ECS Farms, LLC
11
Joseph G. Rosania Jr.
01/16/2025
04/10/2026
Yes
v
| JNTADMN |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor ECS Farms, LLC
PO Box 546 Burlington, CO 80807 KIT CARSON-CO Tax ID / EIN: 87-2965310 |
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 Bailey C. Pompea
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton St Suite 1000 Fort Worth, TX 76102 817-405-6900 Email: bailey.pompea@bondsellis.com Katharine S. Sender
The Sender Law Firm 600 17th Street Suite 2800 South Denver, CO 80202 720-498-8822 Email: kate@cosenderlaw.com TERMINATED: 10/15/2025 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 |
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 |
|---|---|---|
| 04/08/2026 | 76 | Order to File (related document(s)68 Application for Compensation). Document due by 4/23/2026 for 68, (dd) (Entered: 04/08/2026) |
| 03/25/2026 | 75 | Certificate of Non-Contested Matter Filed by Jeffrey Weinman on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):68 Application for Compensation). (Weinman, Jeffrey) (Entered: 03/25/2026) |
| 03/24/2026 | 74 | Certificate of Service Filed by Jordan D. Factor on behalf of ECS Farms, LLC (related document(s):72 Motion to Withdraw as Attorney, 73 9013-1.1 Notice). (Factor, Jordan) (Entered: 03/24/2026) |
| 03/24/2026 | 73 | 9013-1.1 Notice Filed by Jordan D. Factor on behalf of ECS Farms, LLC (related document(s):72 Motion to Withdraw as Attorney). 9013 Objections due by 3/31/2026 for 72, (Factor, Jordan) (Entered: 03/24/2026) |
| 03/24/2026 | 72 | Motion to Withdraw as Attorney of Record Filed by Jordan D. Factor on behalf of ECS Farms, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Factor, Jordan) (Entered: 03/24/2026) |
| 02/25/2026 | 71 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 02/25/2026) |
| 02/24/2026 | 70 | Certificate of Service Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):68 Application for Compensation, 69 9013-1.1 Notice). (Attachments: # 1 Certificate of Service) (Pompea, Bailey) (Entered: 02/24/2026) |
| 02/24/2026 | 69 | 9013-1.1 Notice Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):68 Application for Compensation). 9013 Objections due by 3/17/2026 for 68, (Pompea, Bailey) (Entered: 02/24/2026) |
| 02/24/2026 | 68 | Final Application for Compensation for Allen Vellone Wolf Helfrich & Factor P.C., Debtor's Attorney, Period: 1/16/2025 to 9/30/2025, Fees Requested: $45,806.25, Expenses Requested: $296.50. Filed by Filed by Allen Vellone Wolf Helfrich & Factor P.C.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed/Unsigned Order) (Pompea, Bailey) (Entered: 02/24/2026) |
| 01/26/2026 | 67 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Attachments: # 1 Other Attachments) (Weinman, Jeffrey) (Entered: 01/26/2026) |