Bended Page, LLC
Debtor: Bended Page, LLC and Bended Page, LLC, Debtor
Us Trustee: US Trustee
Trustee: Mark David Dennis
Case Number: 1:2023bk14679
Filed: October 16, 2023
Court: U.S. Bankruptcy Court for the District of Colorado
Presiding Judge: Michael E Romero
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 14, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 14, 2023 Filing 184 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#179 Order Setting Hearing). No. of Notices: 1. Notice Date 12/14/2023. (Admin.)
December 14, 2023 Filing 183 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#176 Other Order). No. of Notices: 1. Notice Date 12/14/2023. (Admin.)
December 14, 2023 Filing 182 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#173 Order on Motion to Approve). No. of Notices: 1. Notice Date 12/14/2023. (Admin.)
December 14, 2023 Filing 181 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#170 Other Order). No. of Notices: 1. Notice Date 12/14/2023. (Admin.)
December 13, 2023 Filing 180 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#174 Motion to Approve, #175 9013-1.1 Notice, #177 Motion to Approve, #178 9013-1.1 Notice). (Palmer, Gabrielle)
December 12, 2023 Opinion or Order Filing 179 Order Granting Motion To Extend Deadline To Hold Status Conference Required By 11 U.S.C. Section 1188(a) And Setting Status Conference (related document(s)#167 Status Report and Motion To Extend Deadline To Hold Status Conference). ORDERS that the Motion is GRANTED; and FURTHER ORDERS that Debtor and the Subchapter V Trustee shall appear on Thursday, January 4, 2024 at 1:30 p.m., by Zoom for a video status conference #167, . (re)
December 12, 2023 Filing 178 9013-1.1 Notice Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#177 Motion to Approve).. 9013 Objections due by 1/2/2024 for #177,. (Johnson, Andrew)
December 12, 2023 Filing 177 Motion to Approve 2024 Compensation Terms for Brad Dempsey Consulting LLC and Bradford Dempsey as Chief Executive Officer Pursuant to 11 U.S.C. 363 Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s)#170 Other Order). (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
December 12, 2023 Opinion or Order Filing 176 Order Granting Amended Motion for Authority to Dispose of Certain Furniture and Personal Property Associated with Rejected Leases (related document(s):#137 Motion). ORDERS that the Motion is GRANTED; FURTHER ORDERS that, effective as of the date of the Motion, Debtor is authorized to dispose of the Remnant Property at Debtors discretion including by sale, transfer, donation or simply disposal; and FURTHER ORDERS, that Fed. R. Bankr. P. 6004(h) shall not apply. (re)
December 12, 2023 Filing 175 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#174 Motion to Approve).. 9013 Objections due by 1/2/2024 for #174,. (Palmer, Gabrielle)
December 12, 2023 Filing 174 Motion to Approve Settlement Agreement with West Lot LLC Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s)#161 Order on Motion to Reject). (Attachments: #1 Exhibit 1. Settlement Agreement #2 Proposed/Unsigned Order) (Palmer, Gabrielle)
December 12, 2023 Opinion or Order Filing 173 Order Approving Settlement Agreement with The BCIG 112-114, LLC (related document(s):#107 Motion to Approve). ORDERED that the Motion is granted and the Settlement Agreement, attached as Exhibit 1 to the Motion, is approved. (re)
December 12, 2023 Filing 172 November 2023 Monthly Report for Bradford Dempsey as Chief Executive Officer Pursuant to Order Granting Debtors Motion to Approve Brad Dempsey Consulting LLC and Bradford Dempsey as Chief Executive Officer Pursuant to 11 U.S.C. 363 Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#170 Other Order). (Attachments: #1 Exhibit 1. Description of Duties Performed #2 Exhibit 2. Daily Time Entries #3 Exhibit 3. Expenses) (Johnson, Andrew)
December 12, 2023 Filing 171 October 2023 Monthly Report for Bradford Dempsey as Chief Executive Officer Pursuant to Order Granting Debtors Motion to Approve Brad Dempsey Consulting LLC and Bradford Dempsey as Chief Executive Officer Pursuant to 11 U.S.C. 363 Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#170 Other Order). (Attachments: #1 Exhibit 1. Description of Duties and Tasks Performed #2 Exhibit 2. Daily Time Entries #3 Exhibit 3. Expenses) (Johnson, Andrew)
December 12, 2023 Opinion or Order Filing 170 Order Granting Debtor's Motion To Approve Brad Dempsey Consulting LLC and Bradford Dempsey as Chief Executive Officer Pursuant to 11 U.S.C. Section 363 (related document(s):#18 Motion). (re)
December 11, 2023 Filing 169 Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#137 Motion). (Johnson, Andrew)
December 8, 2023 Filing 168 Notice Re: of Filing Second Agreed Revised Proposed Order Granting Debtors Motion to Approve Brad Dempsey Consulting LLC and Bradford Dempsey as Chief Executive Officer Pursuant to 11 U.S.C. 363. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#18 Motion, #40 Objection, #151 Notice)... (Attachments: #1 Exhibit 1. Redlined Revised Proposed Order #2 Exhibit 2. Clean Revised Proposed Order) (Johnson, Andrew)
December 7, 2023 Filing 167 Status Report Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Palmer, Gabrielle)
December 7, 2023 Filing 166 Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#107 Motion to Approve). (Palmer, Gabrielle)
December 5, 2023 Filing 165 Entry of Appearance and Request for Notice Filed by Jeffrey Weinman on behalf of Kwame Spearman... (Weinman, Jeffrey)
December 3, 2023 Filing 164 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#161 Order on Motion to Reject). No. of Notices: 1. Notice Date 12/03/2023. (Admin.)
