Member Case
Lead case is: 1:25-bk-10244

Colorado Bankruptcy Court
Chapter 11
Judge:Joseph G Rosania Jr
Case #: 1:25-bk-10247
Case Filed:Jan 16, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
ECS Farms, LLC
PO Box 546
Burlington, CO 80807-0546
Represented By
Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C.
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: 44 minutes ago
Saturday, February 01, 2025
28 28 court BNC Certificate of Mailing Sat 02/01 10:15 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 02/01/2025. (Admin.)
Related: [-] 25 Order on Motion to Extend Time
Friday, January 31, 2025
27 27 misc Corporate Ownership Statement (Rule 7007.1) Fri 01/31 2:31 PM
Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Weinman, Jeffrey)
Related: [-]
26 26 misc List of Equity Security Holders Fri 01/31 2:28 PM
List of Equity Security Holders Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Weinman, Jeffrey)
Related: [-]
Thursday, January 30, 2025
25 25 order Extend Time Thu 01/30 2:03 PM
Order Granting Motion for Extension of Time Related [+]. Document due by 2/12/2025 for24 , (rp)
Related: [-] 24 Motion to Extend Time (Bankruptcy)
Wednesday, January 29, 2025
24 24 motion Extend Time (Bankruptcy) Wed 01/29 4:33 PM
Motion to Extend Time Due To Other Reasons To Supplement Schedules And Missing Documents Filed by Katharine S. Sender on behalf of ECS Farms, LLC Related [+]. (Sender, Katharine)
Related: [-] 9 Notice of Deficiency
Att: 1 Proposed/Unsigned Order
Monday, January 27, 2025
23 23 notice Entry of Appearance and Request for Notice Mon 01/27 3:00 PM
Entry of Appearance and Request for Notice Filed by Aaron A Garber on behalf of Farmland Partners, Inc.... (Garber, Aaron)
Related: [-]
22 22 misc Certificate of Service Mon 01/27 9:18 AM
Certificate of Service Filed by Katharine S. Sender on behalf of ECS Farms, LLC Related [+]. (Sender, Katharine)
Related: [-] 17 Order on Motion For Joint Administration
21 21 misc Certificate of Service Mon 01/27 8:48 AM
Certificate of Service Filed by Katharine S. Sender on behalf of ECS Farms, LLC Related [+]. (Sender, Katharine)
Related: [-] 19 Motion to Approve Retainer,20 9013-1.1 Notice
20 20 notice 9013-1.1 Notice Mon 01/27 8:47 AM
9013-1.1 Notice Filed by Katharine S. Sender on behalf of ECS Farms, LLC Related [+].. 9013 Objections due by 2/17/2025 for19 ,. (Sender, Katharine)
Related: [-] 19 Motion to Approve Retainer
19 19 motion Approve Retainer Mon 01/27 8:46 AM
Motion to Approve Retainer In The Amount Of $14,598.50 Filed by Katharine S. Sender on behalf of ECS Farms, LLC. (Sender, Katharine)
Related: [-]
Att: 1 Proposed/Unsigned Order
Thursday, January 23, 2025
18 18 court BNC Certificate of Mailing Thu 01/23 10:24 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 12. Notice Date 01/23/2025. (Admin.)
Related: [-] 17 Order on Motion For Joint Administration
Tuesday, January 21, 2025
17 17 order Joint Administration Tue 01/21 11:30 AM
Order Granting Motion For Joint Administration Related [+]. (rp)
Related: [-] 13 Motion for Joint Administration
Sunday, January 19, 2025
16 16 court BNC Certificate of Mailing Sun 01/19 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 01/19/2025. (Admin.)
Related: [-] 9 Notice of Deficiency
15 15 court BNC Certificate of Mailing Sun 01/19 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 01/19/2025. (Admin.)
Related: [-] 10 Order to File
14 14 court BNC Certificate of Mailing Re: Meeting of Creditors Sun 01/19 10:17 PM
Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors Related [+]. No. of Notices: 14. Notice Date 01/19/2025. (Admin.)
Related: [-] 11 Meeting of Creditors Chapter 11
Friday, January 17, 2025
13 13 5 pgs motion Joint Administration Fri 01/17 3:34 PM
Motion for Joint Administration Of The Following Cases: 25-10244 JGR 25-10247 JGR Filed by Katharine S. Sender on behalf of ECS Farms, LLC. (Sender, Katharine)
Related: [-]
Att: 1 2 pgs Proposed/Unsigned Order
12 12 notice Entry of Appearance and Request for Notice Fri 01/17 2:25 PM
Entry of Appearance and Request for Notice Filed by Lucas Schneider on behalf of American AgCredit, PCA, American AgCredit, FLCA... (Schneider, Lucas)
Related: [-]
11 11 court Meeting of Creditors Chapter 11 Fri 01/17 10:55 AM
Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 2/18/2025 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 4/21/2025. (rjr)
Related: [-]
10 10 order File Fri 01/17 10:45 AM
Order to File Status Report Related [+]. Document due by 3/4/2025 for1 , (rp)
Related: [-] 1 Voluntary Petition - Chapter 11
9 9 court Notice of Deficiency Fri 01/17 8:30 AM
Notice of Deficiency For Omission of Information: 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, Corporate Ownership Statement, Missing document(s) due by 01/30/2025. Related [+]. Document due by 1/30/2025. (rp)
Related: [-] 1 Voluntary Petition - Chapter 11
8 8 notice Entry of Appearance and Request for Notice Fri 01/17 6:44 AM
Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison)
Related: [-]
Thursday, January 16, 2025
7 7 6 pgs motion Employ Thu 01/16 12:01 PM
Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. as Counsel Filed by Katharine S. Sender on behalf of ECS Farms, LLC. (Sender, Katharine)
Related: [-]
Att: 1 Exhibit A
Att: 2 Proposed/Unsigned Order
6 6 notice Entry of Appearance and Request for Notice Thu 01/16 11:20 AM
Entry of Appearance and Request for Notice Filed by Jordan D. Factor on behalf of ECS Farms, LLC... (Factor, Jordan)
Related: [-]
5 5 misc Disclosure Regarding Receivers (Chapter 11) Thu 01/16 10:05 AM
Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Weinman, Jeffrey)
Related: [-]
4 4 misc Corporate Resolution Thu 01/16 10:04 AM
Corporate Resolution Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Weinman, Jeffrey)
Related: [-]
3 3 crditcrd Auto-Docket of Credit Card Thu 01/16 9:44 AM
Receipt of Voluntary Petition - Chapter 11([LINK 25-10247 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A33350205. Fee amount 1738.00 (U.S. Treasury)
Related: [-]
2 2 1 pgs misc 20 Largest Unsecured Creditors Thu 01/16 9:39 AM
Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of ECS Farms, LLC. (Weinman, Jeffrey)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Thu 01/16 9:39 AM
Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors: 11. Chapter 11 Plan due by 05/16/2025. Disclosure Statement due by 05/16/2025. Government Proofs of Claim due by 07/15/2025. (Weinman, Jeffrey)
Related: [-]