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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Francisco's Building LLC
contact info
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)
Related: [-]
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 Related [+]. No. of Notices: 2. Notice Date 07/05/2024. (Admin.)
Related: [-] 26 Order Dismissing Case
Wednesday, July 03, 2024
26 26 order Dismissing Case Wed 07/03 12:19 PM
Order Dismissing Chapter 11 Case Related [+]. (jc)
Related: [-] 2 Voluntary Petition-Chapter 11
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 Related [+]. (Totaro, Michael)
Related: [-] 24 Notice
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)
Related: [-]
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 Related [+]. (Totaro, Michael)
Related: [-] 21 Application to Employ
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 Related [+]. (Totaro, Michael)
Related: [-] 20 Motion to Substitute Attorney,21 Application to Employ
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)
Related: [-]
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)
Related: [-]
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 Related [+]. No. of Notices: 1. Notice Date 06/20/2024. (Admin.)
Related: [-] 16 Order on Motion to Extend Time
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)
Related: [-]
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)
Related: [-]
Tuesday, June 18, 2024
16 16 order Extend Time Tue 06/18 4:01 PM
Order Granting Extension of Time Related [+]. Document due by 7/2/2024 for15 , (jde)
Related: [-] 4 Notice of Deficiency,5 Order Regarding Compliance With Rules,15 Motion to Extend Time (Bankruptcy)
15 15 motion Extend Time (Bankruptcy) Tue 06/18 1:52 PM
Request for Extension of Time Filed by Francisco's Building LLC. (jc)
Related: [-]
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 Related [+]. No. of Notices: 1. Notice Date 06/14/2024. (Admin.)
Related: [-] 8 Order Setting Hearing
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 Related [+]. No. of Notices: 2. Notice Date 06/14/2024. (Admin.)
Related: [-] 7 Meeting of Creditors Chapter 11
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 Related [+]. No. of Notices: 1. Notice Date 06/13/2024. (Admin.)
Related: [-] 6 Notice of Deficiency
11 11 court BNC Certificate of Mailing Thu 06/13 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 06/13/2024. (Admin.)
Related: [-] 4 Notice of Deficiency
10 10 court BNC Certificate of Mailing Thu 06/13 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 06/13/2024. (Admin.)
Related: [-] 5 Order Regarding Compliance With Rules
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)
Related: [-]
Wednesday, June 12, 2024
8 8 order Set Hearing (Bankruptcy) Wed 06/12 11:33 AM
Order and Notice of Chapter 11 Status Conference Related [+]. 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)
Related: [-] 2 Voluntary Petition-Chapter 11
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)
Related: [-]
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. Related [+]. (jc)
Related: [-] 2 Voluntary Petition-Chapter 11
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 Related [+]. Legal Counsel and Filing Fee due by 6/18/2024 for2 , (jc)
Related: [-] 2 Voluntary Petition-Chapter 11
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. Related [+]. (jc)
Related: [-] 2 Voluntary Petition-Chapter 11
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]