December 2, 2023 Filing 163 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#160 Other Order). No. of Notices: 1. Notice Date 12/02/2023. (Admin.)
December 2, 2023 Filing 162 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#159 Order on Motion to Assume Executory Contracts). No. of Notices: 2. Notice Date 12/02/2023. (Admin.)
December 1, 2023 Opinion or Order Filing 161 Order Granting Motion To Reject Lease (McGregor Square Location) (related document(s):#17 Motion to Reject). ORDERS that the Motion is GRANTED; andFURTHER ORDERS that the Lease (as described in the Motion) is deemed rejected as of the date of the filing of the Motion. (re)
November 30, 2023 Opinion or Order Filing 160 Order Granting Motion To Establish Interim Compensation Procedures For Professionals Pursuant to L.B.R. 2016-2 (related document(s):#87 Motion). (re)
November 30, 2023 Opinion or Order Filing 159 Order Granting Motion For Entry Of Order Authorizing Debtor To Assume Agreement With YESCO LLC (related document(s):#131 Motion to Assume Executory Contracts). ORDERS that the Motion is GRANTED; and FURTHER ORDERS that Debtor is authorized to assume the Yesco Agreement (as defined in the Motion) effective as of the date of the filing of the Motion and to pay $35 to cure Debtors default under the Yesco Agreement. (re)
November 30, 2023 Filing 158 Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#17 Motion to Reject). (Johnson, Andrew)
November 29, 2023 Filing 157 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#152 Order on Application to Employ). No. of Notices: 2. Notice Date 11/29/2023. (Admin.)
November 29, 2023 Filing 156 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#150 Order on Motion to Reject). No. of Notices: 1. Notice Date 11/29/2023. (Admin.)
November 28, 2023 Filing 155 Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#131 Motion to Assume Executory Contracts). (Johnson, Andrew)
November 28, 2023 Filing 154 Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#87 Motion). (Johnson, Andrew)
November 27, 2023 Filing 153 Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#18 Motion). (Johnson, Andrew)
November 27, 2023 Opinion or Order Filing 152 Order Granting Application to Employ Littler Mendelson, P.C. As Special Employment Counsel for Debtor (related document(s):#72 Application to Employ). (re)
November 27, 2023 Filing 151 Notice Re: of Filing Agreed Revised Proposed Order Granting Debtors Motion to Approve Brad Dempsey Consulting LLC and Bradford Dempsey as Chief Executive Officer Pursuant to 11 U.S.C. 363. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#18 Motion, #20 Motion to Expedite Hearing, #40 Objection)... (Attachments: #1 Exhibit 1. Revised Proposed Order) (Johnson, Andrew)
November 27, 2023 Opinion or Order Filing 150 Order Granting Motion To Reject Employment Agreement (related document(s):#89 Motion to Reject). ORDERS that the Motion is GRANTED; and FURTHER ORDERS that the Gilligan Agreement (as defined in the Motion) are deemed rejected as of the date of the filing of the Motion. (re)
November 23, 2023 Filing 149 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#147 Generic Order). No. of Notices: 1. Notice Date 11/23/2023. (Admin.)
November 21, 2023 Filing 148 Request for Notice Filed by Shawn Christianson on behalf of Oracle America, Inc.... (Christianson, Shawn)
November 21, 2023 Filing 147 Corrected Second Interim Order (I) Authorizing Use of Cash Collateral; (II) Granting Adequate Protection; (III) Setting a Final Hearing On Use of Cash Collateral; and (IV) Granting Related Relief (related document(s)#19 Motion to Use Cash Collateral, #140 Order on Motion to Use Cash Collateral). (re)
November 20, 2023 Filing 146 Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#89 Motion to Reject). (Palmer, Gabrielle)
November 20, 2023 Filing 145 Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#72 Application to Employ). (Palmer, Gabrielle)
November 18, 2023 Filing 144 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#141 Other Order). No. of Notices: 22. Notice Date 11/18/2023. (Admin.)
November 18, 2023 Filing 143 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#140 Order on Motion to Use Cash Collateral). No. of Notices: 22. Notice Date 11/18/2023. (Admin.)
November 16, 2023 Filing 142 Certificate of Service Filed by J. Brian Fletcher on behalf of Bended Page, LLC (related document(s):#136 9013-1.1 Notice, #137 Motion). (Fletcher, J.)
