Case number: 1:25-bk-14589 - Thunder Ride Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Thunder Ride Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    07/23/2025

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-14589-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset

Date filed:  07/23/2025
Deadline for filing claims (govt.):  01/20/2026

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

Latest Dockets

Date Filed#Docket Text
10/16/2025152Certificate of Service Filed by David M. Miller on behalf of Berkshire Bank (related document(s):[149] Motion for Relief From Stay and 4001-1.1 Notice). (Miller, David)
10/15/20251514001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by David M. Miller on behalf of Berkshire Bank (related document(s):[149] Motion for Relief From Stay and 4001-1.1 Notice). Stay Hearing to be held on 11/12/2025 at 01:00 PM Courtroom B for [149],. (Miller, David)
10/15/2025149Motion for Relief from Stay On All Personal Property of Debtor and 4001-1.1 Notice Filed by David M. Miller on behalf of Berkshire Bank. Stay Hearing to be held on 11/12/2025 at 01:00 PM at Courtroom B. (Attachments: # (1) Exhibit Exhibit A-SBA # (2) Exhibit Exhibit B-UCC Financing Statement # (3) Proposed/Unsigned Order Proposed Order) (Miller, David)
10/12/2025148Courts Notice or Order and BNC Certificate of Mailing (related document(s)[146] Order on Application for Administrative Expenses). No. of Notices: 23. Notice Date 10/12/2025. (Admin.)
10/10/2025147Supplemental Certificate of Service Filed by Donald H. Cram on behalf of Yamaha Motor Finance Corporation, U.S.A. (related document(s):[125] Motion for Relief From Stay and 4001-1.1 Notice). (Cram, Donald)
10/10/2025146Order Regarding Mission Corp.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. §503(b)(9) (related document(s):[107] Application for Administrative Expenses). (sd)
10/09/2025145Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)[136] Meeting of Creditors Chapter 7). No. of Notices: 82. Notice Date 10/09/2025. (Admin.)
10/09/2025144Certificate of Non-Contested Matter Filed by Stephen K. Dexter on behalf of Mission Corp. d/b/a Mission Outdoor (related document(s):[107] Application for Administrative Expenses). (Dexter, Stephen)
10/08/2025143Courts Notice or Order and BNC Certificate of Mailing (related document(s)[133] Order on Motion to Convert Case to Chapter 7). No. of Notices: 74. Notice Date 10/08/2025. (Admin.)
10/08/2025141Motion for Relief from Stay On Pre-Petition Inventory and 4001-1.1 Notice Filed by Amy K. Hunt on behalf of Northpoint Commercial Finance, LLC. Stay Hearing to be held on 11/4/2025 at 01:00 PM at Courtroom B. (Attachments: # (1) Proposed/Unsigned Order Order Re Creditor's Motion For Relief From Stay # (2) Certificate of Service) (Hunt, Amy)