Case number: 1:25-bk-13133 - Newburn Law P.C. - Colorado Bankruptcy Court

Case Information
  • Case title

    Newburn Law P.C.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    05/23/2025

  • Last Filing

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-13133-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  05/23/2025
Deadline for filing claims:  08/01/2025
Deadline for filing claims (govt.):  11/19/2025

Debtor

Newburn Law P.C.

1550 Larimer St, Suite 128
Denver, CO 80202
DENVER-CO
Tax ID / EIN: 46-3626352

represented by
Aaron A Garber

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

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471

 
 
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

Latest Dockets

Date Filed#Docket Text
06/03/202529Entry of Appearance and Request for Notice Filed by Ryan Blansett on behalf of Newtek Small Business Finance, LLC... (Blansett, Ryan) (Entered: 06/03/2025)
06/02/202528Request for Notice.. (Sharma, Amitkumar) (Entered: 06/02/2025)
06/01/202527Courts Notice or Order and BNC Certificate of Mailing (related document(s)25 Order Setting Hearing). No. of Notices: 1. Notice Date 06/01/2025. (Admin.) (Entered: 06/01/2025)
05/30/202526Courts Notice or Order and BNC Certificate of Mailing (related document(s)22 Order on Motion To Set Bar Date for Claims). No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025)
05/30/202525Order and Notice of: (1) Status Conference Under 11 U.S.C. § 1188; and (2) Deadline for Filing Proofs of Claim. (related document(s)1 Voluntary Petition - Chapter 11). Hearing to be held on 7/16/2025 at 10:30 AM Courtroom C. Amendments to the Status report due by 7/2/2025. (ccr) (Entered: 05/30/2025)
05/29/202524Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)21 Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/29/202523Certificate of Service Filed by Aaron A Garber on behalf of Newburn Law P.C. (related document(s):22 Order on Motion To Set Bar Date for Claims). (Garber, Aaron) (Entered: 05/29/2025)
05/28/202522Order Establishing Bar Date For Requests For Administrative Expense Claims Under 11 U.S.C. § 503(B)(9) And Approving The Form, Manner, And Notice Thereof Motions for Administrative Expense Claims Must be Filed by June 27, 2025. (related document(s):14 Motion to Set Bar Date For Filing Proofs of Claim/Administrative Proofs of Claim). (dmu) (Entered: 05/28/2025)
05/27/202521Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 7/1/2025 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 9/2/2025. Proofs of Claim due by 8/1/2025. (rjr) (Entered: 05/27/2025)
05/27/202520Notice of Appointment of Subchapter V Trustee. Trustee Mark David Dennis added to the case. Filed by Alison Goldenberg on behalf of US Trustee... (Attachments: # 1 Exhibit Verified Statement) (Goldenberg, Alison) (Entered: 05/27/2025)