Colorado Bankruptcy Court
Chapter 11
Judge:Michael E Romero
Case #: 1:25-bk-10311
Case Filed:Jan 21, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Rocky Mountain Imports, LLC
1501 Bent Tree Trails Ct
Fenton, MO 63026-2349
Represented By
Kevin S. Neiman
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: 49 minutes ago
Sunday, January 26, 2025
42 42 court BNC Certificate of Mailing Sun 01/26 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 16. Notice Date 01/26/2025. (Admin.)
Related: [-] 35 Order on Chapter 11 Initial Motion
41 41 court BNC Certificate of Mailing Sun 01/26 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 16. Notice Date 01/26/2025. (Admin.)
Related: [-] 34 Interim Order
40 40 court BNC Certificate of Mailing Sun 01/26 10:17 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 30. Notice Date 01/26/2025. (Admin.)
Related: [-] 33 Minutes of Proceedings/Minute Order
Friday, January 24, 2025
39 39 court BNC Certificate of Mailing Fri 01/24 10:18 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 16. Notice Date 01/24/2025. (Admin.)
Related: [-] 28 Order on Application to Employ
38 38 court BNC Certificate of Mailing Fri 01/24 10:18 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 16. Notice Date 01/24/2025. (Admin.)
Related: [-] 27 Order on Application to Employ
37 37 court BNC Certificate of Mailing Fri 01/24 10:18 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 30. Notice Date 01/24/2025. (Admin.)
Related: [-] 26 Order Setting Hearing
36 36 court BNC Certificate of Mailing Re: Meeting of Creditors Fri 01/24 10:18 PM
Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors Related [+]. No. of Notices: 32. Notice Date 01/24/2025. (Admin.)
Related: [-] 24 Meeting of Creditors Chapter 11
35 35 order Chapter 11 Initial Motion Fri 01/24 11:39 AM
Order Granting Motion By Debtor To Authorize Debtor To Pay Prepetition Priority Employee Wages. Related [+]. (td)
Related: [-] 11 Chapter 11 Initial Motion
34 34 4 pgs order Interim Order Fri 01/24 10:10 AM
Interim Order Granting Motion By Debtor For Interim Orders Authorizing Debtor To Use Cash Collateral And Granting Adequate Protection. Related [+]. (td)
Related: [-] 10 Motion to Use Cash Collateral
Thursday, January 23, 2025
33 33 order Minutes of Proceedings/Minute Order Fri 01/24 9:55 AM
Minutes of Proceeding: Video Hearing on the Motion by Debtor for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection and on the Motion by Debtor to Authorize Debtor to Pay Prepetition Priority Employee Wages. The Court will grant the Debtors motion for use of cash collateral (ECF No. 10) on an interim basis subject to the Debtors submission of a revised proposed interim order. A final hearing on the Debtors use of cash collateral will be held on March 3, 2025 at 2:30 p.m. MT. The Debtor shall serve the cash collateral motion, any supplemental budget, and a proposed final order on all creditors and parties in interest pursuant to Fed. R. Bankr. P. 9013 and Local Bankruptcy Rule 9013-1. The deadline to object to the Debtors motion for use of cash collateral is February 24, 2025. Related [+]. Hearing to be held on 3/3/2025 at 02:30 PM Courtroom C for10 , . (td)
Related: [-] 10 Motion to Use Cash Collateral
32 32 court BNC Certificate of Mailing Thu 01/23 10:24 PM
Courts Notice or Order and BNC Certificate of Mailing Related [+]. No. of Notices: 29. Notice Date 01/23/2025. (Admin.)
Related: [-] 14 Order Setting Hearing
31 31 misc Certificate of Service Thu 01/23 1:18 PM
Certificate of Service Filed by Steven R Fox on behalf of Rocky Mountain Imports, LLC Related [+]. (Fox, Steven)
Related: [-] 29 Motion to Approve Retainer,30 9013-1.1 Notice
30 30 notice 9013-1.1 Notice Thu 01/23 1:00 PM
9013-1.1 Notice Filed by Steven R Fox on behalf of Rocky Mountain Imports, LLC Related [+].. 9013 Objections due by 2/14/2025 for29 ,. (Fox, Steven)
Related: [-] 29 Motion to Approve Retainer
29 29 motion Approve Retainer Thu 01/23 12:59 PM
Motion to Approve Retainer In The Amount Of $41,125 Filed by Steven R Fox on behalf of Rocky Mountain Imports, LLC. (Fox, Steven)
Related: [-]
Att: 1 Proposed/Unsigned Order
Wednesday, January 22, 2025
28 28 order Employ Wed 01/22 2:45 PM
Order Approving Application To Employ Attorneys. Related [+]. (td)
Related: [-] 18 Application to Employ
27 27 order Employ Wed 01/22 2:41 PM
Order Approving Application By Debtor To Approve Employment Of Law Offices of Kevin S. Neiman, PC As Bankruptcy Counsel. Related [+]. (td)
Related: [-] 16 Application to Employ
26 26 order Set Hearing (Bankruptcy) Wed 01/22 2:36 PM
Order And Notice Of: (1) Status Conference Under 11 U.S.C. 1188; and (2) Deadline For Filing Proofs Of Claim. Related [+]. Status Hearing to be held on 3/19/2025 at 01:30 PM Courtroom C for Document due by 3/5/2025 (td)
Related: [-] 1 Voluntary Petition - Chapter 11
25 25 3 pgs notice Entry of Appearance and Request for Notice Wed 01/22 1:08 PM
Entry of Appearance and Request for Notice Filed by Christopher Harayda on behalf of Live Oak Banking Company... (Harayda, Christopher)
Related: [-]
24 24 court Meeting of Creditors Chapter 11 Wed 01/22 11:44 AM
Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 3/3/2025 at 09:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 5/2/2025. Proofs of Claim due by 4/1/2025. (jac)
Related: [-]
22 22 misc Certificate of Service Wed 01/22 11:33 AM
Certificate of Service Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC Related [+]. (Neiman, Kevin)
Related: [-] 20 Motion to Approve Retainer,21 9013-1.1 Notice
21 21 notice 9013-1.1 Notice Wed 01/22 11:14 AM
9013-1.1 Notice Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC Related [+].. 9013 Objections due by 2/12/2025 for20 ,. (Neiman, Kevin)
Related: [-] 20 Motion to Approve Retainer
20 20 motion Approve Retainer Wed 01/22 11:13 AM
Motion to Approve Retainer In The Amount Of $11,124.50 Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
Att: 1 Proposed/Unsigned Order
Tuesday, January 21, 2025
23 23 misc List of Equity Security Holders Wed 01/22 11:41 AM
List of Equity Security Holders Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC . (td)
Related: [-]
19 19 notice Notice of Withdrawal of Document Tue 01/21 7:19 PM
Notice of Withdrawal of Document Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC Related [+]... (Neiman, Kevin)
Related: [-] 8 Disclosure of Compensation
18 18 7 pgs motion Employ Tue 01/21 6:39 PM
Application to Employ Steven R. Fox as Debtor's Counsel Filed by Steven R Fox on behalf of Rocky Mountain Imports, LLC. (Fox, Steven)
Related: [-]
Att: 1 Declaration
17 17 misc Certificate of Service Tue 01/21 4:26 PM
Certificate of Service Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC Related [+]. (Neiman, Kevin)
Related: [-] 10 Motion to Use Cash Collateral,11 Chapter 11 Initial Motion,12 Document/Support Document,13 Motion to Expedite Hearing,14 Order Setting Hearing
16 16 7 pgs motion Employ Tue 01/21 3:44 PM
Application to Employ Law Offices of Kevin S. Neiman, pc as Counsel for Debtor Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
Att: 1 Proposed/Unsigned Order
15 15 1 pgs notice Notice Appointing Subchapter V Trustee Tue 01/21 2:22 PM
Notice of Appointment of Subchapter V Trustee. Trustee Jonathan M Dickey, Trustee added to the case. Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison)
Related: [-]
Att: 1 1 pgs Exhibit Verified Statement
14 14 order Set Hearing (Bankruptcy) Tue 01/21 1:08 PM
Order Granting Motion For Expedited Entry Of Orders. Related [+]. Hearing to be held on 1/23/2025 at 10:30 AM Courtroom C. (td)
Related: [-] 13 Motion to Expedite Hearing
13 13 motion Expedite Hearing Tue 01/21 12:43 PM
Motion to Expedite Hearing Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC Related [+]. (Neiman, Kevin)
Related: [-] 10 Motion to Use Cash Collateral,11 Chapter 11 Initial Motion,12 Document/Support Document
Att: 1 Other Notice of Filing of Chapter 11 Debtor's Motion Seeking Expedited Entry of Order(s)
Att: 2 Other Response and Request for Notice of Hearing
Att: 3 Proposed/Unsigned Order
12 12 misc Document/Support Document Tue 01/21 11:53 AM
Affidavit of Gary Greenwald in Support of Debtor's First Day Motions Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC Related [+]. (Neiman, Kevin)
Related: [-] 10 Motion to Use Cash Collateral,11 Chapter 11 Initial Motion
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Att: 6 Exhibit F
Att: 7 Exhibit G
11 11 motion Chapter 11 Initial Motion Tue 01/21 11:47 AM
Chapter 11 Initial Motion To Pay Employees Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
Att: 1 Proposed/Unsigned Order
10 10 12 pgs motion Use Cash Collateral Tue 01/21 11:15 AM
Motion to Use Cash Collateral Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
Att: 1 Proposed/Unsigned Order
9 9 notice Entry of Appearance and Request for Notice Tue 01/21 11:13 AM
Entry of Appearance and Request for Notice Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison)
Related: [-]
8 8 misc Disclosure of Compensation Tue 01/21 10:33 AM
Amended Disclosure of Compensation In the Amount of $ 15000 Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
7 7 misc Disclosure Regarding Receivers (Chapter 11) Tue 01/21 9:40 AM
Disclosure Regarding Receivers Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
6 6 misc Corporate Resolution Tue 01/21 9:34 AM
Corporate Resolution Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
5 5 crditcrd Auto-Docket of Credit Card Tue 01/21 9:33 AM
Receipt of Voluntary Petition - Chapter 11([LINK 25-10311 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A33357785. Fee amount 1738.00 (U.S. Treasury)
Related: [-]
4 4 3 pgs misc 20 Largest Unsecured Creditors Tue 01/21 9:30 AM
Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
3 3 misc Corporate Ownership Statement (Rule 7007.1) Tue 01/21 9:30 AM
Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
2 2 misc Disclosure of Compensation Tue 01/21 9:29 AM
Disclosure of Compensation In the Amount of $ 15000 Filed by Kevin S. Neiman on behalf of Rocky Mountain Imports, LLC. (Neiman, Kevin)
Related: [-]
1 1 58 pgs misc Voluntary Petition (Chapter 11) Tue 01/21 9:29 AM
Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors: 36. Chapter 11 Small Business Subchapter V Plan due by 04/21/2025. Government Proofs of Claim due by 07/21/2025. (Neiman, Kevin)
Related: [-]