November 16, 2023 Filing 141 Final Order Granting Debtor's Motion for Entry of Interim and Final Orders Authorizing Debtor-In-Possession Financing (related document(s):#21 Motion, #139 Notice). (jc)
November 16, 2023 Filing 140 Second Interim Order (I) Authorizing Use of Cash Collateral; (II) Granting Adequate Protection; (III) Setting a Final Hearing on Use of Cash Collateral; and (IV) Granting Related Relief (related document(s):#19 Motion to Use Cash Collateral). (jc)
November 16, 2023 Filing 139 Notice Re: of Filing Revised Proposed Loan Agreement in Connection with Debtor-In-Possession Financing. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#21 Motion, #78 Notice)... (Attachments: #1 Exhibit 1. Revised Proposed Loan Agreement) (Johnson, Andrew)
November 15, 2023 Filing 138 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#134 Minutes of Proceedings/Minute Order). No. of Notices: 22. Notice Date 11/15/2023. (Admin.)
November 15, 2023 Filing 137 Motion Amended Motion for Authority to Dispose of Certain Furniture and Personal Property Associated with Rejected Leases Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s)#135 Motion, #136 9013-1.1 Notice). (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
November 15, 2023 Filing 136 9013-1.1 Notice Filed by J. Brian Fletcher on behalf of Bended Page, LLC (related document(s):#137 Motion). 9013 Objections due by 12/7/2023 for #137,. (Fletcher, J.). Modified on 11/16/2023 (jc). Added Correct Linkage
November 15, 2023 Filing 135 Motion for Authority to Dispose of Certain Furniture and Personal Property Associated with Rejected Leases Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
November 13, 2023 Filing 134 Minutes of Proceeding. Hybrid In-person/Zoom Final Hearing on Debtor's Motion to Use Cash Collateral and Motion for Order Authorizing Debtor-in-Possession Financing and any objections thereto. Orders: The parties reached a settlement of the outstanding objection. Counsel for the Debtor will submit revised proposed orders for both motions. (related document(s)#19 Motion to Use Cash Collateral). (jc)
November 11, 2023 Filing 133 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#109 Order on Motion to Reject). No. of Notices: 1. Notice Date 11/11/2023. (Admin.)
November 10, 2023 Filing 132 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#131 Motion to Assume Executory Contracts).. 9013 Objections due by 11/24/2023 for #131,. (Palmer, Gabrielle)
November 10, 2023 Filing 131 Motion to Assume Executory Contracts Re: Agreement with Yesco LLC Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Attachments: #1 Exhibit A. Agreement #2 Proposed/Unsigned Order) (Palmer, Gabrielle)
November 9, 2023 Filing 130 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#100 Order on Application to Employ). No. of Notices: 1. Notice Date 11/09/2023. (Admin.)
November 9, 2023 Filing 129 Notice of Change of Address For Union Station HPF ADM Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 128 Notice of Change of Address For Thomas Segady Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 127 Notice of Change of Address For Sie Film Center Condo Assoc Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 126 Notice of Change of Address For Selman & Company Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 125 Notice of Change of Address For Pikes Peak Writers Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 124 Notice of Change of Address For Orkin Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 123 Notice of Change of Address For Independent Bookseller Consortium Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 122 Notice of Change of Address For Hanover Insurance Co Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 121 Notice of Change of Address For David Schneider Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 120 Notice of Change of Address For Clay Schneiter Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 119 Notice of Change of Address For Chewys Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 118 Notice of Change of Address For Centennial Printing & Promotions Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 117 Notice of Change of Address For Book King Publishing Inc. Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 116 Notice of Change of Address For Bill Soon Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 115 Notice of Change of Address For Baldwin Cohn Holding Co Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 114 Notice of Change of Address For American Booksellers Association Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 113 Notice of Change of Address For Amanda Pampuro Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 112 Notice of Change of Address For Alan O'Hashi Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 111 Notice of Change of Address For After Hours Janitorial Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle) Modified on 11/13/2023 (jc). Updated Creditor's Address per COA
November 9, 2023 Filing 110 Certificate of Service Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#107 Motion to Approve, #108 9013-1.1 Notice). (Johnson, Andrew)
November 9, 2023 Opinion or Order Filing 109 Order Granting Motion To Reject Lease (8885 Westminster Blvd., Westminster, CO (related document(s):#16 Motion to Reject). (re)
November 9, 2023 Filing 108 9013-1.1 Notice Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#107 Motion to Approve).. 9013 Objections due by 11/30/2023 for #107,. (Johnson, Andrew)
November 9, 2023 Filing 107 Motion to Approve Settlement Agreement with The BCIG 112-114, LLC Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s)#12 Motion to Reject). (Attachments: #1 Exhibit 1. Settlement Agreement #2 Proposed/Unsigned Order) (Johnson, Andrew)
November 9, 2023 Filing 106 Entry of Appearance and Request for Notice Filed by Jeffrey S. Brinen on behalf of Kristen Gilligan, Len Vlahos... (Brinen, Jeffrey)
November 9, 2023 Filing 105 Entry of Appearance and Request for Notice Filed by Jeffrey S. Brinen on behalf of TC Incorporated... (Brinen, Jeffrey)
November 8, 2023 Filing 104 Objection Filed by Benjamin Sales on behalf of US Trustee (related document(s):#21 Motion, #78 Notice). (Sales, Benjamin)
November 8, 2023 Filing 103 Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#16 Motion to Reject). (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
November 7, 2023 Filing 102 Notice of Change of Address For Mark Danenhauer Filed by Gabrielle Palmer on behalf of Bended Page, LLC... (Palmer, Gabrielle) Updated creditor's address per coa; Modified on 11/8/2023 (re).
