Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Don Richard Iley

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:15-bk-23985
TYPE / CHAPTER
Involuntary / 7

Filed

12-28-15

Updated

4-20-24

Last Checked

4-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Year

There are 1340 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 20, 2022 1268 Order Authorizing Trustee to Make A Second Interim Distribution To Creditors and Vacating Hearing. FURTHER ORDERED that the hearing set on April 27, 2022, at 10:30 a.m., is VACATED. (related document(s):1261 Motion). (sd) (Entered: 04/20/2022)
Apr 22, 2022 1269 Courts Notice or Order and BNC Certificate of Mailing (related document(s)1268 Other Order). No. of Notices: 35. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022)
May 5, 2022 1270 Notice of Change of Address For CT Consulting Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Connolly, Tom) Modified on 5/5/2022 (sd). Creditor's address updated per PDF. (Entered: 05/05/2022)
Jun 15, 2022 1271 Notice of Change of Address For Various Creditors Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Connolly, Tom) Modified on 6/16/2022 (sd). Updated Creditor's addresses per PDF. (Entered: 06/15/2022)
Dec 2, 2022 1272 Notice of Change of Address For Tribologix Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Connolly, Tom) Modified on 12/5/2022 (sd). Updated Creditor's address per PDF. (Entered: 12/02/2022)
Dec 7, 2022 1273 Status Report Filed by Andrew D. Johnson on behalf of Tom H. Connolly (related document(s):1267 Status Report). (Johnson, Andrew) (Entered: 12/07/2022)
Jan 18, 2023 1274 Notice of Change of Address For Auto Magic of Colorado Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Connolly, Tom) Modified on 1/18/2023 (sd). Updated Creditor's address per PDF. (Entered: 01/18/2023)
Mar 3, 2023 1275 Motion to Set Administrative Bar Date for Filing Proofs of Claim Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Attachments: # 1 Proposed/Unsigned Order) (Connolly, Tom) (Entered: 03/03/2023)
Mar 6, 2023 1276 Order Setting Bar Date for Filing Requests For Payment Of Chapter 11 Administrative Expense Claims. (related document(s):1275 Motion to Set Bar Date For Filing Proofs of Claim/Administrative Proofs of Claim). Administrative Proofs of Claim due by 3/31/2023. (sd) (Entered: 03/06/2023)
Mar 7, 2023 1277 Notice Of Order Establishing Procedures and Bar Date for Filing Motions for Allowance of of Chapter 11 Administrative Expense Claims. Filed by Tom H. Connolly on behalf of Tom H. Connolly (related document(s):1276 Order on Motion To Set Bar Date for Filing Proofs of Claim)... (Attachments: # 1 Other Order # 2 Certificate of Service) (Connolly, Tom) Modified on 3/7/2023 (sd). Corrected text to Match PDF. (Entered: 03/07/2023)
Show 10 more entries
Sep 19, 2023 1287 Trustee's Remittance of Unclaimed Funds and/or Fees Less than 5.00 dollars in the Amount of $ 8370.42 (Connolly, Tom) (Entered: 09/19/2023)
Sep 19, 2023 1288 Receipt of Trustee's Remittance of Unclaimed Fundsand/or Fees Less than 5.00 dollars( 15-23985-JGR) [trustee,depufc] (8370.42) Filing Fee. Receipt number A32272187. Fee amount 8370.42 (U.S. Treasury) (Entered: 09/19/2023)
Dec 8, 2023 1289 Trustee's Remittance of Unclaimed Funds and/or Fees Less than 5.00 dollars in the Amount of $ 84.46 (Connolly, Tom) (Entered: 12/08/2023)
Dec 8, 2023 1290 Receipt of Trustee's Remittance of Unclaimed Fundsand/or Fees Less than 5.00 dollars( 15-23985-JGR) [trustee,depufc] ( 84.46) Filing Fee. Receipt number A32435535. Fee amount 84.46 (U.S. Treasury) (Entered: 12/08/2023)
Dec 11, 2023 1291 Notice of Assignment/Transfer of Claim Number 55 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: Bridges Community Homecare (Claim No. 55, To Dilks & Knopik, LLC. Fee Amount $28. Objections to Assignment of Claim due by 01/2/2024. (Attachments: # 1 Assignment) (Drake, Andrew) (Entered: 12/11/2023)
Dec 11, 2023 1292 Receipt of Claimant's Notice of Assignment/Transfer of Claim( 15-23985-JGR) [claimant,nasscl] ( 28.00) Filing Fee. Receipt number A32438500. Fee amount 28.00 (U.S. Treasury) (Entered: 12/11/2023)
Dec 11, 2023 1293 Application For Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $5,505.33 as assignee to Bridges Community Homecare d/b/a Envision Healthcare at Home Filed by Drake, Andrew (Entered: 12/11/2023)
Dec 11, 2023 1294 Supplemental Documentation to Application for Unclaimed Funds Filed by Drake, Andrew (RE: related document(s)1293 Application for Payment of Unclaimed Funds). (Entered: 12/11/2023)
Dec 11, 2023 1295 Receipt of Unclaimed Funds - $84.46 by RC. Receipt Number 312200. (admin) (Entered: 12/11/2023)
Dec 13, 2023 1296 Courts Notice or Order and BNC Certificate of Mailing (related document(s)1291 Claimant's Notice of Assignment/Transfer of Claim). No. of Notices: 1. Notice Date 12/13/2023. (Admin.) (Entered: 12/13/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:15-bk-23985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joseph G. Rosania Jr.
Chapter
7
Filed
Dec 28, 2015
Type
involuntary
Terminated
Feb 26, 2024
Converted
May 11, 2016
Updated
Apr 20, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AK Video
Ameri Floor
American Security Pros.
Anterra
Apex Roofing
Apricot Lane Boutique
Art's Auto Body
Art's Auto Body
Asbestos Abatement
Aspen Park - Wener & Sons
At the Car Wash
Automagic
Automotive Preventative Maintenance
Back Performance
Backyards Plus
There are 126 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Don Richard Iley
PO Box 631575
Highlands Ranch, CO 80163-1575
ARAPAHOE-CO
SSN / ITIN: xxx-xx-4826
Tax ID / EIN: xx-xxx8013

