Mid-Colorado Investment Company, Inc.
11
Joseph G. Rosania Jr.
03/31/2025
04/17/2026
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Mid-Colorado Investment Company, Inc.
5105 DTC Parkway, Suite 312 Greenwood Village, CO 80111 ARAPAHOE-CO Tax ID / EIN: 84-6038637 |
represented by |
Daniel J Garfield
Fairfield and Woods, P.C. 1801 California Street Suite 2600 Denver, CO 80202 303-830-2400 Fax : 303-830-1033 Email: dgarfield@fwlaw.com |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
represented by |
Gabrielle Palmer
Onsager Fletcher Johnson Palmer LLC 1801 California Street Suite 2400 Denver, CO 80202 720-457-7059 Email: gpalmer@ofjlaw.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 |
|---|---|---|
| 04/17/2026 | 305 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Gabrielle Palmer on behalf of Joli A. Lofstedt. (Palmer, Gabrielle) |
| 04/16/2026 | 304 | Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[303] 9013-1.1 Notice). (Lofstedt, Joli) |
| 04/16/2026 | 303 | 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[302] Application for Compensation). 9013 Objections due by 5/7/2026 for [302], (Lofstedt, Joli) |
| 04/16/2026 | 302 | First Application for Compensation for Joli A. Lofstedt, Trustee Chapter 11, Period: 12/3/2025 to 3/31/2026, Fees Requested: $9,631.75, Expenses Requested: $0.00. Filed by Filed by Joli A. Lofstedt. (Attachments: # (1) Proposed/Unsigned Order) (Lofstedt, Joli) |
| 04/16/2026 | 301 | Certificate of Non-Contested Matter Filed by Daniel J Garfield on behalf of Mid-Colorado Investment Company, Inc. (related document(s):[278] Application for Compensation). (Garfield, Daniel) |
| 04/14/2026 | 300 | Certificate of Service Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[298] Application for Compensation, [299] 9013-1.1 Notice). (Attachments: # (1) Other Stretto Mailing List) (Palmer, Gabrielle) |
| 04/13/2026 | 299 | 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[298] Application for Compensation). 9013 Objections due by 5/4/2026 for [298], (Palmer, Gabrielle) |
| 04/13/2026 | 298 | First Application for Compensation for Onsager Fletcher Johnson Palmer LLC, Trustee's Attorney, Period: 12/8/2025 to 3/31/2026, Fees Requested: $23,227.50, Expenses Requested: $551.28. Filed by Filed by Onsager Fletcher Johnson Palmer LLC. (Attachments: # (1) Exhibit 1. Billing Statements # (2) Exhibit 2. Firm Biography # (3) Proposed/Unsigned Order) (Palmer, Gabrielle) |
| 04/12/2026 | 297 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[296] Order on Motion to Extend Time). No. of Notices: 9. Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 296 | Order Granting Motion to Extend Time to Object to Second and Final Application of Fairfield and Woods, P.C. as Counsel for Debtor for Allowance of Fees and Reimbursement for Expenses for the Period from August 1, 2025, through December 5, 2025 (related document(s):[295] Motion to Extend Time (Bankruptcy)). Document due by 4/13/2026 for [295], (rp) |