Thunder Ride Inc.
7
Joseph G. Rosania Jr.
07/23/2025
12/29/2025
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Thunder Ride Inc.
3675 Clydesdale Pkwy. Loveland, CO 80538 LARIMER-CO Tax ID / EIN: 99-2129546 dba Tri-City Cycle dba Thunder Ride |
represented by |
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 |
Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: benjamin.a.sales@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/29/2025 | 205 | Amended Notification of Disposition of Collateral Filed by Berkshire Bank. (jc) |
| 12/26/2025 | 204 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[203] Order on Motion to Withdraw as Attorney). No. of Notices: 79. Notice Date 12/26/2025. (Admin.) |
| 12/24/2025 | 203 | Order Granting Motion Of Wadsworth Garber Warner Conrardy, P.C. To Withdraw as Counsel for Debtor. Aaron J. Conrardy and David Warner Terminated. (related document(s):[187] Motion to Withdraw as Attorney). (sd) |
| 12/23/2025 | 202 | Certificate of Non-Contested Matter Filed by Aaron J. Conrardy on behalf of Thunder Ride Inc. (related document(s):[187] Motion to Withdraw as Attorney). (Conrardy, Aaron) |
| 12/22/2025 | 201 | Notice of Change of Address For Colorado Department of Revenue.. (Colorado Department of Revenue (ecl)) Modified on 12/23/2025 (sd). Creditor's address updated per PDF. |
| 12/22/2025 | 200 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/22/2025). (related document(s) Statement Adjourning Meeting of Creditors). (Sender, Harvey) |
| 12/13/2025 | 199 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[197] Clerk's Notice of Fees Due). No. of Notices: 5. Notice Date 12/13/2025. (Admin.) |
| 12/12/2025 | 198 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[193] Clerk's Notice of Fees Due). No. of Notices: 5. Notice Date 12/12/2025. (Admin.) |
| 12/11/2025 | 197 | Clerk's Notice of Fees Due for Commencement of an Adversary Proceeding. Amount Due: $350.00. (jss) |
| 12/10/2025 | 196 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[191] Order On Stipulation). No. of Notices: 20. Notice Date 12/10/2025. (Admin.) |