Case number: 1:24-bk-13093 - Crystal Packaging, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Crystal Packaging, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    06/04/2024

  • Last Filing

    09/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-13093-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  06/04/2024
Deadline for filing claims:  08/13/2024
Deadline for filing claims (govt.):  12/02/2024

Debtor

Crystal Packaging, Inc.

9155 Boston Street
Henderson, CO 80640
ADAMS-CO
Tax ID / EIN: 84-1021314

represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

David Wadsworth

Wadsworth Garber Warner Conrardy, P.C.
2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: dwadsworth@wgwc-law.com

Trustee

Joli A. Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916

 
 
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
08/21/2024122Small Business Monthly Operating Report for Filing Period July 2024 Filed by David Wadsworth on behalf of Crystal Packaging, Inc.. (Wadsworth, David) (Entered: 08/21/2024)
08/15/2024121Small Business Monthly Operating Report for Filing Period June 2024 Filed by David Wadsworth on behalf of Crystal Packaging, Inc.. (Wadsworth, David) (Entered: 08/15/2024)
08/10/2024120Courts Notice or Order and BNC Certificate of Mailing (related document(s)119 Order Approving Retainer). No. of Notices: 20. Notice Date 08/10/2024. (Admin.) (Entered: 08/10/2024)
08/08/2024119Order Approving Post-Petition Retainer For Subchapter V Trustee. (related document(s):109 Motion to Approve Retainer). (sd) (Entered: 08/08/2024)
08/08/2024118Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):109 Motion to Approve Retainer). (Lofstedt, Joli) (Entered: 08/08/2024)
08/03/2024117Courts Notice or Order and BNC Certificate of Mailing (related document(s)116 Minutes of Proceedings/Minute Order). No. of Notices: 20. Notice Date 08/03/2024. (Admin.) (Entered: 08/03/2024)
07/31/2024116Minute Order. Proceedings: Subchapter V Status Hearing Set Pursuant to 11 U.S.C. § 1188. (related document(s)1 Voluntary Petition - Chapter 11). Orders:[X] The Court convened and adjourned the Subchapter V Section 1188 Status Conference.[X] The Court expressed appreciation for the new president and CEO of the Debtor, Dillon Vincent, for appearing at the hearing in person and encouraged the new CEO to be aware of the Debtors fiduciary obligations and to work with the Debtors counsel in complying with the reporting and filing obligations imposed on Subchapter V debtors. (re) (Entered: 08/01/2024)
07/26/2024115Notice of Change of Address For KeyBank Filed by David Wadsworth on behalf of Crystal Packaging, Inc.... (Wadsworth, David)
Modified on 7/26/2024 (sd).
Creditor's address updated per PDF. (Entered: 07/26/2024)
07/20/2024114Courts Notice or Order and BNC Certificate of Mailing (related document(s)113 Order on Application for Administrative Expenses). No. of Notices: 20. Notice Date 07/20/2024. (Admin.) (Entered: 07/20/2024)
07/18/2024113Order Granting Motion For Allowance of And Authorization to Pay 11 U.S.C. § 503(b)(9) Administrative Expense Claims (related document(s):70 Application for Administrative Expenses). (sd) (Entered: 07/18/2024)