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

    05/27/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
05/27/2025254Notice of Continued Auction Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri)
05/21/2025253Chapter 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)
05/17/2025252Courts 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.)
05/15/2025251Order Approving Stalking Horse Bid Protections For Kong Capital, LLC. (related document(s):[238] Motion to Approve). (td) Modified text on 5/15/2025 (td).
05/14/2025250Certificate 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)
05/09/2025249Notice 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).
05/09/2025248Chapter 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)
05/09/2025247Chapter 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)
05/06/2025246Entry of Appearance and Request for Notice Filed by Kevin S. Neiman on behalf of Kong Capital LLC... (Neiman, Kevin) (Entered: 05/06/2025)
05/02/2025245Courts 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)