Represented By

Shaun A. Christensen
Miller & Law, P.C.
1900 W. Littleton Blvd.
Littleton, CO 80120
303-722-6500
Email: sac@millerandlaw.com
Nicole Detweiler
Spencer Fane LLP
1700 Lincoln Street, Suite 2000
Denver, CO 80203
303-839-3800
Fax : 303-839-3838
Email: ndetweiler@spencerfane.com
TERMINATED: 08/30/2016
Jordan D. Factor
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste. 1900
Denver, CO 80202
303-534-4499
Email: jfactor@allen-vellone.com
TERMINATED: 08/30/2016
Peter J. Lucas
1624 Market St.
Ste. 310
Denver, CO 80202
303-297-9800
Fax : 888-849-8018
Email: lucasp@appellucas.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
TERMINATED: 08/05/2016

Debtor

Iley & Associates
8250 Briarwood Ave.
Centennial, CO 80112
ARAPAHOE-CO
Tax ID / EIN: xx-xxx8013

Represented By

Kelsey Jamie Buechler
999 18th St.
Ste., 1230 S
Denver, CO 80202
720-381-0045
Fax : 720-381-0392
Email: jamie@kjblawoffice.com
Michael M. Noyes
1873 S. Bellaire St.
Ste. 1550
Denver, CO 80222
303-756-6789
Email: michael@noyeslaw.com

Petitioning Creditor

In-Site Telecom, Inc.
Steven A. Adelman
2734 S. Braun Way
Lakewood, CO 80228

Represented By

Caroline C. Fuller
1801 California St.
Suite 2600
Denver, CO 80202
303-830-2400
Email: cfuller@fwlaw.com

Petitioning Creditor

Grape Expectations, LLC
John C. King
2270 Kearney St.
Denver, CO 80207

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

Western Storage and Handling, Inc.
Harry Neumann
1630 West Evans Ave. Suite L
Denver, CO 80110

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

Bridges Community Homecare
Jay Moskwitz, Manager
12136 W. Bayoud Ave., Suite 200
Lakewood, CO 80228

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

Bridges Community Homecare of Colorado Springs, LLC
Jay Moskwitz, Manager
12136 W. Bayoud Ave., Suite 200
Lakewood, CO 80228

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

Kermit's Products, LLC
James M. Warn
11925 I-70 Frontage Rd.
Unit 100
Wheat Ridge, CO 80033
dba Mile Hi Distilling

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

Delivery By Design, LLC
Ken Lawson
6260 N. Washington St.
Unit 1
Denver, CO 80216

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

Auto Magic of Colorado, Inc.
Brent Robertson
6435 Spotted Fawn Run
Littleton, CO 80125

Represented By

Caroline C. Fuller
(See above for address)

Petitioning Creditor

PnuematiCoat Technologies, LLC
7180A W. 117th Ave.
Broomfield, CO 80020

Represented By

Caroline C. Fuller
1801 California St.
Ste. 2600
Denver, CO 80202
303-830-2400
Fax : 303-830-1033
Email: cfuller@fwlaw.com

Trustee

Tom H. Connolly
Tom Connolly, LLC
PO Box 68
Lafayette, CO 80026-0068
303-661-9292

Represented By

J. Brian Fletcher
Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
303-512-1123
Email: jbfletcher@OFJlaw.com
Andrew D. Johnson
Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7061
Email: ajohnson@OFJlaw.com
Gabrielle Palmer
Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
720-457-7059
Email: gpalmer@ofjlaw.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

Paul Moss
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov
TERMINATED: 02/17/2016
Leo M. Weiss
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Fax : 303-312-7239

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 15 Opsis Health, Inc. 7 1:2024bk11124
Jan 27, 2021 5X5 Capital LLC 11V 1:2021bk10405
Jan 26, 2021 Glory Sports USA, Inc 7 1:2021bk10115
Nov 20, 2020 A Putt Above Inc. 7 1:2020bk17540
Jun 16, 2020 Kure, LLC 7 1:2020bk14114
Jun 15, 2020 Vision Plumbing, Inc. 7 1:2020bk14082
Dec 23, 2019 5280 Digital, Inc. 7 1:2019bk20857
May 15, 2018 Colorado Pie, LLC 7 1:2018bk14183
Apr 24, 2018 Colorado Wich Inc. 11 1:2018bk13449
Apr 24, 2018 Colorado Wich LLC 11 1:2018bk13443
Dec 23, 2014 Summit at Winter Park Land Company LLC 11 1:14-bk-26908
Dec 23, 2014 Summit Trail Development Inc. 11 1:14-bk-26906
Mar 7, 2014 Jones Engineering Associates, Inc. 7 1:14-bk-12617
Feb 22, 2012 Dewmar, LLC 11 1:12-bk-12897
Jul 6, 2011 Britt Enterprises, Inc. 7 1:11-bk-26014