Case number: 1:22-bk-11320 - Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Clearwater Collection 15, LLC and Clearwater Plainfield 15, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    04/19/2022

  • Last Filing

    11/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONFIRMED, SEAL, Transcript



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-11320-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  04/19/2022
Plan confirmed:  04/11/2023
Deadline for filing claims:  08/22/2022
Deadline for filing claims (govt.):  01/09/2023

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

Latest Dockets

Date Filed#Docket Text
11/12/2025653Courts Notice or Order and BNC Certificate of Mailing (related document(s)[652] Final Decree). No. of Notices: 54. Notice Date 11/12/2025. (Admin.)
11/10/2025652Final Decree (Chapter 11 Business Debtor) (related document(s)[649] Chapter 11 Final Report and Application for Final Decree). (td)
11/10/2025651Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC (related document(s):[649] Chapter 11 Final Report and Application for Final Decree). (Garber, Aaron)
10/21/2025650Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2025 Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
10/06/2025649Chapter 11 Final Report and Application for Final Decree Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. Objections to Chapter 11 Final Report due by 11/5/2025. (Attachments: # (1) Proposed/Unsigned Order) (Garber, Aaron)
09/27/2025648Courts Notice or Order and BNC Certificate of Mailing (related document(s)[647] Order on Motion to Withdraw as Attorney). No. of Notices: 14. Notice Date 09/27/2025. (Admin.)
09/25/2025647Order Granting Motion For Order Authorizing Withdrawal of Counsel; Counsel Michael T. Gilbert is Terminated. (related document(s):[646] Motion to Withdraw as Attorney). (pt)
09/23/2025646Motion to Withdraw as Attorney of Record Filed by Michael T Gilbert on behalf of Harvey Sender. (Attachments: # (1) Proposed/Unsigned Order) (Gilbert, Michael)
07/30/2025645Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2025 Filed by Aaron A Garber on behalf of Clearwater Collection 15, LLC. (Garber, Aaron)
07/04/2025644Courts Notice or Order and BNC Certificate of Mailing (related document(s)[643] Other Order). No. of Notices: 20. Notice Date 07/04/2025. (Admin.)