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

    04/16/2026

  • 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
Justin M. Mertz

Michael Best & Friedrich LLP
790 N. Water Street
Ste. 2500
Milwaukee, WI 53202
414-271-6560
Fax : 414-277-0656
Email: jmmertz@michaelbest.com

Bailey C. Pompea

Bonds Ellis Eppich Schafer Jones LLP
420 Throckmorton St
Suite 1000
Fort Worth, TX 76102
817-405-6900
Email: bailey.pompea@bondsellis.com
TERMINATED: 03/12/2026

Christopher J. Schreiber

Michael Best & Friedrich LLP
790 N Water Street, Suite 2500
Milwaukee, WI 53202
414-271-6560
Email: cjschreiber@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
04/16/2026210Amended List of Witnesses and Exhibits Filed by Douglas W Brown on behalf of SMS FINANCIAL LLC (related document(s):208 Witness List and Exhibits). (Brown, Douglas) (Entered: 04/16/2026)
04/14/2026209Stipulated Facts and Exhibits for Hearing on Motion to Dismiss or Convert Filed by Drew Patricia Fein on behalf of SMS FINANCIAL LLC (related document(s):110 Motion to Dismiss Case). (Fein, Drew) (Entered: 04/14/2026)
04/14/2026208Amended List of Witnesses and Exhibits Filed by Douglas W Brown on behalf of SMS FINANCIAL LLC (related document(s):205 Witness List and Exhibits). (Brown, Douglas) (Entered: 04/14/2026)
04/14/2026207Amended List of Witnesses and Exhibits Filed by Christopher J. Schreiber on behalf of J.R. Butler, Inc. (related document(s):206 Witness List and Exhibits). (Schreiber, Christopher) (Entered: 04/14/2026)
04/07/2026206List of Witnesses and Exhibits Filed by Christopher J. Schreiber on behalf of J.R. Butler, Inc. (related document(s):110 Motion to Dismiss Case, 183 Minutes of Proceedings/Minute Order). (Schreiber, Christopher) (Entered: 04/07/2026)
04/07/2026205List of Witnesses and Exhibits Filed by Douglas W Brown on behalf of SMS FINANCIAL LLC (related document(s):110 Motion to Dismiss Case). (Brown, Douglas) (Entered: 04/07/2026)
03/27/2026204Courts Notice or Order and BNC Certificate of Mailing (related document(s)200 Order on Application for Compensation). No. of Notices: 24. Notice Date 03/27/2026. (Admin.) (Entered: 03/27/2026)
03/27/2026203Affidavit of Service - Phox One Filed by Drew Patricia Fein on behalf of SMS FINANCIAL LLC (related document(s):184 Order on Motion for Examination). (Fein, Drew) (Entered: 03/27/2026)
03/27/2026202Affidavit of Service on Marc Butler Filed by Drew Patricia Fein on behalf of SMS FINANCIAL LLC (related document(s):181 Motion for Examination). (Fein, Drew) (Entered: 03/27/2026)
03/27/2026201Supplemental Declaration of Jeffrey A. Weinman in Support of Debtor's Application to Employ Michael Best & Friedrich, LLP as Counsel for the Debtor Filed by Jeffrey Weinman on behalf of J.R. Butler, Inc. (related document(s):50 Application to Employ). (Weinman, Jeffrey) (Entered: 03/27/2026)