Case number: 1:22-bk-13918 - Holy Ground Tiny Homes, LLC and Revelations in Christ Ministries - Colorado Bankruptcy Court

Case Information
  • Case title

    Holy Ground Tiny Homes, LLC and Revelations in Christ Ministries

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    10/07/2022

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV, LEAD, JNTADMN



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-13918-EEB

Assigned to: Elizabeth E. Brown
Chapter 11
Voluntary
Asset


Date filed:  10/07/2022
Deadline for filing claims:  12/16/2022
Deadline for filing claims (govt.):  04/05/2023
Deadline for objecting to discharge:  01/09/2023

Debtor

Holy Ground Tiny Homes, LLC

3697 S. Natches Ct.
Englewood, CO 80110
ARAPAHOE-CO
Tax ID / EIN: 88-3810881
dba
Holy Ground Tiny Homes


represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

David Wadsworth

Wadsworth Garber Warner Conrardy, P.C.
2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: dwadsworth@wgwc-law.com

Debtor

Revelations in Christ Ministries

3697 S. Natches Ct.
Englewood, CO 80110
ARAPAHOE-CO
Tax ID / EIN: 85-1483570

represented by
David Wadsworth

(See above for address)

Trustee

Joli A. Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916

 
 
U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Benjamin Sales

DOJ-Ust
1961 Stout Street
Ste 12-200
Denver, CO 80294
303-312-7236
Fax : 303-312-7259
Email: benjamin.a.sales@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/2024249Notice of Change of Address Filed by Michelle Barton . (td)
04/14/2024248Courts Notice or Order and BNC Certificate of Mailing (related document(s)[245] Generic Order). No. of Notices: 57. Notice Date 04/14/2024. (Admin.)
04/13/2024247Courts Notice or Order and BNC Certificate of Mailing (related document(s)[243] Generic Order). No. of Notices: 57. Notice Date 04/13/2024. (Admin.)
04/13/2024246Courts Notice or Order and BNC Certificate of Mailing (related document(s)[242] Minutes of Proceedings/Minute Order). No. of Notices: 57. Notice Date 04/13/2024. (Admin.)
04/12/2024245Notice To File Final Report And Motion For Final Decree (related document(s)[229] Confirming Amended Chapter 11 Small Business Subchapter V Plan). (td)
04/12/2024244Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of Holy Ground Tiny Homes, LLC (related document(s):[236] Application for Compensation). (Dickey, Jonathan)
04/11/2024243Order Approving SubChapter V Trustee's First Interim Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses. (related document(s)[209] Application for Compensation, [242] Minutes of Proceedings/Minute Order). (td)
04/11/2024242Minutes of Proceeding/Minute Order: Hearing on the Subchapter V Trustees First Interim Application forAllowance and Payment of Compensation and Reimbursement of Expenses (Docket No.209, the Application) and Objection (Docket No. 217, the Objection) filed by CharlesH. Dowling (Mr. Dowling). (related document(s)[209] Application for Compensation, [217] Objection). (td)
04/05/2024241Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[240] Status Report). (Lofstedt, Joli)
04/04/2024240Status Report Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[234] Order Setting Hearing). (Lofstedt, Joli)