November 7, 2023 Filing 101 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#35 Meeting of Creditors Chapter 11). (Palmer, Gabrielle)
November 7, 2023 Opinion or Order Filing 100 Order Granting Application to Employ Onsager Fletcher Johnson Palmer As Counsel for Bended Page, LLC (related document(s):#11 Application to Employ). (re)
November 6, 2023 Filing 99 Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#94 Schedule A/B, #95 Schedule D And/Or Schedule E/F, #96 Schedule G, #97 Schedule H, #98 Summary of Assets and Liabilites). (Palmer, Gabrielle)
November 6, 2023 Filing 98 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#94 Schedule A/B, #95 Schedule D And/Or Schedule E/F). (Palmer, Gabrielle)
November 6, 2023 Filing 97 Schedule H: For Non-Individual Codebtors Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Palmer, Gabrielle)
November 6, 2023 Filing 96 Schedule G: Executory Contracts and Unexpired Leases For Non-Individual Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Palmer, Gabrielle)
November 6, 2023 Filing 95 Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims For Non-Individual Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Palmer, Gabrielle)
November 6, 2023 Filing 94 Schedule A/B: Property for Non-Individual Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Palmer, Gabrielle)
November 6, 2023 Filing 93 Statement of Financial Affairs for Non-Individual Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#81 Motion to Extend Time (Bankruptcy), #84 Order on Motion to Extend Time). (Palmer, Gabrielle)
November 6, 2023 Filing 92 Certificate of Service Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#87 Motion, #88 9013-1.1 Notice). (Johnson, Andrew)
November 6, 2023 Filing 91 Certificate of Service Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#89 Motion to Reject). (Johnson, Andrew)
November 3, 2023 Filing 90 9013-1.1 Notice Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#89 Motion to Reject).. 9013 Objections due by 11/17/2023 for #89,. (Johnson, Andrew)
November 3, 2023 Filing 89 Motion to Reject Executory Contract Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
November 3, 2023 Filing 88 9013-1.1 Notice Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#87 Motion).. 9013 Objections due by 11/24/2023 for #87,. (Johnson, Andrew)
November 3, 2023 Filing 87 Motion to Establish Interim Compensation Procedures for Professionals Pursuant to L.B.R. 2016-2 Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
November 2, 2023 Filing 86 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#84 Order on Motion to Extend Time). No. of Notices: 23. Notice Date 11/02/2023. (Admin.)
November 1, 2023 Filing 85 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#80 Other Order). No. of Notices: 22. Notice Date 11/01/2023. (Admin.)
October 31, 2023 Opinion or Order Filing 84 Order Granting Motion For Entry of Order Extending Deadline For Debtor To File Schedules and Statement of Financial Affairs. (related document(s):#81 Motion to Extend Time (Bankruptcy)). Statement of Financial Affairs & Schedules due by 11/6/2023 for #81, (sd)
October 30, 2023 Filing 83 Certificate of Service Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#77 9013-1.1 Notice). (Johnson, Andrew)
October 30, 2023 Filing 82 List of Equity Security Holders Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle)
October 30, 2023 Filing 81 Motion to Extend Time Due To Other Reasons To for Debtor to File Schedules and Statement of Financial Affairs Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s)#34 Notice of Deficiency). (Attachments: #1 Proposed/Unsigned Order) (Palmer, Gabrielle)
October 30, 2023 Opinion or Order Filing 80 Order Approving Motion For Entry of Order Authorizing Debtor To Implement Severance Plan And Make Severance Payments (related document(s):#48 Motion). ORDERS that the Motion is GRANTED; and FURTHER ORDERS that Debtor is authorized, at its discretion, to make severance payments pursuant to its Severance Policy (as defined in the Motion), in a combined amount of no greater than $20,020.00 (the Severance Cap). Debtor shall request additional authorization to pay any additional severance payments that exceed the Severance Cap. (re)
October 27, 2023 Filing 79 Notice Re: Receipt of $350,000 Advance Under Interim Order Authorizing Debtor-In-Possession Financing. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#20 Motion to Expedite Hearing, #21 Motion, #47 Notice)... (Johnson, Andrew)
October 27, 2023 Filing 78 Notice Re: of Filing: (1) Revised Proposed Final Order Granting Debtors Motion for Entry of Interim and Final Orders Authorizing Debtor-In-Possession Financing; and (2) Proposed Loan Documents. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#21 Motion)... (Attachments: #1 Exhibit 1. Final Proposed DIP Order #2 Exhibit 2. Loan Documents) (Johnson, Andrew)
October 27, 2023 Filing 77 9013-1.1 Notice Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#21 Motion).. 9013 Objections due by 11/8/2023 for #21,. (Johnson, Andrew)
October 27, 2023 Filing 76 Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#48 Motion). (Palmer, Gabrielle)
October 26, 2023 Filing 75 Certificate of Service Filed by J. Brian Fletcher on behalf of Bended Page, LLC (related document(s):#74 9013-1.1 Notice). (Fletcher, J.)
