Ryders Public Safety LLC
Debtor: Ryders Public Safety LLC
Us Trustee: US Trustee
Trustee: Joli A. Lofstedt
Case Number: 1:2024bk10666
Filed: February 16, 2024
Court: U.S. Bankruptcy Court for the District of Colorado
Presiding Judge: Thomas B McNamara
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 15, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2024 Filing 80 Stipulation Between Ryders Public Safety LLC and Colorado Department of Revenue Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#69 Motion to Use Cash Collateral). (Sender, Katharine)
April 15, 2024 Filing 79 Notice of Electronic Filing Error. Katharine Sender is hereby notified of the following error in docket number 73: Incorrect event. E-Filer shall refile the pleading using the Stipulation (No Order Requested). Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)#73 Document/Support Document). (jss)
April 14, 2024 Filing 78 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#74 Order Approving Retainer). No. of Notices: 2. Notice Date 04/14/2024. (Admin.)
April 14, 2024 Filing 77 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#72 Order Directing Compliance With Rule 1009 On Amendments). No. of Notices: 2. Notice Date 04/14/2024. (Admin.)
April 13, 2024 Filing 76 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#67 Minutes of Proceedings/Minute Order). No. of Notices: 4. Notice Date 04/13/2024. (Admin.)
April 12, 2024 Filing 75 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#63 Order on Application to Employ). No. of Notices: 2. Notice Date 04/12/2024. (Admin.)
April 12, 2024 Opinion or Order Filing 74 Order Granting Amended Motion To Approve Retainer Provided By The Debtor-In-Possession To Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):#44 Motion to Approve Retainer). (jss)
April 12, 2024 Filing 73 Supplemental Exhibit B Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#69 Motion to Use Cash Collateral). (Sender, Katharine)
April 12, 2024 Opinion or Order Filing 72 Order Directing Compliance with Federal Rule of Bankruptcy Procedure 1009(a) and/or L.B.R. 1009-1. (related document(s)#64 Amended Voluntary Petition, #65 Statement of Financial Affairs, Schedule A/B, Schedule G, #66 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's). (jss)
April 11, 2024 Filing 71 Certificate of Service Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#69 Motion to Use Cash Collateral, #70 9013-1.1 Notice). (Sender, Katharine)
April 11, 2024 Filing 70 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#69 Motion to Use Cash Collateral).. 9013 Objections due by 4/26/2024 for #69,. (Sender, Katharine)
April 11, 2024 Filing 69 Motion to Use Cash Collateral Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Attachments: #1 Exhibit A #2 Proposed/Unsigned Order) (Sender, Katharine)
April 11, 2024 Filing 68 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#64 Amended Voluntary Petition, #65 Statement of Financial Affairs, Schedule A/B, Schedule G, #66 Declaration Under Penalty of Perjury for Individual/Non-Individual Debtor's)... (Sender, Katharine)
April 11, 2024 Filing 67 Minutes of Proceeding/Minute Order. The Court emphasized the importance of the Debtor timely filing a plan and meeting itsother obligations, such as filing timely Monthly Operating Reports, and establishing the DIPAccount.[X] The Court thanked the Debtors representative for his presence at the Status Conferenceand counsel and the Subchapter V Trustee for the information provided.[X] The Section 1188 Status Conference was convened and adjourned. (related document(s)#1 Voluntary Petition - Chapter 11). (jss)
April 11, 2024 Filing 66 Amended Declaration Under Penalty of Perjury for Non-Individual Debtor's Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#64 Amended Voluntary Petition, #65 Statement of Financial Affairs, Schedule A/B, Schedule G). (Sender, Katharine)
April 11, 2024 Filing 65 Amended Statement of Financial Affairs For Non-Individual, Amended Schedule A/B: Property For Non-Individual, Amended Schedule G: Executory Contracts and Unexpired Leases For Non-Individual Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Sender, Katharine)
April 11, 2024 Filing 64 Amended Voluntary Petition. Reason Amended: to add Debtor's Website Address per U.S. Trustee's Request.. Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#1 Voluntary Petition - Chapter 11). (Sender, Katharine)
April 10, 2024 Opinion or Order Filing 63 Order Granting Debtors Application To Employ Impacct, LLC As Accountant For Debtor Pursuant To 11 U.S.C. 327(A) (related document(s):#39 Application to Employ). (jss)
April 10, 2024 Filing 62 Certificate of Non-Contested Matter Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC (related document(s):#44 Motion to Approve Retainer). (Weinman, Jeffrey)
April 5, 2024 Filing 61 Certificate of Service Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#59 Motion to Reject, #60 9013-1.1 Notice). (Sender, Katharine)
April 5, 2024 Filing 60 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#59 Motion to Reject).. 9013 Objections due by 4/19/2024 for #59,. (Sender, Katharine)
April 5, 2024 Filing 59 Motion to Reject Lease Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Attachments: #1 Proposed/Unsigned Order) (Sender, Katharine)
April 2, 2024 Filing 58 Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#39 Application to Employ). (Sender, Katharine)
March 31, 2024 Filing 57 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#55 Order on Motion to Extend Time). No. of Notices: 2. Notice Date 03/31/2024. (Admin.)
