Case number: 1:25-bk-11010 - ProSource Machinery, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    ProSource Machinery, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Kimberley H. Tyson

  • Filed

    02/28/2025

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-11010-KHT

Assigned to: Kimberley H. Tyson
Chapter 11
Voluntary
Asset


Date filed:  02/28/2025
Deadline for filing claims:  04/25/2025
Deadline for filing claims (govt.):  08/27/2025

Debtor

ProSource Machinery, LLC

PO Box 80428
Billings, MT 59108
DENVER-CO
Tax ID / EIN: 47-1883941

represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

Aaron A Garber

2580 West Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: agarber@wgwc-law.com

David Wadsworth

Wadsworth Garber Warner Conrardy, P.C.
2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: dwadsworth@wgwc-law.com

David Warner

2580 W. Main Street
Ste. 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: dwarner@wgwc-law.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
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
01/15/2026235Certificate of Non-Contested Matter Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s):[227] Motion to Approve). (Conrardy, Aaron)
01/12/2026234Objection to Confirmation of The Plan Filed by Scott D. Fink on behalf of First Citizens Bank & Trust Company (related document(s):[231] Amended Chapter 11 Plan). (Fink, Scott)
01/08/2026233Certificate of Service Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s):[218] Minutes of Proceedings/Minute Order, [231] Amended Chapter 11 Plan, [232] Disclosure Statement). (Conrardy, Aaron)
01/08/2026232Amended Disclosure Statement Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s)[194] Disclosure Statement). (Attachments: # (1) Redline Disclosure Statement) (Conrardy, Aaron)
01/08/2026231Amended Chapter 11 Plan Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s)[193] Chapter 11 Plan). (Attachments: # (1) Redline Plan) (Conrardy, Aaron)
12/24/2025230Courts Notice or Order and BNC Certificate of Mailing (related document(s)226 Order On Stipulation). No. of Notices: 15. Notice Date 12/24/2025. (Admin.) (Entered: 12/24/2025)
12/24/2025229Certificate of Service Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s):227 Motion to Approve, 228 9013-1.1 Notice). (Conrardy, Aaron) (Entered: 12/24/2025)
12/24/20252289013-1.1 Notice Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s):227 Motion to Approve). 9013 Objections due by 1/14/2026 for 227, (Conrardy, Aaron) (Entered: 12/24/2025)
12/24/2025227Motion to Approve Settlement Agreement with Specialty Capital, LLC Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC. (Attachments: # (1) Exhibit 1 # (2) Proposed/Unsigned Order) (Conrardy, Aaron) Modified to add SARD information on 1/16/2026 (pt).
12/22/2025226Order Accepting Terms Of Stipulation (related document(s):224 Stipulation, Motion to Approve Stipulation). (td) (Entered: 12/22/2025)