J.R. Butler, Inc.
11
Thomas B. McNamara
08/29/2025
04/16/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/16/2026 | 210 | Amended 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) |
| 04/14/2026 | 209 | Stipulated 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) |
| 04/14/2026 | 208 | Amended 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) |
| 04/14/2026 | 207 | Amended 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) |
| 04/07/2026 | 206 | List 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) |
| 04/07/2026 | 205 | List 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) |
| 03/27/2026 | 204 | Courts 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) |
| 03/27/2026 | 203 | Affidavit 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) |
| 03/27/2026 | 202 | Affidavit 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) |
| 03/27/2026 | 201 | Supplemental 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) |