Bridgewater Castle Rock ALF, LLC
11
Thomas B. McNamara
06/14/2024
11/03/2025
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 |
|---|---|---|
| 11/03/2025 | 286 | Chapter 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) |
| 11/03/2025 | 285 | Amended 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) |
| 10/23/2025 | 284 | Courts 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) |
| 10/21/2025 | 283 | Order 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) |
| 10/20/2025 | 282 | Certificate 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) |
| 10/20/2025 | 281 | Certificate 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) |
| 10/10/2025 | 280 | Certificate of Service Filed by Harold D Israel on behalf of Kong Capital LLC (related document(s):[278] Entry of Appearance). (Israel, Harold) |
| 10/09/2025 | 279 | Amended Certificate of Service Filed by Ryan C Hardy on behalf of Kong Capital LLC (related document(s):[277] Entry of Appearance). (Hardy, Ryan) |
| 10/09/2025 | 278 | Entry of Appearance and Request for Notice Filed by Harold D Israel on behalf of Kong Capital LLC. (Israel, Harold) |
| 10/08/2025 | 277 | Entry of Appearance and Request for Notice Filed by Ryan C Hardy on behalf of Kong Capital LLC. (Hardy, Ryan) |