Case number: 1:23-bk-15037 - Precision Splicing LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Precision Splicing LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    10/31/2023

  • Last Filing

    12/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-15037-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  10/31/2023
Deadline for filing claims:  01/09/2024
Deadline for filing claims (govt.):  04/29/2024

Debtor

Precision Splicing LLC

7223 W 118th Pl Unit A
Broomfield, CO 80020
ADAMS-CO
Tax ID / EIN: 82-2742817

represented by
Joli A. Lofstedt

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7064
Fax : 303-512-1129
Email: joli@ofjlaw.com

Gabrielle Palmer

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7059
Email: gpalmer@ofjlaw.com

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471

 
 
U.S. Trustee

US Trustee

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

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/21/2024124Courts Notice or Order and BNC Certificate of Mailing (related document(s)[123] Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 12/21/2024. (Admin.)
12/19/2024123Order Granting Motion For Relief From Stay On 2008 Ford F450 / 2006 Chevrolet Cutaway / 2 2022 Cargo Craft / 2 2008 Chevrolet Express Commercial Cutaways (related document(s):[120] Motion for Relief From Stay and 4001-1.1 Notice). (rp)
12/16/2024122Certificate of Non-Contested Matter Filed by Harry L. Simon on behalf of Pawnee Leasing Corporation (related document(s):[120] Motion for Relief From Stay and 4001-1.1 Notice). (Simon, Harry)
11/18/2024120Motion for Relief from Stay On 2008 Ford F450 / 2006 Chevrolet Cutaway / 2 2022 Cargo Craft / 2 2008 Chevrolet Express Commercial Cutaways and 4001-1.1 Notice Filed by Harry L. Simon on behalf of Pawnee Leasing Corporation. Stay Hearing to be held on 12/18/2024 at 09:30 AM at Courtroom C. (Attachments: # (1) Proposed/Unsigned Order) (Simon, Harry)
09/29/2024119Courts Notice or Order and BNC Certificate of Mailing (related document(s)[118] Order on Application for Compensation). No. of Notices: 7. Notice Date 09/29/2024. (Admin.)
09/27/2024118Order Approving Final Application For Compensation for Onsager Fletcher Johnson Palmer LLC, Fees awarded: $4265.00, Expenses awarded: $107.13 (related document(s)[114] Application for Compensation). (dmu)
09/25/2024117Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[114] Application for Compensation). (Palmer, Gabrielle)
08/30/2024116Certificate of Service Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[114] Application for Compensation, [115] 9013-1.1 Notice). (Attachments: # (1) Certificate of Service) (Palmer, Gabrielle)
08/30/20241159013-1.1 Notice Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[114] Application for Compensation).. 9013 Objections due by 9/20/2024 for [114],. (Palmer, Gabrielle)
08/30/2024114Final Application for Compensation for Onsager Fletcher Johnson Palmer LLC, Debtor's Attorney, Period: 3/1/2024 to 8/29/2024, Fees Requested: $4,265.00, Expenses Requested: $107.13. Filed by Onsager Fletcher Johnson Palmer LLC. (Attachments: # (1) Exhibit A. Billing Statements # (2) Exhibit B Biography # (3) Proposed/Unsigned Order) (Palmer, Gabrielle)