Holy Ground Tiny Homes, LLC and Revelations in Christ Ministries
7
Thomas B. McNamara
10/07/2022
11/25/2025
Yes
v
| SubChV, LEAD, JNTADMN |
Assigned to: Elizabeth E. Brown Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/25/2025 | 312 | Notice of Change of Address For Colorado Department of Revenue.. (Colorado Department of Revenue (ecl)) |
| 11/04/2025 | 311 | Notice of Change of Address For Chrisanne Ayala Hayer . (td) |
| 10/22/2025 | 310 | Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)[309] Notice of Possible Dividends). No. of Notices: 58. Notice Date 10/22/2025. (Admin.) |
| 10/17/2025 | 309 | Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Federal Rule of Bankruptcy Procedure 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code. Proofs of Claim due by 01/20/2026. (Sender, Harvey) |
| 09/12/2025 | 308 | Notice of Change of Address For Dacota Huzzen Filed by Richard E. Masana on behalf of Dacota Huzzen. (Masana, Richard) Address Modified on 9/12/2025 (td). |
| 06/23/2025 | 307 | Notice of Change of Address For Melissa Bilyeu (td) |
| 03/14/2025 | 306 | Objection To SubChapter V Trustee's Second And Final Application For Allowance And Payment Of Compensation And Reimbursement Of Expenses filed by Cynthia R. Kidney (related document(s)[302] Application for Compensation). (td) |
| 03/06/2025 | 305 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 29 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objection to Trustee No Asset Report due by 04/7/2025. (Lofstedt, Joli) |
| 02/24/2025 | 304 | Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[303] 9013-1.1 Notice). (Lofstedt, Joli) |
| 02/24/2025 | 303 | 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[302] Application for Compensation).. 9013 Objections due by 3/17/2025 for [302],. (Lofstedt, Joli) |