October 26, 2023 Filing 74 Amended 9013-1.1 Notice Filed by J. Brian Fletcher on behalf of Bended Page, LLC (related document(s):#72 Application to Employ).. 9013 Objections due by 11/16/2023 for #72,. (Fletcher, J.)
October 25, 2023 Filing 73 9013-1.1 Notice Filed by J. Brian Fletcher on behalf of Bended Page, LLC (related document(s):#72 Application to Employ).. 9013 Objections due by 11/16/2023 for #72,. (Fletcher, J.)
October 25, 2023 Filing 72 Application to Employ Littler Mendelson, P.C. as Special Employment Counsel for Debtor Filed by J. Brian Fletcher on behalf of Bended Page, LLC. (Attachments: #1 Exhibit 1. Verified Statement #2 Proposed/Unsigned Order) (Fletcher, J.)
October 25, 2023 Filing 71 Notice of Withdrawal of Document Filed by J. Brian Fletcher on behalf of Bended Page, LLC (related document(s):#70 Application to Employ)... (Fletcher, J.)
October 24, 2023 Filing 70 Withdrawn per Doc # 71 . Application to Employ Littler Mendelson, P.C. as Special Employment Counsel for Debtor Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Attachments: #1 Exhibit 1 Verified Statement #2 Proposed/Unsigned Order) (Palmer, Gabrielle) Modified on 10/26/2023 (re).
October 24, 2023 Filing 69 Entry of Appearance and Request for Notice Filed by Jason S. Buckley on behalf of Alpine Bank... (Buckley, Jason)
October 23, 2023 Filing 68 Entry of Appearance and Request for Notice Filed by Jessica Simon on behalf of Aspen GRF2, LLC... (Simon, Jessica)
October 23, 2023 Filing 67 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#57 Order on Motion to Use Cash Collateral, #59 Other Order, #60 9013-1.1 Notice). (Palmer, Gabrielle)
October 22, 2023 Filing 66 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#59 Other Order). No. of Notices: 1. Notice Date 10/22/2023. (Admin.)
October 22, 2023 Filing 65 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#58 Other Order). No. of Notices: 1. Notice Date 10/22/2023. (Admin.)
October 22, 2023 Filing 64 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#57 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 10/22/2023. (Admin.)
October 21, 2023 Filing 63 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#46 Other Order). No. of Notices: 22. Notice Date 10/21/2023. (Admin.)
October 21, 2023 Filing 62 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#45 Other Order). No. of Notices: 22. Notice Date 10/21/2023. (Admin.)
October 21, 2023 Filing 61 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#44 Minutes of Proceedings/Minute Order). No. of Notices: 22. Notice Date 10/21/2023. (Admin.)
October 20, 2023 Filing 60 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#19 Motion to Use Cash Collateral).. 9013 Objections due by 11/8/2023 for #19,. (Palmer, Gabrielle)
October 20, 2023 Filing 59 Interim Order Granting Debtor's Motion For Entry of Interim and Final Orders Authorizing Debtor-In-Possession Financing (related document(s):#21 Motion). (re)
October 20, 2023 Opinion or Order Filing 58 Order Authorizing Debtor to (A) Pay Prepetition Wages, Salaries, and Other Compensation; (B) Continue Employee Benefit Programs; and (C) For Related Relief (related document(s):#13 Motion). FURTHER ORDERS that Debtor is authorized to:a. pay as due all Employee Claims, subject to the $15,150 limit per employee;b. continue Debtors Employee Benefit Obligations, subject to the limit of $15,150 per employee, less the amount such employee receives for an Employee Claim;c. pay all Employer Taxes and Prepetition Employee Obligations; andd. continue Debtors PTO Benefits in the ordinary course of business and, to the extent necessary, to pay cash on account of PTO Benefits upon termination in the ordinary course of business subject to the limits set forth in 507(a) (4) and (5); and The Court denies without prejudice Debtors request to approve severance. Consistent with the Courts oral ruling at the Hearing, Debtor will file and serve a separate motion and notice requesting approval to make severance payments. (re)
October 20, 2023 Filing 57 Interim Order (I) Authorizing Use of Cash Collateral; (II) Granting Adequate Protection; (III) Setting A Final Hearing On Use of Cash Collateral; and (IV) Granting Related Relief (related document(s):#19 Motion to Use Cash Collateral). A hybrid in-person/Zoom Final Hearing on Debtors Motion for use of cash collateral will be held before this Court on November 13, 2023 at 9:30 a.m. The Court prefers that local participants attend the final hearing in person. The Zoom link and all other relevant information is available on the Courts website at https://www.cob.uscourts.gov/content/judgemichael-e-romero-mer. Any party in interest objecting to the entry of a final or extended interim order for the use of cash collateral shall file a written objection to Debtors Motion on or before November 8, 2023 and serve a copy on Debtors counsel, the Office of the U.S. Trustee, and any parties who have entered an appearance and requested notice, failing which such partiesshall not be heard. Debtor shall mail copies of this Order to all parties on the service list for the notice under L.B.R. 2081-2 within two business days hereof. (re)
October 20, 2023 Filing 56 Notice Re: of Filing of Revised Proposed Order for Motion for Entry of Interim and Final Orders Authorizing Debtor-in-Possession Financing. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#21 Motion, #31 Notice of Hearing)... (Attachments: #1 Exhibit A. Revised Proposed Order #2 Exhibit B. Redlined Proposed Order) (Johnson, Andrew)
October 19, 2023 Filing 55 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#34 Notice of Deficiency). No. of Notices: 1. Notice Date 10/19/2023. (Admin.)
