J.R. Butler, Inc.
11
Thomas B. McNamara
08/29/2025
12/04/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/04/2025 | 126 | Stipulation Between J.R. Butler, Inc. and Ford Motor Credit Company LLC Re: Extension of Time to Respond to Motion for Relief to Stay at Docket No. 90 and to Reset Hearing Filed by Bailey C. Pompea on behalf of J.R. Butler, Inc. (related document(s)[90] Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: # (1) Proposed/Unsigned Order) (Pompea, Bailey) |
| 12/04/2025 | 125 | Stipulation Between J.R. Butler, Inc. and Ford Motor Credit Company LLC Re: Extension of Time to Respond to Motion for Relief from Stay at Docket No. 88 and to Reset Hearing Filed by Bailey C. Pompea on behalf of J.R. Butler, Inc. (related document(s)[88] Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: # (1) Proposed/Unsigned Order) (Pompea, Bailey) |
| 12/04/2025 | 124 | Order On Motion For Relief From Stay (related document(s):[71] Motion for Relief From Stay and 4001-1.1 Notice). (sd) |
| 12/04/2025 | 123 | Minute Order: The Court GRANTED SMSs oral motion to correct the name of the movant to SMS Financial CRE Fund, LLC. Pursuant to the Courts oral ruling, the Motion is GRANTED and SMS Financial CRE Fund, LLC is GRANTED relief from the stay of Section 362(a) to pursue its rights and remedies under state law provided for in the Promissory Notes and Deed of Trust attached to the Motion. A separate order will enter. (related document(s)[71] Motion for Relief From Stay and 4001-1.1 Notice). (sd) |
| 12/04/2025 | 122 | Order Granting Motion to Approve the Retainer From The Debtor-In-Possession To Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):[12] Motion to Approve Retainer, [64] Motion to Approve Retainer)., Order Granting Motion to Approve Retainer (related document(s):[12] Motion to Approve Retainer, [64] Motion to Approve Retainer). (sd) |
| 12/04/2025 | 121 | Entry of Appearance and Request for Notice Filed by Kimberly Walsh on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division. (Walsh, Kimberly) |
| 12/03/2025 | 120 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[116] Generic Order). No. of Notices: 20. Notice Date 12/03/2025. (Admin.) |
| 12/03/2025 | 119 | Notice Regarding Debtor's Limited Response. Filed by Bailey C. Pompea on behalf of J.R. Butler, Inc. (related document(s):[115] Response). (Pompea, Bailey) Modified on 12/4/2025 (sd). Corrected text to match PDF |
| 12/03/2025 | 118 | List of Witnesses and Exhibits Filed by Douglas W Brown on behalf of SMS FINANCIAL LLC (related document(s):[71] Motion for Relief From Stay and 4001-1.1 Notice). (Brown, Douglas) |
| 12/01/2025 | 117 | Outpost Construction Supply's Limited Objection To Motion For Relief From Stay and Reservation of Rights Filed by Outpost Construction Supply (related document(s)[71] Motion for Relief From Stay and 4001-1.1 Notice). (sd) |