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

    07/28/2025

  • 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
07/28/2025226Notice of Change of Address For Pinnacol Assurance Filed by Kevin S. Neiman on behalf of Pinnacol Assurance. (Neiman, Kevin) Modified/Updated address on 7/28/2025 (bw).
07/21/2025225Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC. (Sender, Katharine)
07/16/2025223Motion for Relief from Stay On 2019 Chevrolet Silverado MD VIN: 1HTKJPVKXKH246666 and 4001-1.1 Notice Filed by Douglas D. Koktavy on behalf of Americredit Financial Services, Inc. d/b/a GM Financial. Stay Hearing to be held on 8/14/2025 at 09:00 AM at Courtroom E. (Attachments: # (1) Proposed/Unsigned Order) (Koktavy, Douglas)
07/16/2025222Certificate of Service Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s):[209] Amended Chapter 11 Plan, [210] Disclosure Statement, [216] Order Setting Hearing, [221] Notice). (Attachments: # (1) Certificate of Service) (Sender, Katharine)
07/16/2025221Notice Re: Hearing on Adequacy of Amended Disclosure Statement. Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s):[209] Amended Chapter 11 Plan, [210] Disclosure Statement, [216] Order Setting Hearing). (Sender, Katharine)
07/14/2025220Notice of Withdrawal of Claim Number 22 Filed by John H Bernstein on behalf of R.G. Brinkmann Construction Company, Inc.. (Bernstein, John)
07/13/2025219Courts Notice or Order and BNC Certificate of Mailing (related document(s)[217] Order on Motion to Approve). No. of Notices: 20. Notice Date 07/13/2025. (Admin.)
07/11/2025218Courts Notice or Order and BNC Certificate of Mailing (related document(s)[216] Order Setting Hearing). No. of Notices: 8. Notice Date 07/11/2025. (Admin.)
07/11/2025217Order Granting Motion to Approve Settlement Agreement With Brinkmann Constructors (related document(s):[200] Motion to Approve). (bw)
07/09/2025216Order For Hearing On Adequacy Of Disclosure Statement (related document(s)[209] Amended Chapter 11 Plan, [210] Disclosure Statement). Hearing to be held on 8/20/2025 at 02:00 PM Courtroom E for [209] and for [210] . All mailings due by 7/16/2025 for [209] and for [210], and file with the court a certificate of mailing. (bw)