Diversified Masonry, LLC
11
Thomas B. McNamara
04/03/2024
03/26/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Diversified Masonry, LLC
4785 Tejon Street Suite 100 Denver, CO 80211 DENVER-CO Tax ID / EIN: 20-2738157 aka DMC Contractors |
represented by |
Allen Vellone Wolf Helfrich & Factor, P.C.
1600 Stout St., Ste. 1900 Denver, CO 80202 303-534-4499 Averil Andrews
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 720-245-2430 Email: aandrews@allen-vellone.com Katharine S. Sender
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: ksender@allen-vellone.com Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: jweinman@allen-vellone.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 176 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[175] Order to File). No. of Notices: 20. Notice Date 03/26/2025. (Admin.) |
03/24/2025 | 175 | Order for Debtor to File Disclosure Statement and Reorganization Plan (related document(s)[173] Status Report). Document due by 4/18/2025. (pt) |
03/21/2025 | 174 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Jeffrey Weinman on behalf of Diversified Masonry, LLC. (Weinman, Jeffrey) |
03/21/2025 | 173 | Status Report Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC (related document(s):[171] Order to File). (Attachments: # (1) Proposed/Unsigned Order) (Sender, Katharine) |
03/09/2025 | 172 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[171] Order to File). No. of Notices: 14. Notice Date 03/09/2025. (Admin.) |
03/07/2025 | 171 | Order for Further Status Report; Status Report due by 3/21/2025. (pt) |
03/01/2025 | 170 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[169] Generic Order). No. of Notices: 13. Notice Date 03/01/2025. (Admin.) |
02/26/2025 | 169 | Order Regarding Status Report and Granting Motion to Hold in Abeyance Motion for Relief from Stay (Docket Nos. 107 & 131 and Debtor's Motion to Reject (Docket No. 125). GRANTS the Motion stated in the Status Report. The Court ORDERS the Joint Motion for Relief from Stay and Debtor's Motion to Reject are hereby held in abeyance through April 21st, 2025. Absent compelling circumstances, no further extensions of time will be granted. (related document(s)[166] Status Report). (jc) |
02/25/2025 | 168 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Katharine S. Sender on behalf of Diversified Masonry, LLC. (Sender, Katharine) |
02/25/2025 | 167 | Notice of Electronic Filing Error. Katherine Sender is hereby notified of the following error in docket number 166: A proposed order was not submitted with the pleading. E-Filer shall email a proposed order in PDF format to cob_proposedorders@cob.uscourts.gov. Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)[166] Status Report). (pt) |