Diversified Masonry, LLC
11
Thomas B. McNamara
04/03/2024
06/13/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 201 | 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s):[200] Motion to Approve). 9013 Objections due by 7/7/2025 for [200], (Sender, Katharine) |
06/13/2025 | 200 | Motion to Approve Settlement Agreement with Brinkmann Constructors Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC. (Attachments: # (1) Exhibit 1 # (2) Proposed/Unsigned Order) (Sender, Katharine) |
06/13/2025 | 199 | Order Requiring Attorneys Compliance With Local Bankruptcy Rule9010-4 (related document(s)[196] Notice). Rules Compliance due by 6/20/2025 for [196]. (bw) |
06/12/2025 | 198 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[197] Order on Motion to Vacate Hearing). No. of Notices: 20. Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 197 | Order Regarding Joint Stipulation Regarding Disclosure Statement And Granting Request To Vacate Hearing. The Joint Stipulation and Request is GRANTED.The Debtor shall file an amended disclosure statement and plan by June 26,2025. The Debtor's request to approve the adequacy of its Disclosure Statement (Docket No. 178) is DENIED. (related document(s):[178] Disclosure Statement, [195] Motion to Vacate Hearing). Document due by 6/26/2025 for [195] and for [178]. (bw) |
06/10/2025 | 196 | Notice Re: Notice of Disassociation. Filed by Donna Wittig on behalf of Plexe LLC... (Wittig, Donna) |
06/09/2025 | 195 | Joint Motion to Vacate Hearing Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s)[183] Order Setting Hearing). (Attachments: # (1) Proposed/Unsigned Order) (Sender, Katharine) |
06/05/2025 | 194 | Joinder to United States Trustees Objection to the Adequacy of the Disclosure Statement to Accompany Plan of Liquidation for Diversified Masonry, LLC Dated April 18, 2025 Filed by J. Brian Fletcher on behalf of Catamount Constructors, Inc. (related document(s):[178] Disclosure Statement, [193] Objection). (Fletcher, J.) |
06/03/2025 | 193 | Objection Filed by Alison Goldenberg on behalf of US Trustee (related document(s):[178] Disclosure Statement). (Goldenberg, Alison) |
05/31/2025 | 192 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[191] Order on Application for Compensation). No. of Notices: 60. Notice Date 05/31/2025. (Admin.) |