Botas Santa Cruz Corp.
11
Thomas B. McNamara
01/06/2025
09/04/2025
Yes
v
SubChV |
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Botas Santa Cruz Corp.
1624 9th Street Greeley, CO 80631 WELD-CO Tax ID / EIN: 85-2036913 |
represented by |
Keri L. Riley
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-2400 Email: klr@kutnerlaw.com |
Trustee Kevin Neiman Trustee
Law Offices of Kevin S. Neiman, pc 999 18th Street Ste 1230 S Denver, CO 80202 303-996-8637 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2025 | 105 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[100] Order Dismissing Case). No. of Notices: 9. Notice Date 09/04/2025. (Admin.) |
09/04/2025 | 104 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[99] Generic Order). No. of Notices: 6. Notice Date 09/04/2025. (Admin.) |
09/04/2025 | 103 | Certificate of Service Filed by Kevin Neiman Trustee on behalf of Kevin Neiman Trustee (related document(s):[101] Application for Compensation, [102] 9013-1.1 Notice). (Neiman Trustee, Kevin) |
09/04/2025 | 102 | 9013-1.1 Notice Filed by Kevin Neiman Trustee on behalf of Kevin Neiman Trustee (related document(s):[101] Application for Compensation). 9013 Objections due by 9/25/2025 for [101], (Neiman Trustee, Kevin) |
09/04/2025 | 101 | Application for Compensation for Kevin Neiman Trustee, Trustee Chapter 11, Period: 1/7/2025 to 9/2/2025, Fees Requested: $2,590, Expenses Requested: $34.03. Filed by Filed by Kevin Neiman Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Proposed/Unsigned Order) (Neiman Trustee, Kevin) |
09/02/2025 | 100 | Order Dismissing Chapter 11 Case and Vacating Hearing. The services of the Subchapter V Trustee are terminated by the dismissal of this case and the hearing set to commence on Tuesday, September 2, 2025 at 1:30 p.m. is VACATED. All professional fee applications must be filed no later than September 16, 2025 (related document(s)[1] Voluntary Petition - Chapter 11, [62] Motion to Dismiss Case). (mjb) |
09/02/2025 | 99 | Order Terminating Joint Administration (related document(s)[93] Order on Motion For Joint Administration). (mjb) |
09/02/2025 | 98 | Stipulation Between Botas Santa Cruz Corp. and Office of the United States Trustee for Dismissal of Chapter 11 Case of Botas Santa Cruz Corp. Filed by Keri L. Riley on behalf of Botas Santa Cruz Corp. (related document(s):[62] Motion to Dismiss Case). (Riley, Keri) |
07/09/2025 | 97 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[96] Order Setting Hearing). No. of Notices: 2. Notice Date 07/09/2025. (Admin.) |
07/07/2025 | 96 | Order Setting Hearing On Confirmation Of Joint Subchapter V Small Business Plan Filed By Botas Santa Cruz Corp. And Notice Of Deadlines Pursuant To Fed. R. Bankr. P. 3017.2 (related document(s)[90] Amended Chapter 11 Small Business Subchapter V Plan). Hearing to be held on 8/21/2025 at 01:30 PM Courtroom E for [90], . Document due by 7/10/2025 for [90], Document 2 due by 8/14/2025 for [90], (jss) |