Case number: 1:25-bk-17873 - Choice Electric, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Choice Electric, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    12/01/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-17873-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  12/01/2025
Deadline for filing claims:  02/09/2026
Deadline for filing claims (govt.):  06/01/2026

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
Brenton L. Gragg

Michael Best & Friedrich LLP
675 15th Street
Suite 2000
Denver, CO 80202
720-240-9515
Email: Brenton.Gragg@michaelbest.com

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

Latest Dockets

Date Filed#Docket Text
02/24/2026131Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Bailey C. Pompea on behalf of Choice Electric, LLC. (Attachments: # 1 Other Attachments) (Pompea, Bailey) (Entered: 02/24/2026)
02/24/2026130Entry of Appearance and Request for Notice Filed by Brenton L. Gragg on behalf of Choice Electric, LLC. (Gragg, Brenton) (Entered: 02/24/2026)
02/22/2026129Courts Notice or Order and BNC Certificate of Mailing (related document(s)125 Order on Application for Compensation). No. of Notices: 4. Notice Date 02/22/2026. (Admin.) (Entered: 02/22/2026)
02/21/2026128Courts Notice or Order and BNC Certificate of Mailing (related document(s)121 Order Approving Retainer). No. of Notices: 4. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026)
02/21/2026127Courts Notice or Order and BNC Certificate of Mailing (related document(s)123 Order on Motion for Examination). No. of Notices: 4. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026)
02/21/2026126Courts Notice or Order and BNC Certificate of Mailing (related document(s)124 Order Directing Compliance With Rule 1009 On Amendments). No. of Notices: 4. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026)
02/20/2026125Order Granting First And Final Application By Subchapter V Trustee Kevin S. Neiman ForCompensation And Reimbursement Of Expenses. Fees awarded: $2660.00, Expenses awarded: $27.76 (related document(s)98 Application for Compensation). (bw) (Entered: 02/20/2026)
02/19/2026124Order Directing Compliance with Federal Rule of Bankruptcy Procedure 1009(a) and/or L.B.R. 1009-1. (related document(s)114 Summary of Assets and Liabilities, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G, Statement of Financial Affairs, 115 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (bw) (Entered: 02/19/2026)
02/19/2026123Order Granting Motion for 2004 Examination (related document(s):119 Motion for Examination). (bw) (Entered: 02/19/2026)
02/19/2026122Certificate of Non-Contested Matter Filed by Kevin Neiman Trustee on behalf of Kevin Neiman Trustee (related document(s):98 Application for Compensation). (Neiman Trustee, Kevin) (Entered: 02/19/2026)