Case number: 1:23-bk-15657 - Cline Design Group, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Cline Design Group, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    12/08/2023

  • Last Filing

    05/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-15657-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset

Date filed:  12/08/2023
Deadline for filing claims (govt.):  06/05/2024

Debtor

Cline Design Group, Inc.

11757 W. Ken Caryl Ave., #F-195
Littleton, CO 80127
JEFFERSON-CO
Tax ID / EIN: 83-0351038

represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.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
Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: Alison.Goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/21/202320Schedule A/B: Property for Non-Individual, Schedule D: Creditors having Claims Secured by Property
And/Or
Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual, Schedule G: Executory Contracts and Unexpired Leases for Non-Individual, Schedule H: for Non-Individual Codebtors, Statement of Financial Affairs for Non-Individual Filed by Aaron J. Conrardy on behalf of Cline Design Group, Inc. (related document(s):1 Voluntary Petition - Chapter 11). (Conrardy, Aaron) (Entered: 12/21/2023)
12/18/202319Request for Notice.. (Sharma, Amitkumar) (Entered: 12/18/2023)
12/18/202318Request for Notice.. (Sharma, Amitkumar) (Entered: 12/18/2023)
12/14/202317Courts Notice or Order and BNC Certificate of Mailing (related document(s)14 Order Setting Hearing). No. of Notices: 15. Notice Date 12/14/2023. (Admin.) (Entered: 12/14/2023)
12/13/202316Courts Notice or Order and BNC Certificate of Mailing (related document(s)12 Notice of Deficiency). No. of Notices: 1. Notice Date 12/13/2023. (Admin.) (Entered: 12/13/2023)
12/13/202315Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)11 Meeting of Creditors Chapter 11). No. of Notices: 14. Notice Date 12/13/2023. (Admin.) (Entered: 12/13/2023)
12/12/202314Order and Notice of Chapter 11 Scheduling Conference. (related document(s)1 Voluntary Petition - Chapter 11). Hearing to be held on 1/16/2024 at 10:30 AM Courtroom C for 1, . (mmg) (Entered: 12/12/2023)
12/12/202313Entry of Appearance and Request for Notice Filed by William Arant III on behalf of Berkley Bank... (Arant, William) (Entered: 12/12/2023)
12/11/202312Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Missing document(s) due by 12/22/2023. (related document(s)1 Voluntary Petition - Chapter 11). Document due by 12/22/2023. (mjb) (Entered: 12/11/2023)
12/11/202311Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 1/10/2024 at 09:00 AM at Telephonic Chapter 11. Last day to oppose dischargeability is 3/11/2024. (mlr) (Entered: 12/11/2023)