Case number: 1:24-bk-12610 - Mastino Management, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Mastino Management, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    05/15/2024

  • Last Filing

    02/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-12610-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  05/15/2024
Deadline for filing claims (govt.):  11/12/2024

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

Latest Dockets

Date Filed#Docket Text
02/14/2025137Courts 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.)
02/12/20251364001-1.1 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)
02/12/2025135Notice 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)
02/11/2025133Motion 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)
01/29/2025132Courts 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.)
01/29/2025131Adversary 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)
01/27/2025130Notice Re: Receipt of Funds. Filed by Lacey S. Bryan on behalf of Jeffrey A Weinman, Trustee (related document(s):[126] Notice)... (Bryan, Lacey)
01/27/2025129Notice Re: Subpoena for Rule 2004 Examination. Filed by Lacey S. Bryan on behalf of Jeffrey A Weinman, Trustee... (Attachments: # (1) Subpoena) (Bryan, Lacey)
01/27/2025128Order Granting Motion for 2004 Examination (related document(s):[127] Motion for Examination). (td)
01/24/2025127Ex 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)