Steel Huggers LLC
7
Thomas B. McNamara
11/15/2023
05/04/2026
Yes
v
Assigned to: Thomas B. McNamara Chapter 7 Previous chapter 11 Original 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 TERMINATED: 01/24/2024 |
| |
Trustee Jared Walters
PO Box 804 Eagle, CO 81631 970-456-3395 |
represented by |
Theodore J. Hartl
Ballard Spahr LLP 1225 17th Street Suite 2300 Denver, CO 80202 303-454-0528 Email: hartlt@ballardspahr.com |
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 |
|---|---|---|
| 05/04/2026 | 293 | Notice of Change of Address For Shiann Goldstein. Updated Debtor's Address . (jb) |
| 05/04/2026 | 292 | Notice of Change of Address For Dallas Lackovic. Updated Creditor's Address . (jb) |
| 04/09/2026 | 291 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[290] Order on Motion to Approve). No. of Notices: 5. Notice Date 04/09/2026. (Admin.) |
| 04/07/2026 | 290 | Order Granting Trustee's Motion to Approve Disbursement of Secured Sale Proceeds (Colorado Department of Revenue and Small Business Administration) (related document(s):[286] Motion to Approve). (sd) |
| 04/03/2026 | 289 | Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Jared Walters (related document(s):[286] Motion to Approve). (Hartl, Theodore) |
| 03/23/2026 | 288 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 11 . (tn) |
| 03/10/2026 | 287 | 9013-1.1 Notice Filed by Theodore J. Hartl on behalf of Jared Walters (related document(s):[286] Motion to Approve). 9013 Objections due by 3/31/2026 for [286], (Hartl, Theodore) |
| 03/10/2026 | 286 | Trustee's Motion to Approve Disbursement of Secured Sale Proceeds (Colorado Department of Revenue and Small Business Administration) Filed by Theodore J. Hartl on behalf of Jared Walters. (Attachments: # (1) Proposed/Unsigned Order) (Hartl, Theodore) Modified on 3/10/2026 (sd). Corrected text to match PDF. |
| 11/25/2025 | 285 | Notice of Change of Address For Colorado Department of Revenue.. (Colorado Department of Revenue (ecl)) Modified on 11/26/2025 (sd). Creditor's address updated per PDF. |
| 09/24/2025 | 284 | Notice of Change of Address For Andrew D. Johnson Filed by Andrew D. Johnson on behalf of Weaver 880, LLC. (Johnson, Andrew) Modified on 9/24/2025 (sd). Attorney updated address. |