Case number: 1:26-bk-10166 - Glenwood Caverns Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Glenwood Caverns Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/09/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 26-10166-LSS

Assigned to: Bankruptcy Judge Laurie Selber Silverstein
Chapter 11
Voluntary
Asset

Date filed:  02/09/2026

Debtor

Glenwood Caverns Holdings LLC

51000 Two Rivers Plaza Road
Glenwood Springs, CO 81601
GARFIELD-CO
Tax ID / EIN: 85-3596861

represented by
Micah G. Hardy

Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
(303)223-1100
Email: mhardy@bhfs.com

William A. Hazeltine

Sullivan Nimeroff Brown Hill LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: whazeltine@sha-llc.com

Michael J. Pankow

Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Email: mpankow@bhfs.com

Amalia Y. Sax-Bolder

Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Fax : 303-223-1111
Email: asax-bolder@bhfs.com

William D. Sullivan

Sullivan Nimeroff Brown Hill LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8191
Fax : 302-428-8195
Email: bsullivan@sha-llc.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Hannah J McCollum

DOJ-Ust
844 King St., Suite 2207
Lockbox 35
Wilmington, DE 19801
202-573-3275
Email: hannah.mccollum@usdoj.gov

Megan Seliber

J. Caleb Boggs Federal Building
844 N. King Street
Suite 2207, Ste LockBox 35
Wilmington, DE 19801
615-695-4060
Email: megan.seliber@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
 
 

Latest Dockets

Date Filed#Docket Text
02/16/202632Motion to Appear pro hac vice of Morgan J. Lawrence of Stinson LLP. Receipt Number 4901321, Filed by Community Banks of Colorado, a division of NBH Bank. (Monzo, Eric)
02/16/202631Motion to Appear pro hac vice of Nicholas Zluticky of Stinson LLP. Receipt Number 4901321, Filed by Community Banks of Colorado, a division of NBH Bank. (Monzo, Eric)
02/16/202630Certification of Counsel Regarding Omnibus Hearing Date Filed by Glenwood Caverns Holdings LLC. (Attachments: # (1) Proposed Form of Order) (Hazeltine, William)
02/11/202629Interim Order Under 11 U.S.C. §§ 105, 361, And 363; Bankruptcy Rules 2002, 4001, And 9014; And Del. Bankr. L.R. 4001-2 (I) Authorizing Debtor To Use Cash Collateral, And (II) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(B) (related document(s)9, 22) Order Signed on 2/11/2026. (CMB) (Entered: 02/11/2026)
02/11/202628Interim Order (I)(A) Prohibiting Utility Companies From Altering, Refusing, Or Discontinuing Services, (B) Approving The Debtors Proposed Form Of Adequate Assurance Of Payment For Future Utility Services, (C) Establishing Procedures For Resolving Objections By Utility Companies, And (II) Granting Related Relief (Related Doc # 6) Order Signed on 2/11/2026. (CMB) (Entered: 02/11/2026)
02/11/202627Order (I) Authorizing the Debtor to Redact Certain Personally Identifiable Information of the Debtor's Officers, Directors, Current and Former Employees, and Individual Creditors; and (II) Granting Related Relief (Related Doc # 4) Order Signed on 2/11/2026. (CMB) (Entered: 02/11/2026)
02/11/202626Interim Order (I) Authorizing the Debtor to (A) Maintain Insurance Policies and Pay All Insurance Obligations Arising Thereunder, and (B) Renew, Supplement, Modify, or Purchase Insurance Coverage; and (II) Granting Related Relief (Related Doc # 5) Order Signed on 2/11/2026. (CMB) (Entered: 02/11/2026)
02/11/202625Order Granting Application Of The Debtor For Entry Of An Order Pursuant To 28 U.S.C. § 156(c), 11 U.S.C. § 105(a), Bankruptcy Rule 2002(f), And Local Rule 2002-1(e), Authorizing Appointment Of Epiq Corporate Restructuring, LLC As Claims And Noticing Agent, Effective As Of The Petition Date (Related Doc # 3) Order Signed on 2/11/2026. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/11/2026)
02/11/202624Interim Order (I) Authorizing The Debtor To (A) Pay Prepetition Wages, Salaries, Other Compensation, And Reimbursable Expenses And (B) Continue Employee Benefits Programs, And (II) Granting Related Relief. (Related Doc # 8) Order Signed on 2/11/2026. (CMB) (Entered: 02/11/2026)
02/11/202623Interim Order (I) Authorizing Continued Use of Existing Cash Management System, Bank Accounts and Business Forms and Payment of Related Prepetition Obligations; and (II) Granting Related Relief (Related Doc # 9) Order Signed on 2/11/2026. (CMB) (Entered: 02/11/2026)