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

    12/04/2025

  • 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 (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
12/04/2025126Stipulation 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)
12/04/2025125Stipulation 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)
12/04/2025124Order On Motion For Relief From Stay (related document(s):[71] Motion for Relief From Stay and 4001-1.1 Notice). (sd)
12/04/2025123Minute 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)
12/04/2025122Order 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)
12/04/2025121Entry of Appearance and Request for Notice Filed by Kimberly Walsh on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division. (Walsh, Kimberly)
12/03/2025120Courts Notice or Order and BNC Certificate of Mailing (related document(s)[116] Generic Order). No. of Notices: 20. Notice Date 12/03/2025. (Admin.)
12/03/2025119Notice 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
12/03/2025118List 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)
12/01/2025117Outpost 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)