Case number: 1:25-bk-15137 - L.C.C., Inc - Colorado Bankruptcy Court

Case Information
  • Case title

    L.C.C., Inc

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    08/15/2025

  • Last Filing

    02/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-15137-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  08/15/2025
Deadline for filing claims (govt.):  02/11/2026

Debtor

L.C.C., Inc

117 Corvette Ct
Fort Lupton, CO 80621
WELD-CO
Tax ID / EIN: 46-4634024

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

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
02/03/2026142Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Aaron A Garber on behalf of L.C.C., Inc. (Attachments: # 1 Exhibit) (Garber, Aaron) (Entered: 02/03/2026)
02/03/2026141Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Aaron A Garber on behalf of L.C.C., Inc. (Attachments: # 1 Exhibit) (Garber, Aaron) (Entered: 02/03/2026)
02/03/2026140Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Aaron A Garber on behalf of L.C.C., Inc. (Attachments: # 1 Exhibit) (Garber, Aaron) (Entered: 02/03/2026)
02/03/2026139Supplemental Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2025 Filed by Aaron A Garber on behalf of L.C.C., Inc. (Garber, Aaron) (Entered: 02/03/2026)
01/31/2026138Courts Notice or Order and BNC Certificate of Mailing (related document(s)137 Order on Motion For Relief From Stay). No. of Notices: 8. Notice Date 01/31/2026. (Admin.) (Entered: 01/31/2026)
01/29/2026137Order Granting Motion For Relief From Stay On 2024 GMC Sierra 3500 HD Crew Cab Denali Ultimate 4WD DRW 6.6L V8 T-Diesel (related document(s):121 Motion for Relief From Stay and 4001-1.1 Notice). (rp) (Entered: 01/29/2026)
01/28/2026136Certificate of Non-Contested Matter Filed by P. Matthew Cox on behalf of Ally Bank (related document(s):121 Motion for Relief From Stay and 4001-1.1 Notice). (Cox, P.) (Entered: 01/28/2026)
01/23/2026135Courts Notice or Order and BNC Certificate of Mailing (related document(s)134 Order on Motion For Relief From Stay). No. of Notices: 8. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)
01/21/2026134Order Granting Motion For Relief From Stay On 2023 Cadillac Escalade (related document(s):116 Motion for Relief From Stay and 4001-1.1 Notice). (rp) (Entered: 01/21/2026)
01/21/20261339013-1.1 Notice Filed by Aaron A Garber on behalf of L.C.C., Inc (related document(s):132 Motion to Assume Executory Contracts). 9013 Objections due by 2/4/2026 for 132, (Garber, Aaron) (Entered: 01/21/2026)