Case number: 1:22-bk-12574 - B.E.C Barajas Excavating Construction, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    B.E.C Barajas Excavating Construction, LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Michael E. Romero

  • Filed

    07/17/2022

  • Last Filing

    01/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-12574-MER

Assigned to: Michael E. Romero
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/17/2022
Date converted:  11/04/2022
Deadline for objecting to discharge:  10/21/2022

Debtor

B.E.C Barajas Excavating Construction, LLC

P.O. Box 29067
Thornton, CO 80229
DENVER-CO
Tax ID / EIN: 47-4581814
dba
BEC Barajas Excavating

dba
BEC Excavating


represented by
Katharine S. Sender

Katharine Sender Esq
1720 S Bellaire Street
Suite 205
Denver, CO 80222
303-933-4529
Email: ksender@cohenlawyers.com

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471
TERMINATED: 11/04/2022

 
 
Trustee

David V. Wadsworth, Trustee

2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999

represented by
Jonathan Dickey

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-3047
Email: jmd@kutnerlaw.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
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
01/09/2026250Courts Notice or Order and BNC Certificate of Mailing (related document(s)[249] Order on Motion to Approve). No. of Notices: 17. Notice Date 01/09/2026. (Admin.)
01/07/2026249Order Granting Motion to Approve Compromise And Settlement Agreement (related document(s):[246] Motion to Approve). (bw)
12/31/2025248Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[246] Motion to Approve). (Dickey, Jonathan)
12/09/20252479013-1.1 Notice Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[246] Motion to Approve). 9013 Objections due by 12/30/2025 for [246], (Attachments: # (1) Other Creditor Matrix) (Dickey, Jonathan)
12/09/2025246Motion to Approve Compromise and Settlement Agreement Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee. (Attachments: # (1) Exhibit # (2) Proposed/Unsigned Order) (Dickey, Jonathan)
08/19/2025245Notice of Withdrawal of Claim Number 19 Filed by Jean Arnold I on behalf of Dalco Industries, Inc.. (Arnold, Jean)
07/31/2025244Courts Notice or Order and BNC Certificate of Mailing (related document(s)[242] Other Order). No. of Notices: 46. Notice Date 07/31/2025. (Admin.)
07/31/2025243Certificate of Service Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[242] Other Order). (Attachments: # (1) Other Creditor Matrix) (Dickey, Jonathan)
07/29/2025242Order Setting Deadline For Filing Requests For Payment Of Chapter 11 Administrative Expense Claims (related document(s):[240] Motion). (bw)
07/28/2025241Notice of Change of Address For Ballard Spahr LLP - Theodore J. Hartl Filed by Theodore J. Hartl on behalf of First Citizens Bank. (Hartl, Theodore)