Mastino Management, Inc.
7
Thomas B. McNamara
05/15/2024
02/14/2025
Yes
v
SmBus |
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Mastino Management, Inc.
10450 S. Progress Way, Unit 101 Parker, CO 80134 DOUGLAS-CO Tax ID / EIN: 82-4479002 |
represented by |
Adam Newhouse
Baker Law Group, LLC 8301 E Prentice Ave Ste 405 Greenwood Village, CO 80111 303-862-4564 Fax : 720-780-8601 Email: Adam@JBakerLawGroup.com Joseph A O'Keefe
Baker Law Firm, LLC 7035 Campus Drive Suite 702 Colorado Springs, CO 80920 720-902-3874 Fax : 970-704-5741 Email: joseph@jbakerlawgroup.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 |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: Samuel.Boughner@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/14/2025 | 137 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[135] Notice of Deficiency). No. of Notices: 2. Notice Date 02/14/2025. (Admin.) |
02/12/2025 | 136 | 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by James S Rigberg on behalf of Citywide Banks (related document(s):[133] Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 3/6/2025 at 09:15 AM Courtroom E for [133],.. (Rigberg, James) |
02/12/2025 | 135 | Notice of Deficiency, Requirement To Cure, And Recommendation For Dismissal Of Motion For Relief From Stay. Missing document(s) due by 2/19/2025. (related document(s)[133] Motion for Relief From Stay and 4001-1.1 Notice). Document due by 2/19/2025. (td) |
02/11/2025 | 133 | Motion for Relief from Stay On to Proceed with State Court Litigation to Determine Claim and 4001-1.1 Notice Filed by James S Rigberg on behalf of Citywide Banks. (Rigberg, James) |
01/29/2025 | 132 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[128] Order on Motion for Examination). No. of Notices: 1. Notice Date 01/29/2025. (Admin.) |
01/29/2025 | 131 | Adversary case 25-01020. Complaint by Jeffrey A Weinman against Forward Financing, LLC. Fee Paid. Adversary Status Deadline 04/29/2025 (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) (Bryan, Lacey) |
01/27/2025 | 130 | Notice Re: Receipt of Funds. Filed by Lacey S. Bryan on behalf of Jeffrey A Weinman, Trustee (related document(s):[126] Notice)... (Bryan, Lacey) |
01/27/2025 | 129 | Notice Re: Subpoena for Rule 2004 Examination. Filed by Lacey S. Bryan on behalf of Jeffrey A Weinman, Trustee... (Attachments: # (1) Subpoena) (Bryan, Lacey) |
01/27/2025 | 128 | Order Granting Motion for 2004 Examination (related document(s):[127] Motion for Examination). (td) |
01/24/2025 | 127 | Ex Parte Motion for 2004 Examination Of CCMA Corporation Filed by Lacey S. Bryan on behalf of Jeffrey A Weinman, Trustee. (Attachments: # (1) Proposed/Unsigned Order) (Bryan, Lacey) |