Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC
11
Joseph G. Rosania Jr.
04/19/2022
04/24/2024
Yes
v
JNTADMN, CONFIRMED, SEAL |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Clearwater Collection 15, LLC
1685 S. Colorado Blvd, S340 Denver, CO 80222 DENVER-CO Tax ID / EIN: 47-4082355 |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: agarber@wgwc-law.com |
Debtor Clearwater Plainfield 15, LLC
1685 S. Colorado Blvd, S340 Denver, CO 80222 DENVER-CO Tax ID / EIN: 47-4097826 |
represented by |
Aaron A Garber
(See above for address) |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: Alison.Goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 531 | Minutes of Electronically Recorded Proceeding: In-person and Hybrid evidentiary hearing regarding the Application for Administrative Expenses for a Disposition Fee filed by Chad Hurst on July 10, 2023 (Doc. 363), the Receiver's Objection thereto filed August 7, 2023 (Doc. 419), and the Liquidating Trustee's Objection thereto filed August 14, 2023 (Doc. 426). (related document(s)[419] Objection). Hearing to be held on 4/30/2024 at 01:30 PM Courtroom B for [419], . (td) Modified text on 4/24/2024 (td). |
04/20/2024 | 530 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[526] Other Order). No. of Notices: 19. Notice Date 04/20/2024. (Admin.) |
04/19/2024 | 529 | Certificate of Contested Matter Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[517] Motion to Approve Stipulation, [522] Objection, [524] Objection). (Garber, Aaron) |
04/18/2024 | 528 | List of Witnesses and Exhibits Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC, Clearwater Plainfield 15, LLC (related document(s):[363] Application for Administrative Expenses, [419] Objection, [426] Objection). (Garber, Aaron) |
04/18/2024 | 527 | List of Witnesses and Exhibits Filed by Lars H. Fuller on behalf of Chad Hurst (related document(s):[512] Minutes of Proceedings/Minute Order). (Fuller, Lars) |
04/18/2024 | 526 | Order Granting Motion To allow Testimony By VideoConference For April 23, 2024 Hearing On Allowance Of Administrative Expense Claim (related document(s):[525] Motion). (td) |
04/17/2024 | 525 | Motion to Allow Testimony by Videoconference for Two Witnesses for April 23, 2024 Hearing Filed by Lars H. Fuller on behalf of Chad Hurst (related document(s)[512] Minutes of Proceedings/Minute Order). (Attachments: # (1) Proposed/Unsigned Order) (Fuller, Lars) |
04/16/2024 | 524 | Limited Objection Filed by Timothy M. Swanson on behalf of Ray Nutt (related document(s):[517] Motion to Approve Stipulation). (Swanson, Timothy) |
04/16/2024 | 523 | Notice of Change of Address For Counsel for Mr. Ray Nutt Filed by Timothy M. Swanson on behalf of Ray Nutt... (Swanson, Timothy) |
04/16/2024 | 522 | Objection Filed by Lars H. Fuller on behalf of Chad Hurst (related document(s):517 Motion to Approve Stipulation). (Attachments: # 1 Exhibit Ex A # 2 Exhibit Ex B # 3 Exhibit Ex C # 4 Exhibit Ex D-1 # 5 Exhibit Ex D-2 # 6 Exhibit Ex E # 7 Exhibit Ex F) (Fuller, Lars) (Entered: 04/16/2024) |