Bended Page, LLC
11
Michael E. Romero
10/16/2023
05/02/2024
Yes
v
SubChV |
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 312 | Order 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) |
05/01/2024 | 311 | Motion to Withdraw as Attorney of Record Filed by Patrick R. Akers on behalf of Read Colorado LLC. (Attachments: # (1) Proposed/Unsigned Order) (Akers, Patrick) |
04/29/2024 | 310 | Certificate 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) |
04/29/2024 | 309 | Supplement 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) |
04/26/2024 | 308 | Courts 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) |
04/26/2024 | 307 | Courts 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) |
04/26/2024 | 306 | Courts 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) |
04/26/2024 | 305 | Courts 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) |
04/26/2024 | 304 | Certificate 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) |
04/26/2024 | 303 | 9013-1.1 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) |