Case number: 1:25-bk-15598 - J.R. Butler, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    J.R. Butler, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    08/29/2025

  • Last Filing

    02/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-15598-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  08/29/2025
Deadline for filing claims:  12/31/2025
Deadline for filing claims (govt.):  02/25/2026

Debtor

J.R. Butler, Inc.

8535 Highfield Parkway, #100
Englewood, CO 80112
ARAPAHOE-CO
Tax ID / EIN: 84-1276803
dba
JR Butler, Inc.

dba
JR Butler

dba
JRB

dba
J.R.B.


represented by
Bailey C. Pompea

Michael Best & Friedrich LLP
675 15th Street
Suite 2000
Denver, CO 80202
720-240-9515
Email: Bailey.Pompea@michaelbest.com

Jeffrey Weinman

Michael Best & Friedrich LLP
675 15th Street
Suite 2000
Denver, CO 80202
720-240-9515
Email: Jeffrey.Weinman@michaelbest.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

Latest Dockets

Date Filed#Docket Text
02/25/2026195Notice of Rule 2004 Examination - M. Butler. Filed by Drew Patricia Fein on behalf of SMS FINANCIAL LLC. (Fein, Drew)
Modified on 2/26/2026 (sd)
. Corrected text to match PDF (Entered: 02/25/2026)
02/25/2026194Notice Of Rule 2004 Examination - Phox ONE. Filed by Drew Patricia Fein on behalf of SMS FINANCIAL LLC. (Fein, Drew)
Modified on 2/26/2026 (sd)
. Corrected text to match PDF (Entered: 02/25/2026)
02/23/2026193Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Bailey C. Pompea on behalf of J.R. Butler, Inc.. (Attachments: # 1 Other Attachments) (Pompea, Bailey) (Entered: 02/23/2026)
02/19/2026192Certificate of Service Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):190 Application for Compensation, 191 9013-1.1 Notice). (Pompea, Bailey) (Entered: 02/19/2026)
02/19/20261919013-1.1 Notice Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):190 Application for Compensation). 9013 Objections due by 3/12/2026 for 190 and for 190, (Pompea, Bailey) (Entered: 02/19/2026)
02/19/2026190Final Application for Compensation for Allen Vellone Wolf Helfrich & Factor P.C., Debtor's Attorney, Period: 9/2/2025 to 9/30/2025, Fees Requested: $14651.75, Expenses Requested: $183.86. Filed by Filed by Allen Vellone Wolf Helfrich & Factor P.C.. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed/Unsigned Order) (Pompea, Bailey) (Entered: 02/19/2026)
02/18/2026189Request for Special Notice filed by Ford Motor Credit Company LLC Request for Notice.. (Sharma, Amitkumar)
02/18/2026188Request for Special Notice filed by Ford Motor Credit Company LLC Request for Notice.. (Sharma, Amitkumar)
02/16/2026187Notice of Withdrawal of Document Filed by Bailey C. Pompea on behalf of J.R. Butler, Inc. (related document(s):[176] Motion to Compel). (Pompea, Bailey)
02/15/2026186Courts Notice or Order and BNC Certificate of Mailing (related document(s)[184] Order on Motion for Examination). No. of Notices: 1. Notice Date 02/15/2026. (Admin.)