B.E.C Barajas Excavating Construction, LLC
7
Michael E. Romero
07/17/2022
10/24/2023
Yes
v
Assigned to: Michael E. Romero Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/24/2023 | 160 | Notice of Change of Address For B.E.C. Barajas Excavating Construction, LLC Filed by Katharine S. Sender on behalf of B.E.C Barajas Excavating Construction, LLC. (Sender, Katharine) Modified on 10/25/2023 (mmg). Updated address. |
09/08/2023 | 159 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[158] Order on Motion to Approve). No. of Notices: 5. Notice Date 09/08/2023. (Admin.) |
09/06/2023 | 158 | Order Granting Motion to Approve Compromise and Settlement Agreement. (related document(s):[154] Motion to Approve). (mmg) |
09/01/2023 | 157 | Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[154] Motion to Approve). (Dickey, Jonathan) |
08/10/2023 | 156 | Certificate of Service Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[154] Motion to Approve, [155] 9013-1.1 Notice). (Dickey, Jonathan) |
08/10/2023 | 155 | 9013-1.1 Notice Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee (related document(s):[154] Motion to Approve).. 9013 Objections due by 8/31/2023 for [154],. (Attachments: # (1) Other Creditor Matrix) (Dickey, Jonathan) |
08/10/2023 | 154 | Motion to Approve Compromise and Settlement Agreement with First Citizens Bank Filed by Jonathan Dickey on behalf of David V. Wadsworth, Trustee. (Attachments: # (1) Exhibit 1 # (2) Proposed/Unsigned Order) (Dickey, Jonathan) |
07/20/2023 | 153 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[152] Order on Application to Employ). No. of Notices: 5. Notice Date 07/20/2023. (Admin.) |
07/18/2023 | 152 | Order Granting Application to Employ Accountant Damon Kaplan of Kaplan and Associates, P.C. (related document(s):[150] Application to Employ). (mmg) |
07/18/2023 | 151 | Notice to Substitute Attorney. Theodore J. Hartl Added to Case. Michael L. Schuster Terminated From Case. Filed by Michael Schuster on behalf of First Citizens Bank... (Schuster, Michael) |