Case number: 1:25-bk-16241 - Tax Time LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Tax Time LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    09/26/2025

  • Last Filing

    02/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-16241-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  09/26/2025
Deadline for filing claims (govt.):  03/25/2026

Debtor

Tax Time LLC

165 Caprice Ct, Unit A
Castle Rock, CO 80109
DOUGLAS-CO
Tax ID / EIN: 30-0852000
dba
Tax Time CPAs


represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

Trustee

Jonathan M Dickey, Trustee

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80212
303-832-3047

 
 
U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/22/202643Entry of Appearance and Request for Notice Filed by Deanna L. Westfall on behalf of Colorado Department Of Revenue. (Westfall, Deanna) (Entered: 01/22/2026)
01/02/202642Certificate of Service Filed by Aaron J. Conrardy on behalf of Tax Time LLC (related document(s):35 Chapter 11 Small Business Subchapter V Plan, 37 Scheduling Order). (Conrardy, Aaron) (Entered: 01/02/2026)
01/01/202641Courts Notice or Order and BNC Certificate of Mailing (related document(s)40 Order on Motion to Reschedule Hearing). No. of Notices: 8. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026)
12/30/202540Order Granting Motion to Reschedule Confirmation Hearing set for Thursday, February 19, 2025 (related document(s):39 Motion to Reschedule Hearing). Hearing to be held on 2/24/2026 at 03:00 PM Courtroom E for 39, . (rp) (Entered: 12/30/2025)
12/29/202539Motion to Reschedule Hearing Filed by Jonathan M Dickey, Trustee on behalf of Jonathan M Dickey, Trustee (related document(s)37 Scheduling Order). (Attachments: # 1 Proposed/Unsigned Order) (Dickey, Trustee, Jonathan) (Entered: 12/29/2025)
12/25/202538Courts Notice or Order and BNC Certificate of Mailing (related document(s)37 Scheduling Order). No. of Notices: 4. Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025)
12/23/202537Order Setting Hearing on Confirmation of Subchapter V Small Business Plan and Notice of Deadlines Pursuant to Fed.R.Bankr.P. 3017.2 (related document(s)35 Chapter 11 Small Business Subchapter V Plan). In-Person Confirmation Hearing to be held on 2/19/2026 at 01:30 PM Courtroom E for 35. Certificate of Service due by 1/6/2026, Objections due by 2/5/2026, Summary Report on Ballots and Witness/Exhibit Lists due by 2/12/2026. (mjb) (Entered: 12/23/2025)
12/22/202536Small Business Monthly Operating Report for Filing Period 11/1/2025 - 11/30/2025 Filed by Aaron J. Conrardy on behalf of Tax Time LLC. (Conrardy, Aaron) (Entered: 12/22/2025)
12/22/202535Chapter 11 Small Business Subchapter V Plan Filed by Aaron J. Conrardy on behalf of Tax Time LLC. (Attachments: # 1 Exhibit A) (Conrardy, Aaron) (Entered: 12/22/2025)
12/05/202534Notice of Withdrawal of Claim Number 7-1 Filed by Anthony D Edwards on behalf of Sholler Edwards, LLC. (Edwards, Anthony) (Entered: 12/05/2025)