Diversified Masonry, LLC
11
Thomas B. McNamara
04/03/2024
07/28/2025
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 |
---|---|---|
07/28/2025 | 226 | Notice 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). |
07/21/2025 | 225 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC. (Sender, Katharine) |
07/16/2025 | 223 | Motion 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) |
07/16/2025 | 222 | Certificate 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) |
07/16/2025 | 221 | Notice 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) |
07/14/2025 | 220 | Notice of Withdrawal of Claim Number 22 Filed by John H Bernstein on behalf of R.G. Brinkmann Construction Company, Inc.. (Bernstein, John) |
07/13/2025 | 219 | Courts 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.) |
07/11/2025 | 218 | Courts 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.) |
07/11/2025 | 217 | Order Granting Motion to Approve Settlement Agreement With Brinkmann Constructors (related document(s):[200] Motion to Approve). (bw) |
07/09/2025 | 216 | Order 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) |