October 19, 2023 Filing 54 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#31 Notice of Hearing). No. of Notices: 22. Notice Date 10/19/2023. (Admin.)
October 19, 2023 Filing 53 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)#35 Meeting of Creditors Chapter 11). No. of Notices: 351. Notice Date 10/19/2023. (Admin.)
October 19, 2023 Filing 52 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#49 9013-1.1 Notice, #50 9013-1.1 Notice). (Palmer, Gabrielle)
October 19, 2023 Filing 51 Notice Re: of Filing Revised Proposed Order. Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#13 Motion)... (Attachments: #1 Exhibit 1. Revised Proposed Order for the Employee Motion #2 Exhibit 2. Redline of Proposed Order for the Employee Motion) (Palmer, Gabrielle)
October 19, 2023 Filing 50 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#18 Motion).. 9013 Objections due by 11/9/2023 for #18,. (Palmer, Gabrielle)
October 19, 2023 Filing 49 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#48 Motion).. 9013 Objections due by 10/26/2023 for #48,. (Palmer, Gabrielle)
October 19, 2023 Filing 48 Motion for Entry of Order Authorizing Debtor to Implement Severance Plan and Make Severance Payments Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s)#44 Minutes of Proceedings/Minute Order). (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
October 19, 2023 Filing 47 Second Notice Re: of Filing of Revised Proposed Budget. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#43 Notice, #44 Minutes of Proceedings/Minute Order)... (Attachments: #1 Exhibit A. Revised Budget) (Johnson, Andrew)
October 19, 2023 Opinion or Order Filing 46 Order Granting Motion For Entry of Order Authorizing Debtor To Pay Prepetition Sales and Other Taxes and Obligations And For Related Relief (related document(s):#15 Motion). ORDERS that the Motion is GRANTED as follows:1. Debtor is authorized, but not directed, to pay the prepetition Sales Taxes and similar obligations to the respective taxing authorities consistent with the Budget;2. Debtor and Debtors bank are authorized and directed to receive, process, honor, and pay all prepetition and postpetition checks and fund transfers issued by Debtor to the applicable taxing authorities in payment of prepetition Sales Taxes that had not been honored and paid as of the Petition Date, provided that sufficient funds are on deposit in the applicable accounts to cover such payments.3. Nothing in this Order or the Motion shall impair or shall be construed to impair Debtors right to contest the amount, classification, or allowability of any claims for Sales Taxes asserted in this chapter 11 case.4. The Court finds and determines that the requirements of Bankruptcy Rule 6003are satisfied and that the relief requested is necessary to avoid immediate and irreparable harm.5. This Court retains jurisdiction to hear and determine all matters arising from or related to the implementation or interpretation of this Order. (re)
October 19, 2023 Opinion or Order Filing 45 Order Granting Debtor's Motion For Entry of Order Authorizing Debtor to (A) Continue Customer Practices, Including Honoring Prepetition Gift Cards, Customer Programs and Refund Policy; and (B) Sell Gift Cards Postpetition (related document(s):#14 Motion). (re)
October 19, 2023 Filing 44 Minute Order. Proceedings: Video Hearing on Motion Seeking Expedited Entry of First Day Orders (related document(s)#20 Motion to Expedite Hearing). Orders: The Debtor withdrew its request for expedited relief on the Motion to Approve Brad Dempsey as CEO (ECF No. 18). The Debtor will file a serve a notice for that motion. The Court will grant he Motion to Pay Prepetition Wages (ECF No. 13) with the revisions discussed. The Debtor will submit a revised proposed order that eliminates payment of severance on an expedited basis. The Debtor will file a separate motion regarding payment of severance on shortened notice with an objection deadline of October 26, 2023. The Court will grant the Motion to Continue Customer Practices (ECF No. 14) and the Motion to Pay Prepetition Sales Taxes (ECF No. 15). Separate orders will enter. The Court will grant the Motion to Use Cash Collateral on an interim basis (ECF No. 19) with the revisions discussed. The Debtor will submit a revised budget. The Court will hold a hybrid in-person/Zoom final hearing on the Debtors Motion to Use Cash Collateral and any objections thereto on November 13, 2023, at 9:30 a.m. in the United States Bankruptcy Court forthe District of Colorado, Courtroom C, U.S. Custom House, 721 19th Street, Denver, Colorado. Objections to the Debtors Motion to Use Cash Collateral will be due November 8, 2023. The Court will grant the Motion for Order Authorizing Debtor-in-Possession Financing on an interim basis (ECF No. 21) with the revisions discussed. The Debtor will submit a revised proposed order. The Court will hold a hybrid in-person/Zoom final hearing on the Motion for Order Authorizing Debtor-in-Possession Financing and any objections thereto on November 13, 2023, at 9:30 a.m. in the United States Bankruptcy Court for the District of Colorado, Courtroom C, U.S. Custom House, 721 19th Street, Denver, Colorado. Objections to the Debtors Motion for Order Authorizing Debtor-in-Possession Financingwill be due November 8, 2023. The Court prefers that local participants attend the final hearing in person. (re) Modified on 10/19/2023 to correct hearing times (dlb).
