Bridgewater Castle Rock ALF, LLC
11
Thomas B. McNamara
06/14/2024
12/21/2025
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/21/2025 | 311 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[310] Other Order). No. of Notices: 98. Notice Date 12/21/2025. (Admin.) |
| 12/19/2025 | 310 | Amended Order Granting Motion For Entry Of Order: 1) Approving Asset Purchase Agreement By And Between Debtor and RJ Castle Rock Investments, LLC; 2) Authorizing Sale Of Assets Free And Clear Of Liens, Claims, And Encumbrances Pursuant To 11 U.S.C. 363(b),(f), And (m), Fed.R.Bankr.P. 6004, And L.B.R. 6004-1;3) Authorizing Payment Of Certain Items At Closing; 4) Approving Assignment Of Executory Contract Pursuant To 11 U.S.C. 365 And Fed.R.Bankr.P. 6006; And 5) Granting Related Relief. (related document(s):[308] Motion). (td) |
| 12/17/2025 | 309 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[307] Order on Motion to Withdraw as Attorney). No. of Notices: 15. Notice Date 12/17/2025. (Admin.) |
| 12/17/2025 | 308 | Motion to Amend Order Granting Motion for Entry of Order: (1) Approving Asset Purchase Agreement by and Between Debtgor and RJ Castle Rock Investments, LLC; (2) Authorizing Sale of Assets Free and Clear of Liens, Claims, and Encumbrances pursuant to 11 U.S.C. Sections 363(b), (f), and (m), Fed.R.Bankr.P. 6004, and L.B.R. 6004-1; (3) Authorizing Payment of Certain Items at Closing; (4) Approving Assignment of Executory Contract pursuant to 11 U.S.C. Section 365 and Fed.R.Bankr.P. 6006; and (5) Granting Related Relief Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Riley, Keri) |
| 12/15/2025 | 307 | Order Granting Motion By Counsel For Kong Capital, LLC To Withdraw As Counsel. (related document(s):[306] Motion to Withdraw as Attorney). (td) |
| 12/12/2025 | 306 | Motion to Withdraw as Attorney of Record Filed by Ryan C Hardy on behalf of Kong Capital LLC. (Attachments: # (1) Proposed/Unsigned Order) (Hardy, Ryan) |
| 12/03/2025 | 305 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[300] Other Order). No. of Notices: 15. Notice Date 12/03/2025. (Admin.) |
| 12/03/2025 | 304 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[302] Notice of Filing of Official Transcript). No. of Notices: 1. Notice Date 12/03/2025. (Admin.) |
| 12/02/2025 | 303 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Keri L. Riley on behalf of Bridgewater Castle Rock ALF, LLC. (Riley, Keri) |
| 12/01/2025 | 302 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed of the Non-evidentiary hearing held 11/06/2025 on the Motion for Entry of Order: (1) Approving Asset Purchase Agreement by and between Debtor and RJ Castle Rock Investments, LLC; (2) Authorizing Sale of Assets Free and Clear of Liens, Claims, and Encumbrances pursuant to11 U.S.C. Sections 363(b), (f), and (m), Fed. R. Bankr. P. 6004, and L.B.R. 6004-1; (3) Authorizing Payment of Certain Items at Closing; (4) Approving Assignment of Executory Contract pursuant to 11 U.S.C. Section 365 and Fed. R. Bankr. P. 6006; and (5) Granting Related Relief (Docket No. 270, the Sale Motion) filed by Bridgewater Castle Rock ALF, LLC (the Debtor) and the Objections thereto (Docket No. 275, the Schwartz Objection and Docket No. 276, the Kong Objection) filed by Melissa (Schwartz) and Kong Capital, LLC (Kong), respectively. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s) [301] Transcript). (leg) |