Steel Huggers LLC
7
Thomas B. McNamara
11/15/2023
05/01/2024
Yes
v
SubChV |
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Steel Huggers LLC
14309 North 83rd Street Longmont, CO 80503 WELD-CO Tax ID / EIN: 45-4791084 |
represented by |
Jenny M.F. Fujii
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Ste 1720 Denver, CO 80264 303-832-2400 Fax : 303-832-1510 Email: jmf@kutnerlaw.com Keri L. Riley
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-2400 Email: klr@kutnerlaw.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 |
---|---|---|
05/01/2024 | 196 | Entry of Appearance and Request for Notice Filed by Matthew H. Sloan on behalf of Midland States Bank... (Sloan, Matthew) |
04/30/2024 | 195 | Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Jared Walters (related document(s):[183] Application to Employ, Sell Property Free and Clear of Liens Under Section 363(f) & Compensate). (Hartl, Theodore) |
04/30/2024 | 194 | Docketed in error per attorney. Refer to Doc. #195 Certificate of Contested Matter Filed by Theodore J. Hartl on behalf of Jared Walters (related document(s):[183] Application to Employ, Sell Property Free and Clear of Liens Under Section 363(f) & Compensate, [186] Certificate of Service). (Hartl, Theodore) Modified on 5/1/2024 (sd). |
04/25/2024 | 193 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[191] Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 04/25/2024. (Admin.) |
04/24/2024 | 192 | Entry of Appearance and Request for Notice Filed by Kenneth D. Peters on behalf of Navitas Credit Corp.... (Peters, Kenneth) |
04/23/2024 | 191 | Order Granting Motion For Relief From Stay On 2014 and 2022 Genie GTH5519 Telehandlers (related document(s):[176] Motion for Relief From Stay and 4001-1.1 Notice). (sd) |
04/19/2024 | 189 | Motion for Relief from Stay On 3220 Erie Parkway, Erie, Colorado 80516 and 4001-1.1 Notice Filed by Amanda Holland Halstead on behalf of Harvest, LLC. Stay Hearing to be held on 5/16/2024 at 09:00 AM at Courtroom E. (Attachments: # (1) Proposed/Unsigned Order # (2) Exhibit Exhibit A # (3) Exhibit Exhibit B # (4) Exhibit Exhibit C) (Halstead, Amanda) |
04/18/2024 | 188 | Certificate of Non-Contested Matter Filed by Adam L. Hirsch on behalf of Highland Capital Corporation (related document(s):[176] Motion for Relief From Stay and 4001-1.1 Notice). (Hirsch, Adam) |
04/08/2024 | 187 | Entry of Appearance and Request for Notice Filed by Amanda Holland Halstead on behalf of Harvest, LLC.. (Halstead, Amanda) Modified on 4/9/2024 (sd). Corrected the party filer from Mills Halstead & Zaloudek, LLC to Harvest, LLC per PDF. Added filer Harvest, LLC Deleted filer Mills Halstead & Zaloudek, LLC |
04/04/2024 | 186 | Supplemental Certificate of Service Filed by Theodore J. Hartl on behalf of Jared Walters (related document(s):[183] Application to Employ, Sell Property Free and Clear of Liens Under Section 363(f) & Compensate, [185] 9013-1.1 Notice). (Hartl, Theodore) |