Attachments: # 1 Exhibit A) (Hartl, Theodore)
Modified title of document on 5/8/2025 (rp)
. (Entered: 05/07/2025)
05/07/20255239013-1.1 Notice Filed by Theodore J. Hartl on behalf of Jeffery A. Weinman (related document(s):522 Motion to Approve).. 9013 Objections due by 5/28/2025 for 522,. (Hartl, Theodore) (Entered: 05/07/2025)
05/07/2025522Motion to Approve Stipulation for Turnover (AEGON USA Realty Advisors, LLC, as Agent for Transamerica Life Insurance Company) Filed by Theodore J. Hartl on behalf of Jeffery A. Weinman. (Attachments: # 1 Proposed/Unsigned Order) (Hartl, Theodore) (Entered: 05/07/2025)
05/01/2025521Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Michael J. Pankow on behalf of Terra Management Group, LLC. (Pankow, Michael) (Entered: 05/01/2025)
04/17/20255209013-1.1 Notice Filed by Robert Samuel Boughner on behalf of US Trustee (related document(s):519 Motion to Compel).. 9013 Objections due by 5/1/2025 for 519,. (Boughner, Robert) (Entered: 04/17/2025)
04/17/2025519Motion to Compel Terra Management Group, LLC and Littleton Main Street, LLC To File Post-confirmation Quarterly Reports and Pay Fees under 28 U.S.C. § 1930(a)(6) Filed by Robert Samuel Boughner on behalf of US Trustee. (Attachments: # 1 Proposed/Unsigned Order) (Boughner, Robert) (Entered: 04/17/2025)