Steel Fabricators, Inc.
11
Joseph G. Rosania Jr.
12/23/2024
03/21/2025
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Steel Fabricators, Inc.
617 North Timberline Road Fort Collins, CO 80524 LARIMER-CO Tax ID / EIN: 84-0714052 dba SFI |
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 |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 TERMINATED: 02/21/2025 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: benjamin.a.sales@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/21/2025 | 94 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)92 Order on Application for Compensation). No. of Notices: 17. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) |
03/21/2025 | 93 | Limited Objection Filed by Robert Padjen on behalf of Colorado Department of Law (related document(s):79 Motion to Use Cash Collateral). (Padjen, Robert) (Entered: 03/21/2025) |
03/19/2025 | 92 | Order Granting Application For Compensation for Joli A. Lofstedt, Fees awarded: $1650.00, Expenses awarded: $69.24 (related document(s)68 Application for Compensation). (jc) (Entered: 03/19/2025) |
03/19/2025 | 91 | Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):68 Application for Compensation). (Lofstedt, Joli) (Entered: 03/19/2025) |
03/16/2025 | 90 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)88 Order on Motion For Relief From Stay). No. of Notices: 17. Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025) |
03/15/2025 | 89 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)85 Order to File). No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025) |
03/14/2025 | 88 | Order on Motion for Relief From Stay (related document(s):50 Motion for Relief From Stay and 4001-1.1 Notice). (jc) (Entered: 03/14/2025) |
03/13/2025 | 87 | Entry of Appearance and Request for Notice Filed by Kyle J Long I on behalf of Stainless & Blue... (Long, Kyle) (Entered: 03/13/2025) |
03/13/2025 | 86 | Supplemental Certificate of Service Filed by Maria Gorecki on behalf of Itria Ventures LLC (related document(s):50 Motion for Relief From Stay and 4001-1.1 Notice). (Gorecki, Maria) (Entered: 03/13/2025) |
03/13/2025 | 85 | Order to Supplement Certificate of Service (related document(s)50 Motion for Relief From Stay and 4001-1.1 Notice). Document due by 3/14/2025 for 50, (jc) (Entered: 03/13/2025) |