Pinnacol Holdings, LLC
11
Joseph G. Rosania Jr.
01/29/2025
02/21/2025
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Pinnacol Holdings, LLC
PO Box 546 Burlington, CO 80807 KIT CARSON-CO Tax ID / EIN: 20-5565234 |
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 |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: Alison.Goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | 22 | Motion for Joint Administration Of The Following Cases: 25-10244-JGR, 25-10247-JGR, 25-10478 -JGR, 25-10480-JGR Filed by Katharine S. Sender on behalf of Pinnacol Holdings, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 02/19/2025) |
02/15/2025 | 21 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)20 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/15/2025) |
02/13/2025 | 20 | Order Granting Motion for Extension of Time to File Statements and Schedules and Cure Notice of Deficiency (related document(s):19 Motion to Extend Time (Bankruptcy)). Documents due by 2/24/2025 for 19, (jc) (Entered: 02/13/2025) |
02/12/2025 | 19 | Motion to Extend Time Due To Other Reasons To File Statements and Schedules and Cure Notice of Deficiency Filed by Jeffrey Weinman on behalf of Pinnacol Holdings, LLC (related document(s)1 Voluntary Petition - Chapter 11, 11 Notice of Deficiency). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 02/12/2025) |
02/02/2025 | 18 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)13 Order to File). No. of Notices: 6. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025) |
02/01/2025 | 17 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)11 Notice of Deficiency). No. of Notices: 1. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025) |
02/01/2025 | 16 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)12 Meeting of Creditors Chapter 11). No. of Notices: 13. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025) |
02/01/2025 | 15 | Courts Notice and BNC Certificate of Mailing Re: Notice of Reassignment (related document(s)10 Notice of Reassignment Due To Prior Filing). No. of Notices: 1. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025) |
01/31/2025 | 14 | Entry of Appearance and Request for Notice Filed by Lucas Schneider on behalf of American AgCredit, PCA, American AgCredit, FLCA... (Schneider, Lucas) (Entered: 01/31/2025) |
01/31/2025 | 13 | Order To File Status Report (related document(s)1 Voluntary Petition - Chapter 11). Status Report due by 3/19/2025. (bw) (Entered: 01/31/2025) |