Francisco's Building LLC
Colorado Bankruptcy Court | |
Chapter 11 | |
Judge: | Thomas B Mcnamara |
Case #: | 1:24-bk-13187 |
Case Filed: | Jun 10, 2024 |
Dismissed: | Jul 03, 2024 |
Terminated: | Jul 30, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Francisco's Building LLC
PO Box 33558
Fort Worth, TX 76162-3558 |
Represented By
|
Last checked: never |
U.S. Trustee
US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200
Denver, CO 80294 |
Docket last updated: 9 minutes ago |
Tuesday, July 30, 2024 | ||
28 | 28
court
Close Bankruptcy Case (Chapter 11)
Tue 07/30 7:48 AM
Bankruptcy Case Closed. (jc) |
|
Friday, July 05, 2024 | ||
27 | 27
court
BNC Certificate of Mailing
Fri 07/05 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing . No. of Notices: 2. Notice Date 07/05/2024. (Admin.) |
|
Wednesday, July 03, 2024 | ||
26 | 26
order
Dismissing Case
Wed 07/03 12:19 PM
Order Dismissing Chapter 11 Case . (jc) |
|
Tuesday, July 02, 2024 | ||
25 | 25
misc
Certificate of Service
Tue 07/02 8:39 PM
Certificate of Service Filed by Michael R Totaro on behalf of Francisco's Building LLC . (Totaro, Michael) |
|
24 | 24
notice
Notice
Tue 07/02 8:38 PM
Notice Re: Status Conference. Filed by Michael R Totaro on behalf of Francisco's Building LLC... (Totaro, Michael) |
|
23 | 23
13
pgs
motion
Employ
Tue 07/02 5:37 PM
Corrected Application to Employ Michael R. Totaro, Maureen J. Shanahan, Totaro & Shanahan, LLP as General Insolvency cousel Filed by Michael R Totaro on behalf of Francisco's Building LLC . (Totaro, Michael) |
|
Att: 1 Other Order | ||
Att: 2 Other Order | ||
22 | 22
misc
Certificate of Service
Tue 07/02 5:27 PM
Certificate of Service Filed by Michael R Totaro on behalf of Francisco's Building LLC . (Totaro, Michael) |
|
21 | 21
13
pgs
motion
Employ
Tue 07/02 5:05 PM
Application to Employ Michael R. Totaro, Maureen J. Shanahan, Totaro & Shanahan, LLP as General Insolvency Cousel Filed by Michael R Totaro on behalf of Francisco's Building LLC. (Totaro, Michael) |
|
20 | 20
motion
Substitute Attorney
Tue 07/02 5:04 PM
Motion To Substitute Michael R. Totaro, Totaro & Shanahan, LLP Maureen J. Shanahan For Francisco's Building, LL Filed by Michael R Totaro on behalf of Francisco's Building LLC. (Totaro, Michael) |
|
Thursday, June 20, 2024 | ||
19 | 19
court
BNC Certificate of Mailing
Thu 06/20 10:16 PM
Courts Notice or Order and BNC Certificate of Mailing . No. of Notices: 1. Notice Date 06/20/2024. (Admin.) |
|
18 | 18
court
Receipt of Final Installment Payment
Thu 06/20 6:45 PM
Receipt of Chapter 11 Final Installment Filing Fee - $38.00 by RP. Receipt Number 313377. (admin) |
|
17 | 17
court
Receipt of First Installment Payment
Thu 06/20 6:45 PM
Receipt of Chapter 11 Installment Filing Fee - $1,700.00 by RP. Receipt Number 313376. (admin) |
|
Tuesday, June 18, 2024 | ||
16 | 16
order
Extend Time
Tue 06/18 4:01 PM
Order Granting Extension of Time . Document due by 7/2/2024 for15 , (jde) |
|
15 | 15
motion
Extend Time (Bankruptcy)
Tue 06/18 1:52 PM
Request for Extension of Time Filed by Francisco's Building LLC. (jc) |
|
Friday, June 14, 2024 | ||
14 | 14
court
BNC Certificate of Mailing
Fri 06/14 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing . No. of Notices: 1. Notice Date 06/14/2024. (Admin.) |
|
13 | 13
court
BNC Certificate of Mailing Re: Meeting of Creditors
Fri 06/14 10:17 PM
Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors . No. of Notices: 2. Notice Date 06/14/2024. (Admin.) |
|
Thursday, June 13, 2024 | ||
12 | 12
court
BNC Certificate of Mailing
Thu 06/13 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing . No. of Notices: 1. Notice Date 06/13/2024. (Admin.) |
|
11 | 11
court
BNC Certificate of Mailing
Thu 06/13 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing . No. of Notices: 1. Notice Date 06/13/2024. (Admin.) |
|
10 | 10
court
BNC Certificate of Mailing
Thu 06/13 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing . No. of Notices: 1. Notice Date 06/13/2024. (Admin.) |
|
9 | 9
notice
Entry of Appearance and Request for Notice
Thu 06/13 9:14 AM
Entry of Appearance and Request for Notice Filed by Holly R. Shilliday on behalf of America First Federal Credit Union... (Shilliday, Holly) |
|
Wednesday, June 12, 2024 | ||
8 | 8
order
Set Hearing (Bankruptcy)
Wed 06/12 11:33 AM
Order and Notice of Chapter 11 Status Conference . Hearing to be held on 7/15/2024 at 11:00 AM Courtroom E for2 ,. Certificate of Service due by 6/25/2024 for2 , (jc) |
|
7 | 7
court
Meeting of Creditors Chapter 11
Wed 06/12 8:22 AM
Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 7/15/2024 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 9/13/2024. (jac) |
|
Tuesday, June 11, 2024 | ||
6 | 6
court
Notice of Deficiency
Tue 06/11 1:51 PM
Supplemental Notice of Deficiency For Omission of Information: List of Creditors Holding 20 Largest Unsecured Claims, Missing document(s) due by 6/18/2024. . (jc) |
|
5 | 5
order
Compliance With Rules
Tue 06/11 11:50 AM
Order Regarding Petition Filed by Cory Farley for Francisco's Building, LLC; and Notice of Deficiency for Failing to Pay Filing Fee . Legal Counsel and Filing Fee due by 6/18/2024 for2 , (jc) |
|
4 | 4
court
Notice of Deficiency
Tue 06/11 8:20 AM
Notice of Deficiency For Omission of Information: List of Creditors, Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, List of Equity Security Holders, List of Creditors Holding 20 Largest Unsecured Claims, Corporate Resolution, Corporate Ownership Statement, Disclosure Regarding Receivers, Missing document(s) due by 6/24/2024. . (jc) |
|
Monday, June 10, 2024 | ||
3 | 3
notice
Entry of Appearance and Request for Notice
Mon 06/10 2:21 PM
Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison) |
|
2 | 2
misc
Voluntary Petition (Chapter 11)
Mon 06/10 1:42 PM
Chapter 11 Voluntary Petition for Non-Individual filed by Francisco's Building LLC . (tjv) |
|
1 | 1
6
pgs
misc
Voluntary Petition (Chapter 7)
Mon 06/10 1:30 PM
Entered in error, please refer to document #2 Chapter 7 Voluntary Petition for Non-Individual filed by Francisco's Building LLC . (tjv) Modified on 6/10/2024 (tjv) |
|
court
New Bankrupcty Case Opened
Mon 06/10 1:19 PM
New Bankruptcy Case Opened . Chapter 11 Plan due by 10/8/2024. Disclosure Statement due by 10/8/2024. Government Proofs of Claim due by 12/9/2024. (tjv) |