Midnight Ventures, LLC
11
Thomas B. McNamara
10/17/2025
03/04/2026
Yes
v
| SubChV |
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Midnight Ventures, LLC
PO Box 772 Dove Creek, CO 81324 DOLORES-CO Tax ID / EIN: 83-2957777 |
represented by |
Jonathan Dickey
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-3047 Email: jmd@kutnerlaw.com |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
| |
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 Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: benjamin.a.sales@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 85 | Small Business Monthly Operating Report for Filing Period December 1, 2025 to December 31, 2025 Filed by Jonathan Dickey on behalf of Midnight Ventures, LLC. (Dickey, Jonathan) (Entered: 01/22/2026) |
| 01/21/2026 | 84 | Certificate of Service Filed by Jonathan Dickey on behalf of Midnight Ventures, LLC (related document(s):79 Order Setting Hearing). (Attachments: # 1 Other Creditor Matrix) (Dickey, Jonathan) (Entered: 01/21/2026) |
| 01/20/2026 | 83 | Certificate of Service Filed by Jonathan Dickey on behalf of Midnight Ventures, LLC (related document(s):81 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's, Schedule A/B, Schedule G, Statement of Financial Affairs, Summary of Assets and Liabilities, 82 1009-1.1 Notice of Amendment). (Dickey, Jonathan) (Entered: 01/20/2026) |
| 01/20/2026 | 82 | 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Jonathan Dickey on behalf of Midnight Ventures, LLC (related document(s):81 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's, Schedule A/B, Schedule G, Statement of Financial Affairs, Summary of Assets and Liabilities). (Dickey, Jonathan) (Entered: 01/20/2026) |
| 01/20/2026 | 81 | Amended Declaration Under Penalty of Perjury for Non-Individual Debtor's, Amended Schedule A/B: Property for Non-Individual, Amended Schedule G: Executory Contracts and Unexpired Leases for Non-Individual, Amended Statement of Financial Affairs for Non-Individual, Amended Summary of Assets and Liabilities Schedules for Non-Individual Filed by Jonathan Dickey on behalf of Midnight Ventures, LLC (related document(s):1 Voluntary Petition - Chapter 11). (Dickey, Jonathan) (Entered: 01/20/2026) |
| 01/18/2026 | 80 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)79 Order Setting Hearing). No. of Notices: 7. Notice Date 01/18/2026. (Admin.) (Entered: 01/18/2026) |
| 01/16/2026 | 79 | Order 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)1 Voluntary Petition - Chapter 11, 78 Chapter 11 Small Business Subchapter V Plan). Hearing to be held on 3/5/2026 at 01:30 PM Courtroom E for 1 and for 78, . Certificate of Service due by 1/23/2026 for 1 and for 78, Objections due by 2/19/2026 for 1 and for 78, Summary Report on the Ballots due by 2/26/2026 for 1 and for 78. (bw) (Entered: 01/16/2026) |
| 01/13/2026 | 78 | Chapter 11 Small Business Subchapter V Plan Filed by Jonathan Dickey on behalf of Midnight Ventures, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Dickey, Jonathan) (Entered: 01/13/2026) |
| 12/25/2025 | 77 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)76 Order Approving Retainer). No. of Notices: 5. Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025) |
| 12/23/2025 | 76 | Order Approving Post-Petition Retainer for Subchapter V Trustee (related document(s):64 Motion to Approve Retainer). (jc) (Entered: 12/23/2025) |