HGLK, INC.
11
Kimberley H. Tyson
08/28/2024
03/27/2025
Yes
v
SmBusV |
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
Debtor HGLK, INC.
7310 W. 52nd Ave. A-288 Arvada, CO 80002 JEFFERSON-CO Tax ID / EIN: 46-2727921 dba Woody's Lawn Sprinkler and Landscape |
represented by |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2025 | 102 | Notice of Substantial Consummation of Subchapter V Plan, Certificate of Service Included. Filed by Katharine S. Sender on behalf of HGLK, INC. (related document(s):[84] Amended Chapter 11 Small Business Subchapter V Plan)... (Sender, Katharine) |
03/27/2025 | 101 | Small Business Monthly Operating Report for Filing Period 02/2025 Filed by Katharine S. Sender on behalf of HGLK, INC.. (Sender, Katharine) |
03/13/2025 | 100 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[94] Minutes of Proceedings/Minute Order). No. of Notices: 12. Notice Date 03/13/2025. (Admin.) |
03/13/2025 | 99 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[93] Order to File). No. of Notices: 1. Notice Date 03/13/2025. (Admin.) |
03/12/2025 | 98 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[92] Confirming Amended Chapter 11 Small Business Subchapter V Plan). No. of Notices: 19. Notice Date 03/12/2025. (Admin.) |
03/11/2025 | 97 | Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[96] 9013-1.1 Notice). (Lofstedt, Joli) |
03/11/2025 | 96 | 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[95] Application for Compensation).. 9013 Objections due by 4/1/2025 for [95],. (Lofstedt, Joli) |
03/11/2025 | 95 | Final Application for Compensation for Joli A. Lofstedt, Trustee Chapter 11, Period: 8/29/2024 to 3/10/2025, Fees Requested: $2,962.50, Expenses Requested: $46.01. Filed by Joli A. Lofstedt. (Attachments: # (1) Proposed/Unsigned Order) (Lofstedt, Joli) |
03/10/2025 | 94 | Minutes of Proceeding. Telephonic Hearing on Plan Confirmation. Orders: For the reasons stated on the record, the Court will confirm Debtors Amended Chapter 11 Plan (docket #84) by separate order. (related document(s): [84} Amended Chapter 11 Plan). (mjb) |
03/10/2025 | 93 | Notice to File (related document(s)[92] Confirming Amended Chapter 11 Small Business Subchapter V Plan). (mjb) |