Case number: 1:24-bk-15117 - Columbine Heights LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Columbine Heights LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Kimberley H. Tyson

  • Filed

    08/30/2024

  • Last Filing

    09/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-15117-KHT

Assigned to: Kimberley H. Tyson
Chapter 11
Voluntary
Asset


Date filed:  08/30/2024
Plan confirmed:  06/16/2025
Deadline for filing claims (govt.):  02/26/2025

Debtor

Columbine Heights LLC

17 Beacon Hill Lane
Englewood, CO 80111
ARAPAHOE-CO
Tax ID / EIN: 90-2200739

represented by
Jordan D. Factor

Michael Best & Friedrich LLP
675 15th Street
Suite 2000
Denver, CO 80202
720-240-9515
Email: Jordan.Factor@michaelbest.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

Michael Best & Friedrich LLP
675 15th Street
Suite 2000
Denver, CO 80202
720-240-9515
Email: Jeffrey.Weinman@michaelbest.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

Latest Dockets

Date Filed#Docket Text
09/18/2025151Courts Notice or Order and BNC Certificate of Mailing (related document(s)150 Notice to File Final Report). No. of Notices: 2. Notice Date 09/18/2025. (Admin.) (Entered: 09/18/2025)
09/16/2025150Notice to File Final Report and Account of Administration of Estate and Application for Final Decree. (mmm) (Entered: 09/16/2025)
08/23/2025149Courts Notice or Order and BNC Certificate of Mailing (related document(s)148 Order on Application for Compensation). No. of Notices: 11. Notice Date 08/23/2025. (Admin.) (Entered: 08/23/2025)
08/21/2025148Order Granting Second And Final Application For Allowance Of Compensation And Reimbursement Of Expenses Of Allen Vellone Wolf Helfrich & Factor P.C. As Counsel For Debtor-In-Possession. (related document(s)144 Application for Compensation). (td) (Entered: 08/21/2025)
08/19/2025147Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Columbine Heights LLC (related document(s):144 Application for Compensation). (Sender, Katharine) (Entered: 08/19/2025)
07/25/2025146Certificate of Service Filed by Katharine S. Sender on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):144 Application for Compensation, 145 9013-1.1 Notice). (Sender, Katharine) (Entered: 07/25/2025)
07/25/20251459013-1.1 Notice Filed by Katharine S. Sender on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):144 Application for Compensation). 9013 Objections due by 8/15/2025 for 144, (Sender, Katharine) (Entered: 07/25/2025)
07/25/2025144Final Application for Compensation for Allen Vellone Wolf Helfrich & Factor P.C., Debtor's Attorney, Period: 4/1/2025 to 6/16/2025, Fees Requested: $14708.00, Expenses Requested: $15.31. Filed by Filed by Allen Vellone Wolf Helfrich & Factor P.C.. (Attachments: # 1 Fee App # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 07/25/2025)
07/21/2025143Final Chapter 11 Monthly Operating Report for the Month Ending: 06/16/2025 Filed by Jeffrey Weinman on behalf of Columbine Heights LLC. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 07/21/2025)
06/24/2025142Chapter 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)