Case number: 1:24-bk-11578 - Diversified Masonry, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Diversified Masonry, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    04/03/2024

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-11578-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  04/03/2024
Deadline for filing claims:  07/01/2024
Deadline for filing claims (govt.):  09/30/2024

Debtor

Diversified Masonry, LLC

4785 Tejon Street
Suite 100
Denver, CO 80211
DENVER-CO
Tax ID / EIN: 20-2738157
aka
DMC Contractors


represented by
Allen Vellone Wolf Helfrich & Factor, P.C.

1600 Stout St., Ste. 1900
Denver, CO 80202
303-534-4499

Averil Andrews

Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
720-245-2430
Email: aandrews@allen-vellone.com

Katharine S. Sender

Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Ste. 1900
Denver, CO 80202
303-534-4499
Email: ksender@allen-vellone.com

Jeffrey Weinman

Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: jweinman@allen-vellone.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
09/17/2025255Certificate of Non-Contested Matter Filed by David M McLain on behalf of Farrington Construction Management, LLC (related document(s):[243] Motion for Relief From Stay and 4001-1.1 Notice). (McLain, David)
08/31/2025254Courts Notice or Order and BNC Certificate of Mailing (related document(s)[251] Order on Motion to Approve). No. of Notices: 61. Notice Date 08/31/2025. (Admin.)
08/31/2025253Courts Notice or Order and BNC Certificate of Mailing (related document(s)[252] Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 08/31/2025. (Admin.)
08/29/2025252Order Granting Motion For Relief From Stay On 2019 Chevrolet Silverado (related document(s):[223] Motion for Relief From Stay and 4001-1.1 Notice). (bw)
08/29/2025251Order Granting Motion To Approve Settlement Agreement With Catamount Constructors, Inc. And Berkshire Hathaway Specialty Insurance Company (related document(s):[233] Motion to Approve). (bw)
08/28/2025250Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s):[233] Motion to Approve). (Sender, Katharine)
08/25/2025249Certificate of Service Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s):[209] Amended Chapter 11 Plan, [210] Disclosure Statement, [241] Scheduling Order). (Attachments: # (1) Certificate of Service) (Sender, Katharine)
08/25/2025248Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC. (Sender, Katharine)
08/20/2025247Courts Notice or Order and BNC Certificate of Mailing (related document(s)[241] Scheduling Order). No. of Notices: 61. Notice Date 08/20/2025. (Admin.)
08/20/2025246Courts Notice or Order and BNC Certificate of Mailing (related document(s)[240] Order on Motion to Vacate Hearing). No. of Notices: 61. Notice Date 08/20/2025. (Admin.)