Case number: 1:23-bk-15295 - Steel Huggers LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Steel Huggers LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    11/15/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-15295-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  11/15/2023
Deadline for filing claims:  01/24/2024
Deadline for filing claims (govt.):  05/13/2024

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

Latest Dockets

Date Filed#Docket Text
05/01/2024196Entry of Appearance and Request for Notice Filed by Matthew H. Sloan on behalf of Midland States Bank... (Sloan, Matthew)
04/30/2024195Certificate 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)
04/30/2024194Docketed 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).
04/25/2024193Courts 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.)
04/24/2024192Entry of Appearance and Request for Notice Filed by Kenneth D. Peters on behalf of Navitas Credit Corp.... (Peters, Kenneth)
04/23/2024191Order 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)
04/19/2024189Motion 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)
04/18/2024188Certificate 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)
04/08/2024187Entry 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
04/04/2024186Supplemental 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)