Nitro Holdings, LLC
7
Kimberley H. Tyson
11/18/2021
03/11/2026
Yes
v
Assigned to: Kimberley H. Tyson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Nitro Holdings, LLC
2580 E. Harmony Road Suite 301 Fort Collins, CO 80528 LARIMER-CO Tax ID / EIN: 84-4342645 |
represented by |
William Cross
Markus Williams LLC 1775 Sherman Street Ste 1950 Denver, CO 80203 303-830-0800 Email: wcross@markuswilliams.com Matthew T. Faga
Markus Williams LLC 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: mfaga@markuswilliams.com James T. Markus
Markus Williams LLC 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: jmarkus@markuswilliams.com |
Trustee Daniel A. Hepner
Daniel A. Hepner, Trustee P.O. Box 383 Broomfield, CO 80038 303-444-5141 |
represented by |
Daniel A. Hepner
Daniel A. Hepner, Trustee P.O. Box 383 Broomfield, CO 80038 303-444-5141 Email: d.hepner@dah-law.com Joli A. Lofstedt
Onsager Fletcher Johnson Palmer LLC 1801 California Street Suite 2400 Denver, CO 80202 720-457-7064 Fax : 303-512-1129 Email: joli@ofjlaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 76 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[75] Order on Motion to Approve). No. of Notices: 13. Notice Date 03/11/2026. (Admin.) |
| 03/09/2026 | 75 | Order Approving Motion to Approve Settlement Agreement Resolving Trustee's Claim for Surcharge of Funds Subject to the Security Interest of Zions Bancorporation N.A. dba Vectra Bank Colorado to Pay Nitro Holdings, LLC Chapter 7 Administrative Expenses (related document(s):[71] Motion to Approve). (pt) |
| 03/05/2026 | 74 | Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Daniel A. Hepner (related document(s):[71] Motion to Approve). (Lofstedt, Joli) |
| 02/10/2026 | 73 | Certificate of Service Filed by Joli A. Lofstedt on behalf of Daniel A. Hepner (related document(s):71 Motion to Approve, 72 9013-1.1 Notice). (Attachments: # 1 Other Stretto Mailing List) (Lofstedt, Joli) (Entered: 02/10/2026) |
| 02/10/2026 | 72 | 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Daniel A. Hepner (related document(s):71 Motion to Approve). 9013 Objections due by 3/3/2026 for 71, (Lofstedt, Joli) (Entered: 02/10/2026) |
| 02/10/2026 | 71 | Motion to Approve Settlement Agreement Resolving Trustee's Claim for Surcharge of Funds Subject to the Security Interest of Zions Bancorporation N.A. dba Vectra Bank Colorado to Pay Nitro Holdings, LLC Chapter 7 Administrative Expenses Filed by Joli A. Lofstedt on behalf of Daniel A. Hepner. (Attachments: # 1 Exhibit A. Settlement Agreement # 2 Proposed/Unsigned Order) (Lofstedt, Joli) (Entered: 02/10/2026) |
| 04/03/2025 | 70 | Entry of Appearance and Request for Notice Filed by Kimberly Walsh on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division... (Walsh, Kimberly) (Entered: 04/03/2025) |
| 03/27/2025 | 69 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[68] Order on Application for Compensation). No. of Notices: 2. Notice Date 03/27/2025. (Admin.) |
| 03/25/2025 | 68 | Order Granting Application For Compensation for RSM US LLP, Fees awarded: $42870.00, Expenses awarded: $2144.00 (related document(s)[62] Application for Compensation). (rp) |
| 03/21/2025 | 67 | Certificate of Non-Contested Matter Filed by Daniel A. Hepner on behalf of Daniel A. Hepner (related document(s):[62] Application for Compensation). (Hepner, Daniel) |