Sierra Trail Investments, LLC
11
Joseph G. Rosania Jr.
02/19/2026
04/03/2026
No
i
| DISMISSED |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Involuntary |
|
Debtor Sierra Trail Investments, LLC
c/o Randal Lewis 1600 Wynkoop St., Ste 200 Denver, CO 80202 DENVER-CO Tax ID / EIN: 81-5433458 |
represented by |
Sierra Trail Investments, LLC
PRO SE |
Petitioning Creditor Keith A. Novick
629 Jasper Ave. Franklin, TN 37064 901-484-1319 |
| |
Petitioning Creditor Castlerock Investments II, LLC |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/03/2026 | 48 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)46 Order Dismissing Case). No. of Notices: 14. Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026) |
| 04/02/2026 | 47 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)44 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 04/02/2026. (Admin.) (Entered: 04/02/2026) |
| 04/01/2026 | 46 | Order Dismissing Involuntary Petitions Pursuant to 11 U.S.C. § 305(a)(1) (related document(s)1 Involuntary Petition-Chapter 11). (jss) (Entered: 04/01/2026) |
| 03/31/2026 | 45 | Notice Re: Notice of Proposed Order Dismissing Involuntary Petitions Pursuant to 11 USC Section 305(a)(1). Filed by Kyler Burgi on behalf of Randel Lewis. (Attachments: # 1 Proposed/Unsigned Order Ex A.) (Burgi, Kyler) (Entered: 03/31/2026) |
| 03/31/2026 | 44 | Minute Order. Entry of appearances and statements/arguments made. All parties appeared by videoconference. EmoryGrissom Allen, Rodrigo Cortina, and Patricio Burillo were also present.The parties advised the Court that an agreement was reached that resulted in the withdrawal of theOpposition to Receiver's Motion to Dismiss or Suspend Involuntary Petition as reflected in the Joint Noticeof Withdrawal of Document filed on March 30, 2026 (Doc. 42). The parties further advised the Court aproposed order will be submitted by close of business on March 31, 2026. (related document(s)20 Motion to Dismiss Case). Document due by 3/31/2026 for 20, (jss) (Entered: 03/31/2026) |
| 03/30/2026 | 43 | Petitioning Creditor's Motion for (I) Limited Relief from Automatic Stay Under 11 U.S.C. 362(d)(1) to File and Present State-Court Motion to Lift Statutory Derivative Stay: and (II) Brief Continuance of 305 Evidentiary Hearing Filed by Keith A. Novick (related document(s)37 Order Setting Hearing) . (jss) (Entered: 03/31/2026) |
| 03/30/2026 | 42 | Joint Notice of Withdrawal of Document Filed by Kyler Burgi on behalf of Randel Lewis (related document(s):20 Motion to Dismiss Case, 33 Objection). (Burgi, Kyler) (Entered: 03/30/2026) |
| 03/27/2026 | 41 | Response Filed by Kyler Burgi on behalf of Randel Lewis (related document(s):20 Motion to Dismiss Case, 33 Objection, 36 Response). (Burgi, Kyler) (Entered: 03/27/2026) |
| 03/26/2026 | 40 | Joint List of Witnesses and Exhibits Filed by Kyler Burgi on behalf of Randel Lewis (related document(s):37 Order Setting Hearing). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q) (Burgi, Kyler) (Entered: 03/26/2026) |
| 03/26/2026 | 39 | List of Witnesses and Exhibits Filed by Keith A. Novick (related document(s):37 Order Setting Hearing). (jss) (Entered: 03/26/2026) |