Bridgewater Castle Rock ALF, LLC
11
Thomas B. McNamara
06/14/2024
05/27/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
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
Fennemore Craig 3615 Delgany Street Denver, CO 80216-3997 303-292-2900 Fax : 303-292-4510 Email: Jhelton@fennemorelaw.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 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 254 | Notice of Continued Auction Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri) |
05/21/2025 | 253 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri) |
05/17/2025 | 252 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[251] Order on Motion to Approve). No. of Notices: 15. Notice Date 05/17/2025. (Admin.) |
05/15/2025 | 251 | Order Approving Stalking Horse Bid Protections For Kong Capital, LLC. (related document(s):[238] Motion to Approve). (td) Modified text on 5/15/2025 (td). |
05/14/2025 | 250 | Certificate of Non-Contested Matter Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):[238] Motion to Approve). (Riley, Keri) |
05/09/2025 | 249 | Notice of Change of Address For Joann Brewer Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri) Address Modified on 5/12/2025 (td). |
05/09/2025 | 248 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri) |
05/09/2025 | 247 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri) |
05/06/2025 | 246 | Entry of Appearance and Request for Notice Filed by Kevin S. Neiman on behalf of Kong Capital LLC... (Neiman, Kevin) (Entered: 05/06/2025) |
05/02/2025 | 245 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)243 Order on Motion to Shorten Time). No. of Notices: 15. Notice Date 05/02/2025. (Admin.) (Entered: 05/02/2025) |