Welcome to BusinessBankruptcies.com!

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

JBS Pipeline, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2024bk11604
TYPE / CHAPTER
Voluntary / 7

Filed

4-4-24

Updated

4-5-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2024
Last Entry Filed
May 2, 2024

Docket Entries by Week of Year

There are 5 older docket entries.

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

login purchase single case subscribe now

Apr 5 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Peters, M. Stephen with 341(a) meeting to be held on 5/9/2024 at 03:00 PM at Zoom - Peters: Meeting ID 838 084 7876, Passcode 6071773136, Phone 720-853-0893 (Entered: 04/05/2024)
Apr 5 7 ERRATA TO SCHEDULE A/B Filed by Aaron A Garber on behalf of JBS Pipeline, LLC. (Garber, Aaron) (Entered: 04/05/2024)
Apr 7 8 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)6 Meeting of Creditors-Chapter 7). No. of Notices: 365. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
Apr 10 9 Request for Notice.. (Sharma, Amitkumar) (Entered: 04/10/2024)
Apr 10 10 Request for Notice.. (Sharma, Amitkumar) (Entered: 04/10/2024)
Apr 11 11 Motion for Relief from Stay On All Assets of Debtor and 4001-1.1 Notice Filed by Douglas W Brown on behalf of Adams Bank & Trust. Stay Hearing to be held on 5/7/2024 at 09:00 AM at Courtroom E. (Attachments: # 1 Proposed/Unsigned Order) (Brown, Douglas) (Entered: 04/11/2024)
Apr 11 12 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Douglas W Brown on behalf of Adams Bank & Trust (related document(s):11 Motion for Relief From Stay and 4001-1.1 Notice).. Stay Hearing to be held on 5/7/2024 at 09:00 AM Courtroom E for 11,.. (Attachments: # 1 Certificate of Service) (Brown, Douglas) (Entered: 04/11/2024)
Apr 11 13 Receipt of Motion for Relief From Stay and 4001-1.1 Notice( 24-11604-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number A32699468. Fee amount 199.00 (U.S. Treasury) (Entered: 04/11/2024)
Apr 11 14 Motion for Relief from Stay On Health Insurance Policies and 4001-1.1 Notice Filed by Jennifer M Salisbury on behalf of UnitedHealthcare Insurance Company, United HealthCare Services, Inc.. Stay Hearing to be held on 4/25/2024 at 09:00 AM at Courtroom E. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Proposed/Unsigned Order Granting Motion for Relief From the Automatic Stay to Terminate Insurance Policies) (Salisbury, Jennifer) (Entered: 04/11/2024)
Apr 11 15 Receipt of Motion for Relief From Stay and 4001-1.1 Notice( 24-11604-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number A32699856. Fee amount 199.00 (U.S. Treasury) (Entered: 04/11/2024)
Show 10 more entries
Apr 15 26 Amended Notice of Chapter 7 Bankruptcy Case, Set per US Trustee's office. Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 5/23/2024 at 08:00 AM at Zoom - Sender: Meeting ID 937 836 4769, Passcode 4293202864, Phone 720-287-7436. (rjr) (Entered: 04/15/2024)
Apr 17 27 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)26 Amended Meeting of Creditors Chapter 7). No. of Notices: 369. Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
Apr 18 28 Amended Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims For Non-Individual Total Number of Creditors Added or Uploaded: 55 Filed by Aaron A Garber on behalf of JBS Pipeline, LLC (related document(s):1 Voluntary Petition-Chapter 7). (Garber, Aaron) (Entered: 04/18/2024)
Apr 18 29 Receipt of Schedule D And/Or Schedule E/F( 24-11604-TBM) [misc,schef] ( 34.00) Filing Fee. Receipt number A32715234. Fee amount 34.00 (U.S. Treasury) (Entered: 04/18/2024)
Apr 18 30 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Aaron A Garber on behalf of JBS Pipeline, LLC (related document(s):28 Schedule D And/Or Schedule E/F)... (Garber, Aaron) (Entered: 04/18/2024)
Apr 19 31 Entry of Appearance and Request for Notice Filed by Lucas Schneider on behalf of Ironmark Building Company, LLC... (Schneider, Lucas) (Entered: 04/19/2024)
Apr 23 32 Entry of Appearance and Request for Notice Filed by Gilbert R Egle on behalf of Miller Wall Company... (Egle, Gilbert) (Entered: 04/23/2024)
Apr 23 33 Entry of Appearance and Request for Notice Filed by Timothy M. Swanson on behalf of JBS Pipeline Holdings, Inc.... (Swanson, Timothy) (Entered: 04/23/2024)
Apr 24 34 Entry of Appearance and Request for Notice Filed by Trevor Young on behalf of Edw. C. Levy Co.... (Young, Trevor) (Entered: 04/24/2024)
Apr 25 35 Certificate of Non-Contested Matter Filed by Jennifer M Salisbury on behalf of United HealthCare Services, Inc., UnitedHealthcare Insurance Company (related document(s):14 Motion for Relief From Stay and 4001-1.1 Notice). (Salisbury, Jennifer) (Entered: 04/25/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2024bk11604
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
7
Filed
Apr 4, 2024
Type
voluntary
Updated
Apr 5, 2024
Last checked
May 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-RADIATOR & A/C
    1ST AYD CORPORATION
    4 RIVERS EQUIPMENT LLC
    A & I TRANSPORT LLC
    A-1 BASE INC
    A-FAST PATCH INC
    A1 ORGANICS
    AAA BARRICADE COMPANY INC
    AARON ANSELMO GARCIA
    ACJ RADIATORS INC
    ACKLAM INC
    Adams Bank and Trust
    ADOBE
    AE CIVIL INC
    Aerotropolis Area Coordinanting
    There are 404 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JBS Pipeline, LLC
    6130 CR 53
    P.O. Box 315
    Keenesburg, CO 80643
    ADAMS-CO
    Tax ID / EIN: xx-xxx3302
    fdba Jim's Backhoe Services, Inc.
    fdba JBS Pipeline Contractors

