Columbine Heights LLC
11
Kimberley H. Tyson
08/30/2024
07/25/2025
Yes
v
CONFIRMED |
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
Debtor Columbine Heights LLC
17 Beacon Hill Lane Englewood, CO 80111 ARAPAHOE-CO Tax ID / EIN: 90-2200739 |
represented by |
Jordan D. Factor
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: jfactor@allen-vellone.com Katharine S. Sender
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: ksender@allen-vellone.com Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: jweinman@allen-vellone.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 |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: Alan.Motes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/24/2025 | 142 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Jeffrey Weinman on behalf of Columbine Heights LLC. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 06/24/2025) |
06/18/2025 | 141 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)139 Order Confirming Amended Chapter 11 Plan). No. of Notices: 16. Notice Date 06/18/2025. (Admin.) (Entered: 06/18/2025) |
06/18/2025 | 140 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)138 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 06/18/2025. (Admin.) (Entered: 06/18/2025) |
06/16/2025 | 139 | Order Confirming Debtor's Amended Chapter 11 Plan of Reorganization Under Chapter 11 (related document(s)113 Amended Chapter 11 Plan). (dmu) (Entered: 06/16/2025) |
06/16/2025 | 138 | Minutes of Proceeding: For the reasons stated on the record, the Court will confirm the Amended Chapter 11 Plan (docket #113) by separate order. (related document(s)113 Amended Chapter 11 Plan). (dmu) (Entered: 06/16/2025) |
06/07/2025 | 137 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)134 Interim Order). No. of Notices: 10. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) |
06/06/2025 | 136 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)132 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025) |
06/05/2025 | 135 | Certificate of Service Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s):132 Minutes of Proceedings/Minute Order, 133 Notice). (Sender, Katharine) (Entered: 06/05/2025) |
06/05/2025 | 134 | Order Granting First Interim Application For Allowance Of Compensation And Reimbursement Of Expenses Of Allen Vellone Wolf Helfrich & Factor P.C. As Counsel For Debtor-In-Possession, Chapin Diary, LLC (related document(s)117 Application for Compensation). (td) (Entered: 06/05/2025) |
06/04/2025 | 133 | Notice Re: OF HEARING ON THE CONFIRMATION OF AMENDED PLAN. Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s):132 Minutes of Proceedings/Minute Order)... (Sender, Katharine) (Entered: 06/04/2025) |