October 19, 2023 Filing 43 Notice Re: of Filing of Revised Proposed Budget. Filed by Andrew D. Johnson on behalf of Bended Page, LLC (related document(s):#19 Motion to Use Cash Collateral, #21 Motion, #31 Notice of Hearing)... (Attachments: #1 Exhibit A. Revised Budget) (Johnson, Andrew)
October 19, 2023 Filing 42 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#41 Notice). (Palmer, Gabrielle)
October 18, 2023 Filing 41 Notice Re: Filing of Revised Proposed Orders. Filed by Andrew D. Johnson on behalf of Bended Page, LLC... (Attachments: #1 Exhibit Revised Proposed Order - Cash Collateral #2 Exhibit Revised Proposed Order - Employees #3 Exhibit Revised Proposed Order - DIP Loan #4 Exhibit Revised Proposed Order - Cash Collateral - redline #5 Exhibit Revised Proposed Order - Employees - redline #6 Exhibit Revised Proposed Order - DIP Loan - redline) (Johnson, Andrew)
October 18, 2023 Filing 40 Objection Filed by Benjamin Sales on behalf of US Trustee (related document(s):#13 Motion, #18 Motion, #19 Motion to Use Cash Collateral, #21 Motion). (Sales, Benjamin)
October 18, 2023 Filing 39 Entry of Appearance and Request for Notice Filed by Dustin P. Branch on behalf of Aspen GRF2, LLC... (Branch, Dustin)
October 18, 2023 Filing 38 Entry of Appearance and Request for Notice Filed by Thomas Allen on behalf of Ingram Book Group LLC... (Allen, Thomas)
October 17, 2023 Filing 37 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#31 Notice of Hearing). (Palmer, Gabrielle)
October 17, 2023 Filing 36 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#13 Motion, #14 Motion, #15 Motion, #18 Motion, #19 Motion to Use Cash Collateral, #20 Motion to Expedite Hearing, #21 Motion). (Palmer, Gabrielle). Modified on 10/18/2023 to remove linkage per e-filer request (rjr).
October 17, 2023 Filing 35 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 11/17/2023 at 01:00 PM at Telephonic Chapter 11. Last day to oppose dischargeability is 1/16/2024. Proofs of Claim due by 12/27/2023. (jac)
October 17, 2023 Filing 34 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, Missing document(s) due by October 30, 2023. (related document(s)#1 Voluntary Petition - Chapter 11). Document due by 10/30/2023. (re)
October 17, 2023 Filing 33 Entry of Appearance and Request for Notice Filed by Patrick R. Akers on behalf of Read Colorado LLC... (Akers, Patrick)
October 17, 2023 Filing 32 Entry of Appearance and Request for Notice Filed by Timothy M. Swanson on behalf of Read Colorado LLC... (Swanson, Timothy)
October 17, 2023 Filing 31 Notice of Hearing (related document(s)#20 Motion to Expedite Hearing). PLEASE TAKE NOTICE that a hearing on the Motion Seeking Expedited Entry of FirstDay Orders will be held at 9:00 a.m. on Thursday, October 19, 2023, via Zoom videoconference. (re)
October 17, 2023 Filing 30 Notice of Appointment of Subchapter V Trustee. Trustee Mark David Dennis added to the case. Filed by Benjamin Sales on behalf of US Trustee... (Attachments: #1 Trustee Verified Statement) (Sales, Benjamin)
October 17, 2023 Filing 29 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#17 Motion to Reject, #28 9013-1.1 Notice). (Palmer, Gabrielle)
October 17, 2023 Filing 28 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#17 Motion to Reject).. 9013 Objections due by 10/31/2023 for #17,. (Palmer, Gabrielle)
October 17, 2023 Filing 27 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#16 Motion to Reject, #26 9013-1.1 Notice). (Palmer, Gabrielle)
October 17, 2023 Filing 26 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#16 Motion to Reject).. 9013 Objections due by 10/31/2023 for #16,. (Palmer, Gabrielle)
October 17, 2023 Filing 25 Certificate of Service Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#12 Motion to Reject, #24 9013-1.1 Notice). (Palmer, Gabrielle)
October 17, 2023 Filing 24 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#12 Motion to Reject).. 9013 Objections due by 10/31/2023 for #12,. (Palmer, Gabrielle)
October 17, 2023 Filing 23 Disregard this entry, see doc 33 Entry of Appearance and Request for Notice Filed by Patrick R. Akers on behalf of Bended Page, LLC... (Akers, Patrick) Modified on 10/17/2023 per e-filer request (rjr).
