Case number: 1:24-bk-16169 - Tectum Roofing, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Tectum Roofing, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    10/17/2024

  • Last Filing

    12/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV, CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-16169-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  10/17/2024
Plan confirmed:  04/01/2025
Deadline for filing claims:  12/26/2024
Deadline for filing claims (govt.):  04/15/2025

Debtor

Tectum Roofing, LLC

770 Wooten Road
Suite 105
Colorado Springs, CO 80915
EL PASO-CO
Tax ID / EIN: 85-3395238

represented by
Jeffrey S. Brinen

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: jsb@kutnerlaw.com

Jenny M.F. Fujii

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Ste 1720
Denver, CO 80264
303-832-2400
Fax : 303-832-1510
Email: jmf@kutnerlaw.com

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471

 
 
U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Paul Moss

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/31/2025235Notice of Change of Address For MacArthur Co. Filed by William H Eikenberry on behalf of MacArthur, Co.. (Eikenberry, William)
Modified/address updated via Pacer on 1/2/2026 (bw)
. (Entered: 12/31/2025)
12/23/2025234Motion Leave to File Reply Filed by Matthew J. Ochs on behalf of The Garrett Construction Company, LLC (related document(s)230 Motion). (Attachments: # 1 Exhibit Reply # 2 Proposed/Unsigned Order) (Ochs, Matthew) (Entered: 12/23/2025)
12/08/2025233Objection Filed by William H Eikenberry on behalf of MacArthur, Co. (related document(s):230 Motion). (Eikenberry, William) (Entered: 12/08/2025)
11/24/2025232Certificate of Service Filed by Matthew J. Ochs on behalf of The Garrett Construction Company, LLC (related document(s):231 9013-1.1 Notice). (Ochs, Matthew) (Entered: 11/24/2025)
11/24/20252319013-1.1 Notice Filed by Matthew J. Ochs on behalf of The Garrett Construction Company, LLC (related document(s):230 Motion). 9013 Objections due by 12/8/2025 for 230, (Ochs, Matthew) (Entered: 11/24/2025)
11/24/2025230Motion for Leave to File Late Proof of Claim Filed by Matthew J. Ochs on behalf of The Garrett Construction Company, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Ochs, Matthew) (Entered: 11/24/2025)
09/12/2025229Courts Notice or Order and BNC Certificate of Mailing (related document(s)228 Order on Application for Compensation). No. of Notices: 6. Notice Date 09/12/2025. (Admin.) (Entered: 09/12/2025)
09/10/2025228Stipulated Order On Application For Fees And Expenses Pursuant To 11 U.S.C. § 506(B), Fees and Expenses awarded: $45,000.00 (related document(s)213 Application for Compensation). (bw) (Entered: 09/10/2025)
09/08/2025227Certificate of Non-Contested Matter Filed by Zachary Fairlie on behalf of Stockmens Bank (related document(s):213 Application for Compensation). (Attachments: # 1 Proposed/Unsigned Order) (Fairlie, Zachary) (Entered: 09/08/2025)
08/08/2025226Courts Notice or Order and BNC Certificate of Mailing (related document(s)225 Order on Application for Compensation). No. of Notices: 2. Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)