Case number: 1:24-bk-15305 - Fayeson Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Fayeson Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Kimberley H. Tyson

  • Filed

    09/09/2024

  • Last Filing

    06/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV, CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-15305-KHT

Assigned to: Kimberley H. Tyson
Chapter 11
Voluntary
Asset


Date filed:  09/09/2024
Plan confirmed:  03/14/2025
Deadline for filing claims:  11/18/2024
Deadline for filing claims (govt.):  03/10/2025

Debtor

Fayeson Inc.

7715 Dahlia Street
Commerce City, CO 80022
ADAMS-CO
Tax ID / EIN: 87-4058926

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: 04/28/2025

Caleena S Braig

Fennemore Craig, P.C.
3615 Delgany Street
Suite 1100
Denver, CO 80216-3997
303-291-3200
Fax : 303-291-3201
Email: cbraig@fennemorelaw.com

Jordan Helton

Fennemore Craig
3615 Delgany Street
Denver, CO 80216-3997
303-292-2900
Fax : 303-292-4510
Email: Jhelton@fennemorelaw.com

Trustee

Joli A. Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916

 
 
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
05/08/2025263Courts Notice or Order and BNC Certificate of Mailing (related document(s)261 Order on Motion to Extend Time). No. of Notices: 19. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025)
05/08/2025262Courts Notice or Order and BNC Certificate of Mailing (related document(s)260 Order on Application for Compensation). No. of Notices: 19. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025)
05/06/2025261Order Granting Motion to Extend Time (related document(s):258 Motion to Extend Time (Bankruptcy)). Document Due Deadline for response or objection, if any, due by 5/13/2025. (ccr) (Entered: 05/06/2025)
05/06/2025260Order Granting Application For Compensation for Patrick R. Akers, Fees awarded: $88932.00, Expenses awarded: $3093.69 (related document(s)230 Application for Compensation). (ccr) (Entered: 05/06/2025)
05/06/2025259Certificate of Service Filed by Caleena S Braig on behalf of Fayeson Inc. (related document(s):258 Motion to Extend Time (Bankruptcy)). (Braig, Caleena) (Entered: 05/06/2025)
05/06/2025258Motion to Extend Time Due To Other Reasons To May 13, 2025 Filed by Caleena S Braig on behalf of Fayeson Inc.. (Attachments: # 1 Proposed/Unsigned Order) (Braig, Caleena) (Entered: 05/06/2025)
05/05/2025257Certificate of Non-Contested Matter Filed by Caleena S Braig on behalf of Fayeson Inc. (related document(s):230 Application for Compensation). (Braig, Caleena) (Entered: 05/05/2025)
05/02/2025256Courts Notice or Order and BNC Certificate of Mailing (related document(s)255 Order on Motion to Extend Time). No. of Notices: 19. Notice Date 05/02/2025. (Admin.) (Entered: 05/02/2025)
04/30/2025255Order Granting Motion to Extend Time To Object To Fee Application (related document(s):230 Application for Compensation, 253 Motion to Extend Time (Bankruptcy)). Document due by 5/2/2025 for 230, (rxc) (Entered: 04/30/2025)
04/29/2025254Certificate of Service Filed by Keri L. Riley on behalf of Estate of Lloyd Faye (related document(s):253 Motion to Extend Time (Bankruptcy)). (Riley, Keri) (Entered: 04/29/2025)