ProSource Machinery, LLC
11
Kimberley H. Tyson
02/28/2025
01/15/2026
Yes
v
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 235 | Certificate of Non-Contested Matter Filed by Aaron J. Conrardy on behalf of ProSource Machinery, LLC (related document(s):[227] Motion to Approve). (Conrardy, Aaron) |
| 01/12/2026 | 234 | Objection 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) |
| 01/08/2026 | 233 | Certificate 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) |
| 01/08/2026 | 232 | Amended 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) |
| 01/08/2026 | 231 | Amended 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) |
| 12/24/2025 | 230 | Courts 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) |
| 12/24/2025 | 229 | Certificate 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) |
| 12/24/2025 | 228 | 9013-1.1 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) |
| 12/24/2025 | 227 | Motion 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). |
| 12/22/2025 | 226 | Order Accepting Terms Of Stipulation (related document(s):224 Stipulation, Motion to Approve Stipulation). (td) (Entered: 12/22/2025) |