Choice Electric, LLC
11
Thomas B. McNamara
12/01/2025
01/16/2026
Yes
v
| SubChV |
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Choice Electric, LLC
2080 W 60th Ave Denver, CO 80221 ADAMS-CO Tax ID / EIN: 32-0674593 dba Choice Electric dba Choice Electric Corporation |
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 |
Trustee Kevin Neiman Trustee
Law Offices of Kevin S. Neiman, pc PO Box 100455 Denver, CO 80250 303-996-8637 |
| |
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 |
|---|---|---|
| 12/28/2025 | 58 | Certificate of Non-Contested Matter Filed by Kevin Neiman Trustee on behalf of Kevin Neiman Trustee (related document(s):27 Motion to Approve Retainer). (Neiman Trustee, Kevin) (Entered: 12/28/2025) |
| 12/23/2025 | 57 | Receipt of List of Creditors (Matrix) With Verification( 25-17873-TBM) [misc,crlist] ( 34.00) Filing Fee. Receipt number A34162486. Fee amount 34.00 (U.S. Treasury) (Entered: 12/23/2025) |
| 12/23/2025 | 56 | 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Jeffrey Weinman on behalf of Choice Electric, LLC (related document(s):55 List of Creditors (Matrix) With Verification). (Weinman, Jeffrey) (Entered: 12/23/2025) |
| 12/23/2025 | 55 | Amended List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 26 Filed by Jeffrey Weinman on behalf of Choice Electric, LLC (related document(s):1 Voluntary Petition - Chapter 11, 51 Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (Weinman, Jeffrey) (Entered: 12/23/2025) |
| 12/22/2025 | 54 | This entry was docketed in error as a duplicate. Refer to document #53. Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Choice Electric, LLC. (Weinman, Jeffrey) Modified on 12/23/2025 (jc) . (Entered: 12/22/2025) |
| 12/22/2025 | 53 | Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Choice Electric, LLC. (Weinman, Jeffrey) (Entered: 12/22/2025) |
| 12/22/2025 | 52 | List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Choice Electric, LLC. (Weinman, Jeffrey) (Entered: 12/22/2025) |
| 12/22/2025 | 51 | 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, Summary of Assets and Liabilities Schedules for Non-Individual, Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Jeffrey Weinman on behalf of Choice Electric, LLC (related document(s):10 Amended Voluntary Petition, 50 Statement of Financial Affairs). (Weinman, Jeffrey) (Entered: 12/22/2025) |
| 12/22/2025 | 50 | Statement of Financial Affairs for Non-Individual Filed by Jeffrey Weinman on behalf of Choice Electric, LLC (related document(s):11 Notice of Deficiency, 44 Order on Motion to Extend Time). (Weinman, Jeffrey) (Entered: 12/22/2025) |
| 12/22/2025 | 49 | Entry of Appearance and Request for Notice Filed by Ryan Blansett on behalf of Byline Bank. (Blansett, Ryan) (Entered: 12/22/2025) |