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

    04/08/2026

  • 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
04/08/2026335Courts Notice or Order and BNC Certificate of Mailing (related document(s)[333] Order on Motion to Shorten Time). No. of Notices: 15. Notice Date 04/08/2026. (Admin.)
04/06/2026334Supplemental Certificate of Service Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):[327] Motion to Approve, [328] 9013-1.1 Notice, [330] Motion to Approve, [331] 9013-1.1 Notice). (Riley, Keri)
04/06/2026333Order Granting Motion By Debtor To Shorten Notice Regarding Motion By Debtor To Approve Settlement Agreement. (related document(s):[332] Motion to Shorten Time). 9013 Objections due by 4/17/2026 for [332], (td)
04/03/2026332Motion to Shorten Time Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s)[330] Motion to Approve). (Attachments: # (1) Proposed/Unsigned Order) (Riley, Keri)
04/03/20263319013-1.1 Notice Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):[330] Motion to Approve). 9013 Objections due by 4/17/2026 for [330], (Attachments: # (1) Other Creditor Matrix) (Riley, Keri)
04/03/2026330Motion to Approve Settlement Agreement Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: # (1) Exhibit # (2) Proposed/Unsigned Order) (Riley, Keri)
04/03/2026329Supplemental Certificate of Service Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):[327] Motion to Approve, [328] 9013-1.1 Notice). (Riley, Keri)
04/03/20263289013-1.1 Notice Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC (related document(s):[327] Motion to Approve). 9013 Objections due by 4/17/2026 for [327], (Attachments: # (1) Other Creditor Matrix) (Riley, Keri)
04/03/2026327Motion to Approve Interim Distribution Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: # (1) Proposed/Unsigned Order) (Riley, Keri)
03/25/2026326Courts Notice or Order and BNC Certificate of Mailing (related document(s)[324] Order on Motion to Reschedule Hearing). No. of Notices: 98. Notice Date 03/25/2026. (Admin.)