Columbine Heights LLC
11
Kimberley H. Tyson
08/30/2024
06/07/2025
Yes
v
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 |
---|---|---|
05/06/2025 | 121 | Notice of Withdrawal of Document Filed by Christopher J. Conant on behalf of Johnson Farms, LLP (related document(s):87 Objection to Confirmation/Modification of the Plan)... (Conant, Christopher) (Entered: 05/06/2025) |
05/06/2025 | 120 | Consent to Confirmation of Debtors Proposed Amended Chapter 11 Plan of Reorganization Filed by Christopher J. Conant on behalf of Johnson Farms, LLP. (Conant, Christopher) (Entered: 05/06/2025) |
05/06/2025 | 119 | Certificate of Service Filed by Katharine S. Sender on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):117 Application for Compensation, 118 9013-1.1 Notice). (Sender, Katharine) (Entered: 05/06/2025) |
05/06/2025 | 118 | 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):117 Application for Compensation).. 9013 Objections due by 5/27/2025 for 117,. (Sender, Katharine) (Entered: 05/06/2025) |
05/06/2025 | 117 | First Application for Compensation for Allen Vellone Wolf Helfrich & Factor P.C., Debtor's Attorney, Period: 8/30/2024 to 3/31/2025, Fees Requested: $58,279.50, Expenses Requested: $231.07. Filed by Allen Vellone Wolf Helfrich & Factor P.C.. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 05/06/2025) |
05/01/2025 | 116 | Redlined Amended Disclosure Statement Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s):114 Disclosure Statement). (Sender, Katharine) (Entered: 05/01/2025) |
05/01/2025 | 115 | Redlined Amended Plan of Reorganization Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s):113 Amended Chapter 11 Plan). (Sender, Katharine) (Entered: 05/01/2025) |
05/01/2025 | 114 | Amended Disclosure Statement Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s)56 Disclosure Statement, 113 Amended Chapter 11 Plan). (Sender, Katharine) (Entered: 05/01/2025) |
05/01/2025 | 113 | Amended Chapter 11 Plan Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s)55 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sender, Katharine) (Entered: 05/01/2025) |
04/26/2025 | 112 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)111 Order to File). No. of Notices: 10. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) |