Case number: 1:24-bk-15323 - MRSC CO ASPEN HOUSE, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    MRSC CO ASPEN HOUSE, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    09/10/2024

  • Last Filing

    06/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-15323-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  09/10/2024
Deadline for filing claims:  11/30/2024
Deadline for filing claims (govt.):  03/10/2025

Debtor

MRSC CO ASPEN HOUSE, LLC

7300 NW State Route W
Kidder, MO 64649
LARIMER-CO
Tax ID / EIN: 82-6566700
dba
Aspen House Equity LLC

dba
Aspen House Assisted Living and Memory Care

fdba
MRSC CO Aspen House Master Tennant LLC

fdba
Pamige LTD, Co.


represented by
Bailey C. Pompea

Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Email: bpompea@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
Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: Alison.Goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/28/2025114Courts Notice or Order and BNC Certificate of Mailing (related document(s)113 Other Order). No. of Notices: 19. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025)
06/26/2025113Order On Motion For Relief From Stay (related document(s):111 Motion). (dd) (Entered: 06/26/2025)
06/25/2025112Courts Notice or Order and BNC Certificate of Mailing (related document(s)110 Order on Application for Compensation). No. of Notices: 19. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025)
06/24/2025111Motion Entry of Order Confirming Relief from the Automatic Stay to Foreclose Filed by David A. Laird on behalf of 2212 Loveland Investments LLC (related document(s)88 Order on Motion For Relief From Stay, Order on Motion to Approve Stipulation). (Attachments: # 1 Proposed/Unsigned Order on Motion for Relief from Stay) (Laird, David) (Entered: 06/24/2025)
06/23/2025110Order 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 Dairy, LLC (related document(s)99 Application for Compensation). (dd) (Entered: 06/23/2025)
06/12/2025109Courts Notice or Order and BNC Certificate of Mailing (related document(s)108 Order on Motion to Reject). No. of Notices: 19. Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025)
06/10/2025108Order Granting Motion For Order Authorizing Rejection Of Unexpired Lease As Of May 12, 2025 (related document(s):96 Motion to Reject). (dd) (Entered: 06/10/2025)
06/09/2025107Certificate of Non-Contested Matter Filed by Bailey C. Pompea on behalf of MRSC CO ASPEN HOUSE, LLC (related document(s):96 Motion to Reject). (Pompea, Bailey) (Entered: 06/09/2025)
06/09/2025106Certificate of Non-Contested Matter Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):99 Application for Compensation). (Pompea, Bailey) (Entered: 06/09/2025)
05/21/2025105Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Jeffrey Weinman on behalf of MRSC CO ASPEN HOUSE, LLC. (Weinman, Jeffrey) (Entered: 05/21/2025)