Case number: 1:24-bk-13319 - Bridgewater Castle Rock ALF, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Bridgewater Castle Rock ALF, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    06/14/2024

  • Last Filing

    11/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-13319-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  06/14/2024
Deadline for filing claims:  09/05/2024
Deadline for filing claims (govt.):  12/11/2024

Debtor

Bridgewater Castle Rock ALF, LLC

14650 North 78th Way, Suite B
Scottsdale, AZ 85260
DOUGLAS-CO
Tax ID / EIN: 82-3958715

represented by
Patrick R. Akers

Markus Williams Young & Hunsicker LLC
1775 Sherman Street, Suite 1950
Denver, CO 80203
303-830-0800
Fax : 303-830-0809
Email: pakers@markuswilliams.com
TERMINATED: 08/22/2024

Jonathan Dickey

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-3047
Email: jmd@kutnerlaw.com

Jordan Helton

Davis Graham & Stubbs
3400 Walnut St
Suite 700
Denver, CO 80205
303-892-7357
Email: jordan.helton@davisgraham.com
TERMINATED: 08/22/2024

Keri L. Riley

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-2400
Email: klr@kutnerlaw.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
11/03/2025286Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri)
11/03/2025285Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri)
10/23/2025284Courts Notice or Order and BNC Certificate of Mailing (related document(s)283 Order Setting Hearing). No. of Notices: 99. Notice Date 10/23/2025. (Admin.) (Entered: 10/23/2025)
10/21/2025283Order and Notice Of Non-evidentiary Hearing (related document(s)270 Motion to Approve). Hearing to be held on 11/6/2025 at 03:00 PM Courtroom E. (td) (Entered: 10/21/2025)
10/20/2025282Certificate of Contested Matter Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):[270] Motion to Approve, Motion to Sell Property Free and Clear of Liens Under Section 363(f), [275] Objection, [276] Objection). (Riley, Keri)
10/20/2025281Certificate of Contested Matter Filed by Kevin S. Neiman on behalf of Kong Capital LLC (related document(s):[270] Motion to Approve, Motion to Sell Property Free and Clear of Liens Under Section 363(f), [275] Objection, [276] Objection). (Neiman, Kevin)
10/10/2025280Certificate of Service Filed by Harold D Israel on behalf of Kong Capital LLC (related document(s):[278] Entry of Appearance). (Israel, Harold)
10/09/2025279Amended Certificate of Service Filed by Ryan C Hardy on behalf of Kong Capital LLC (related document(s):[277] Entry of Appearance). (Hardy, Ryan)
10/09/2025278Entry of Appearance and Request for Notice Filed by Harold D Israel on behalf of Kong Capital LLC. (Israel, Harold)
10/08/2025277Entry of Appearance and Request for Notice Filed by Ryan C Hardy on behalf of Kong Capital LLC. (Hardy, Ryan)