    Represented By

    Aaron A Garber
    2580 West Main Street
    Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: agarber@wgwc-law.com

    Trustee

    M. Stephen Peters
    Box 4610
    Frisco, CO 80443
    303-422-8501
    TERMINATED: 04/15/2024

    Trustee

    Harvey Sender
    600 17th St.
    Ste. 2800S
    Denver, CO 80202
    303-454-0540

    U.S. Trustee

    US Trustee
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Grauberger Trucking LLC 11 1:2024bk11522
    Mar 27, 2023 The Wrench Outdoor Power LLC 7 1:2023bk11176
    Mar 24, 2023 T-Roll Construction, Inc. 11V 1:2023bk11154
    Mar 9, 2023 Hallmark Mfg., Inc. 11V 1:2023bk10868
    Aug 24, 2021 TCS Painting, LLC 7 1:2021bk14389
    Oct 7, 2019 Rocky Mountain Drilling, LLC 7 1:2019bk18678
    Mar 21, 2019 Sunrise Reclamation and Seeding, LLC 7 1:2019bk12078
    Jan 16, 2019 1st Choice Deliveries LLC 7 1:2019bk10315
    Apr 3, 2018 MCC & Services, LLC 7 1:2018bk12663
    Apr 4, 2016 Rio Construction Services, LLC 11 1:16-bk-13130
    Oct 21, 2015 Medical Specialty Procedures, L.C. 11 9:15-bk-28675
    Apr 30, 2013 Echad Echad LLC 11 1:13-bk-42605
    Dec 8, 2011 Diesel Service & Supply, Inc. 7 1:11-bk-38431
    Nov 10, 2011 Patriarch Development, LLC 7 1:11-bk-36466
    Sep 23, 2011 Interstate Transformer, Inc. 7 1:11-bk-32587