Encompass 53 LLC
11
Joseph G. Rosania Jr.
11/21/2025
01/09/2026
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Encompass 53 LLC
1660 S Albion Street Ste 200 Denver, CO 80222 ARAPAHOE-CO Tax ID / EIN: 85-3627190 |
represented by |
Lance Henry
Michael Best & Friedrich LLP 675 15th Street Suite 2000 Denver, CO 80202 720-240-9515 Email: Lance.Henry@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 |
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 |
|---|---|---|
| 12/05/2025 | 22 | Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Corporate Parents Added to Case: Central Development Properties, Gardenia Properties, LLC. Filed by Jeffrey Weinman on behalf of Encompass 53 LLC. (Weinman, Jeffrey) (Entered: 12/05/2025) |
| 12/05/2025 | 21 | List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Encompass 53 LLC. (Weinman, Jeffrey) (Entered: 12/05/2025) |
| 12/05/2025 | 20 | Statement of Financial Affairs for Non-Individual, Summary of Assets and Liabilities Schedules for Non-Individual, Schedule A/B: Property for Non-Individual, Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual, Schedule G: Executory Contracts and Unexpired Leases for Non-Individual, Schedule H: for Non-Individual Codebtors, Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Jeffrey Weinman on behalf of Encompass 53 LLC (related document(s):6 Notice of Deficiency). (Weinman, Jeffrey) (Entered: 12/05/2025) |
| 12/05/2025 | 19 | Amended Voluntary Petition. Reason Amended: to Select Single Asset Real Estate Case.. Filed by Jeffrey Weinman on behalf of Encompass 53 LLC (related document(s):1 Voluntary Petition - Chapter 11). (Weinman, Jeffrey) (Entered: 12/05/2025) |
| 12/04/2025 | 18 | Disclosure Regarding Receivers Filed by Lance Henry on behalf of Encompass 53 LLC (related document(s):1 Voluntary Petition - Chapter 11, 6 Notice of Deficiency). (Henry, Lance) (Entered: 12/04/2025) |
| 12/03/2025 | 17 | Certificate of Service Filed by Patrick R. Akers on behalf of Smoky Hill Financing, LLC (related document(s):15 Motion, 16 9013-1.1 Notice). (Akers, Patrick) (Entered: 12/03/2025) |
| 12/03/2025 | 16 | 9013-1.1 Notice Filed by Patrick R. Akers on behalf of Smoky Hill Financing, LLC (related document(s):15 Motion). 9013 Objections due by 12/17/2025 for 15, (Akers, Patrick) (Entered: 12/03/2025) |
| 12/03/2025 | 15 | Motion Determination of Single Asset Real Estate Case Filed by Patrick R. Akers on behalf of Smoky Hill Financing, LLC. (Attachments: # 1 Exhibit Operating Agreement # 2 Exhibit Deed of Trust # 3 Notice of Valuation # 4 Exhibit Motion to Reconsider Receivership Order # 5 Exhibit Collier Pamphlet # 6 Proposed/Unsigned Order) (Akers, Patrick) (Entered: 12/03/2025) |
| 12/02/2025 | 14 | Entry of Appearance and Request for Notice Filed by Patrick R. Akers on behalf of Smoky Hill Financing, LLC. (Akers, Patrick) (Entered: 12/02/2025) |
| 12/02/2025 | 13 | Entry of Appearance and Request for Notice Filed by Matthew T. Faga on behalf of Smoky Hill Financing, LLC. (Faga, Matthew) (Entered: 12/02/2025) |