October 17, 2023 Filing 22 Disregard this entry, see doc 32 Entry of Appearance and Request for Notice Filed by Timothy M. Swanson on behalf of Bended Page, LLC... (Swanson, Timothy) Modified on 10/17/2023 per e-filer request (rjr).
October 16, 2023 Filing 21 Motion Motion for Entry of Interim and Final Orders Authorizing Debtor-in-Possession Financing Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Exhibit 1 Term Sheet #2 Exhibit 2 Budget #3 Proposed/Unsigned Order Interim) (Johnson, Andrew)
October 16, 2023 Filing 20 Motion to Expedite Hearing Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s)#13 Motion, #14 Motion, #15 Motion, #18 Motion, #19 Motion to Use Cash Collateral). (Attachments: #1 Exhibit Ex. 1 - Proposed Orders #2 Exhibit Ex. 2 - Dempsey Declaration #3 Other Cover Sheet #4 Other Notice of Filing of Motion for Expedited Entry of Orders #5 Other Response and Request for Notice of Hearing #6 Other Notice of Hearing #7 Proposed/Unsigned Order Proposed Order) (Palmer, Gabrielle)
October 16, 2023 Filing 19 Motion to Use Cash Collateral Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Exhibit 1 Budget #2 Proposed/Unsigned Order Interim #3 Proposed/Unsigned Order Final) (Johnson, Andrew)
October 16, 2023 Filing 18 Motion APPROVE BRAD DEMPSEY CONSULTING LLC AND BRADFORD DEMPSEY AS CHIEF EXECUTIVE OFFICER PURSUANT TO 11 U.S.C. 363 Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
October 16, 2023 Filing 17 Motion to Reject Lease Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Palmer, Gabrielle)
October 16, 2023 Filing 16 Motion to Reject Lease Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Palmer, Gabrielle)
October 16, 2023 Filing 15 Motion Authorizing Debtor to Pay Prepetition Sales and Other Taxes and Obligations and for Related Relief Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
October 16, 2023 Filing 14 Motion Motion for Entry of Order Authorizing Debtor to (a) Continue Customer Practices, Including Honoring Prepetition Gift Cards, Customer Programs and Refund Policy; and (b) Sell Gift Cards Postpetition Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
October 16, 2023 Filing 13 Motion Entry of Order Authorizing Debtor to (A) Pay to Pay Prepetition Wages, Salaries and Other Compensation; (B) Continue Employee Benefit Programs; and (C) Related Relief Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Johnson, Andrew)
October 16, 2023 Filing 12 Motion to Reject Lease Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Attachments: #1 Proposed/Unsigned Order) (Palmer, Gabrielle)
October 16, 2023 Filing 11 Application to Employ Onsager Fletcher Johnson Palmer LLC as Counsel for Debtor Filed by J. Brian Fletcher on behalf of Bended Page, LLC. (Attachments: #1 Exhibit 1.Verified Statement #2 Proposed/Unsigned Order) (Fletcher, J.)
October 16, 2023 Filing 10 Entry of Appearance and Request for Notice Filed by Benjamin Sales on behalf of US Trustee... (Sales, Benjamin)
October 16, 2023 Filing 9 List of Creditors (Matrix) with Signed Verification for Non-Individual. Total Number of Creditors Added or Uploaded: 382 Filed by Gabrielle Palmer on behalf of Bended Page, LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Palmer, Gabrielle)
October 16, 2023 Filing 8 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle)
October 16, 2023 Filing 7 Chapter 11 Small Business Balance Sheet Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle)
October 16, 2023 Filing 6 Debtor's Tax Documents for the Year 2022 Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle)
October 16, 2023 Filing 5 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle)
October 16, 2023 Filing 4 Disclosure Regarding Receivers Filed by Gabrielle Palmer on behalf of Bended Page, LLC. (Palmer, Gabrielle)
October 16, 2023 Filing 3 Corporate Resolution Filed by Andrew D. Johnson on behalf of Bended Page, LLC. (Johnson, Andrew)
October 16, 2023 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 23-14679) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32326010. Fee amount 1738.00 (U.S. Treasury)
October 16, 2023 Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 350. Chapter 11 Small Business Subchapter V Plan due by 01/16/2024. Government Proofs of Claim due by 04/15/2024. (Johnson, Andrew)

Search for this case: Bended Page, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Bended Page, LLC
Represented By: J. Brian Fletcher
Represented By: Andrew D. Johnson
Represented By: Littler Mendelson, P.C.
Represented By: Onsager Fletcher Johnson Palmer
Represented By: Gabrielle Palmer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Bended Page, LLC, Debtor
Represented By: J. Brian Fletcher
Represented By: Andrew D. Johnson
Represented By: Gabrielle Palmer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee
Represented By: Benjamin Sales
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Mark David Dennis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?