Case number: 1:26-bk-12490 - Eggstrodinary Restaurants Leetsdale LLC and Eggstrodinary Restaurants Sheridan LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Eggstrodinary Restaurants Leetsdale LLC and Eggstrodinary Restaurants Sheridan LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    04/14/2026

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 26-12490-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  04/14/2026
Deadline for filing claims:  06/23/2026
Deadline for filing claims (govt.):  10/13/2026

Debtor

Eggstrodinary Restaurants Leetsdale LLC

3773 E Cherry Creek North Dr., Ste 965
Denver, CO 80209
DENVER-CO
Tax ID / EIN: 20-4624470
dba
Morning Story


represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

Hallie DeWolf

2580 W Main Street, Suite 200
Littleton, CO 80120
303-296-1999
Email: hcooper@wgwc-law.com

Debtor

Eggstrodinary Restaurants Sheridan LLC

3773 E Cherry Creek North Dr., Ste 965
Denver, CO 80209
DENVER-CO
Tax ID / EIN: 20-4976224

represented by
Aaron J. Conrardy

(See above for address)

Hallie DeWolf

(See above for address)

Debtor

Eggstrodinary Restaurants TC LLC

3773 E Cherry Creek North Dr., Ste 965
Denver, CO 80209
DENVER-CO
Tax ID / EIN: 88-1542274

represented by
Aaron J. Conrardy

(See above for address)

Hallie DeWolf

(See above for address)

Debtor

Eggstrodinary Restaurants - CR7th, LLC

3773 E Cherry Creek North Dr., Ste 965
Denver, CO 80209
DENVER-CO
Tax ID / EIN: 86-1881415

represented by
Aaron J. Conrardy

(See above for address)

Hallie DeWolf

(See above for address)

Debtor

Up Early PBM, LLC

3773 E Cherry Creek North Dr., Ste 965
Denver, CO 80209
DENVER-CO
Tax ID / EIN: 20-1308965

represented by
Aaron J. Conrardy

(See above for address)

Hallie DeWolf

(See above for address)

Trustee

Jonathan M Dickey, Trustee

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80212
303-832-3047

 
 
U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Paul Moss

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202643Declaration Under Penalty of Perjury For Non-Individual Debtor's, 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 Filed by Aaron J. Conrardy on behalf of Eggstrodinary Restaurants Leetsdale LLC (related document(s):1 Voluntary Petition - Chapter 11). (Conrardy, Aaron) (Entered: 04/28/2026)
04/24/202642Entry of Appearance and Request for Notice Filed by Amanda Holland Halstead on behalf of Leetsdale Center LLC. (Halstead, Amanda) (Entered: 04/24/2026)
04/23/202641Courts Notice or Order and BNC Certificate of Mailing (related document(s)36 Other Order). No. of Notices: 31. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/23/202640Courts Notice or Order and BNC Certificate of Mailing (related document(s)35 Order For Joint Administration). No. of Notices: 31. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/23/202639Courts Notice or Order and BNC Certificate of Mailing (related document(s)34 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/23/202638Courts Notice or Order and BNC Certificate of Mailing (related document(s)33 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/21/202637Entry of Appearance and Request for Notice Filed by Scott K. Brown II on behalf of Kapitus Servicing Inc.. (Brown, Scott) (Entered: 04/21/2026)
04/21/202636Order Authorizing Payment of Pre-petition Wages, Salaries, Expenses (related document(s):17 Motion). (sd) (Entered: 04/21/2026)
04/21/202635Order Authorizing Joint Administration of Multiple Debtor Bankruptcy (related document(s)32 Motion for Joint Administration). (sd) (Entered: 04/21/2026)
04/21/202634Minute Order: Oral findings and conclusions made of record. It is hereby ordered that the Debtors Motion for Order Authorizing Payment of Pre-petition Wages, Salaries, Expenses is GRANTED. A separate order will enter. (related document(s)17 Motion). (sd) (Entered: 04/21/2026)