Canyon Creek Villas LLC
11
Kimberley H. Tyson
03/28/2025
07/21/2025
Yes
v
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
Debtor Canyon Creek Villas LLC
541 Jefferson Avenue Louisville, CO 80027 BOULDER-CO Tax ID / EIN: 47-1250139 |
represented by |
Katharine S. Sender
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: ksender@allen-vellone.com Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: jweinman@allen-vellone.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 |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: Alan.Motes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/21/2025 | 95 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Katharine S. Sender on behalf of Canyon Creek Villas LLC. (Sender, Katharine) (Entered: 07/21/2025) |
06/25/2025 | 94 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)92 Order on Motion to Extend Time). No. of Notices: 18. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025) |
06/24/2025 | 93 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Katharine S. Sender on behalf of Canyon Creek Villas LLC. (Sender, Katharine) (Entered: 06/24/2025) |
06/23/2025 | 92 | Order Granting Motion for Extension of Time of Exclusive Period Under 11 U.S.C. §§ 1121(b) and 362(d)(3) to File Initial Plan of Reorganization and to Solicit Acceptances of Initial Plan of Reorganization (related document(s):81 Motion to Extend Time (Bankruptcy)). Chapter 11 Plan due by 9/26/2025. (jc) (Entered: 06/23/2025) |
06/20/2025 | 91 | Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Canyon Creek Villas LLC (related document(s):81 Motion to Extend Time (Bankruptcy)). (Sender, Katharine) (Entered: 06/20/2025) |
06/12/2025 | 90 | Objection Filed by Craig Blockwick on behalf of N. Milo Construction Corporation (related document(s):81 Motion to Extend Time (Bankruptcy)). (Attachments: # 1 Exhibit) (Blockwick, Craig) (Entered: 06/12/2025) |
06/06/2025 | 89 | 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Jeffrey Weinman on behalf of Canyon Creek Villas LLC (related document(s):88 Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's)... (Weinman, Jeffrey) (Entered: 06/06/2025) |
06/06/2025 | 88 | Amended Statement of Financial Affairs for Non-Individual, Amended Summary of Assets and Liabilities Schedules for Non-Individual, Amended Schedule A/B: Property for Non-Individual, Amended Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Jeffrey Weinman on behalf of Canyon Creek Villas LLC (related document(s):41 Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (Weinman, Jeffrey) (Entered: 06/06/2025) |
06/04/2025 | 87 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)86 Other Order). No. of Notices: 1. Notice Date 06/04/2025. (Admin.) (Entered: 06/04/2025) |
06/02/2025 | 86 | Interim Order Granting Extension of Exclusive Period Under 11 U.S.C. § § 1121(b) And 362(d)(3) to File Initial Plan of Reorganization and to Solicit Acceptances of Initial Plan of Reorganization (related document(s):84 Motion). (jc) (Entered: 06/02/2025) |