Case number: 1:23-bk-14679 - Bended Page, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Bended Page, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    10/16/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-14679-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  10/16/2023
Deadline for filing claims:  12/27/2023
Deadline for filing claims (govt.):  04/15/2024

Debtor

Bended Page, LLC

2526 East Colfax Avenue
Denver, CO 80206
DENVER-CO
Tax ID / EIN: 85-2948361
dba
Bended Page Food and Beverage, LLC

dba
Tattered Cover


represented by
J. Brian Fletcher

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
303-512-1123
Email: jbfletcher@OFJlaw.com

Andrew D. Johnson

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7061
Email: ajohnson@OFJlaw.com

Littler Mendelson, P.C.

1900 Sixteenth St., Ste. 800
Denver, CO 80202

Onsager Fletcher Johnson Palmer

600 17th St., Ste. 425n
Denver, CO 80202

Gabrielle Palmer

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7059
Email: gpalmer@ofjlaw.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

 
 
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
05/02/2024312Order Authorizing Withdrawal of Patrick R. Akers (related document(s):[311] Motion to Withdraw as Attorney). FURTHER ORDERS that Patrick R. Akers is authorized to withdraw as counsel for Read Colorado, LLC. (re)
05/01/2024311Motion to Withdraw as Attorney of Record Filed by Patrick R. Akers on behalf of Read Colorado LLC. (Attachments: # (1) Proposed/Unsigned Order) (Akers, Patrick)
04/29/2024310Certificate of Service Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):[261] Order Setting Hearing, [283] Order on Motion to Reschedule Hearing, [301] Amended Chapter 11 Small Business Subchapter V Plan). (Attachments: # (1) Certificate of Service) (Johnson, Andrew)
04/29/2024309Supplement to Amended Monthly Operating Report Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):[289] Chapter 11 Small Business Monthly Operating Report). (Palmer, Gabrielle)
04/26/2024308Courts Notice or Order and BNC Certificate of Mailing (related document(s)298 Order on Application for Compensation). No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/26/2024307Courts Notice or Order and BNC Certificate of Mailing (related document(s)297 Order on Application for Compensation). No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/26/2024306Courts Notice or Order and BNC Certificate of Mailing (related document(s)296 Order on Application for Compensation). No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/26/2024305Courts Notice or Order and BNC Certificate of Mailing (related document(s)295 Other Order). No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/26/2024304Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):302 Motion to Approve, 303 9013-1.1 Notice). (Palmer, Gabrielle) (Entered: 04/26/2024)
04/26/20243039013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):302 Motion to Approve).. 9013 Objections due by 5/10/2024 for 302,. (Palmer, Gabrielle) (Entered: 04/26/2024)