March 29, 2024 Opinion or Order Filing 56 Order To Vacate Hearing (related document(s)#53 Motion to Extend Time (Bankruptcy)). (jss)
March 29, 2024 Opinion or Order Filing 55 Order Continuing Hearing On Motion For Relief From Stay And Extending Deadline To Respond (related document(s):#53 Motion to Extend Time (Bankruptcy)). Confirmation Hearing to be held on 4/25/2024 at 09:00 AM Courtroom E for #53, . Document due by 4/18/2024 for #53, (jss)
March 28, 2024 Filing 54 Pre-Status Conference Report for Subchapter V Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Sender, Katharine)
March 28, 2024 Filing 53 Joint Motion to Extend Time Due To Other Reasons To Object Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s)#33 Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: #1 Proposed/Unsigned Order #2 Certificate of Service) (Sender, Katharine)
March 27, 2024 Filing 52 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 24-10666-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number B32662617. Fee amount 199.00 (U.S. Treasury)
March 27, 2024 Filing 51 Motion for Relief from Stay On Eviction Action and 4001-1.1 Notice Filed by Aaron A Garber on behalf of Fairlanes Shopping Center LLC. Stay Hearing to be held on 4/25/2024 at 09:00 AM at Courtroom E. (Attachments: #1 Proposed/Unsigned Order) (Garber, Aaron)
March 23, 2024 Filing 50 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#48 Order Approving Retainer). No. of Notices: 2. Notice Date 03/23/2024. (Admin.)
March 22, 2024 Filing 49 Entry of Appearance and Request for Notice Filed by Aaron A Garber on behalf of Fairlanes Shopping Center LLC... (Garber, Aaron)
March 21, 2024 Opinion or Order Filing 48 Order Approving Post-Petition Retainer For Subchapter V Trustee (related document(s):#20 Motion to Approve Retainer). (jss)
March 20, 2024 Filing 47 Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):#20 Motion to Approve Retainer). (Lofstedt, Joli)
March 18, 2024 Filing 46 Certificate of Service Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC (related document(s):#44 Motion to Approve Retainer, #45 9013-1.1 Notice). (Attachments: #1 Certificate of Service) (Weinman, Jeffrey)
March 18, 2024 Filing 45 9013-1.1 Notice Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC (related document(s):#44 Motion to Approve Retainer).. 9013 Objections due by 4/8/2024 for #44,. (Weinman, Jeffrey)
March 18, 2024 Filing 44 Amended Motion to Approve Retainer In The Amount Of $3,432.50 Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Attachments: #1 Proposed/Unsigned Order) (Weinman, Jeffrey)
March 15, 2024 Filing 43 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#35 Order Approving Retainer). No. of Notices: 4. Notice Date 03/15/2024. (Admin.)
March 15, 2024 Filing 42 Corrected Declaration of Jeffrey Weinman to Accompany Debtor's Ex Parte Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC (related document(s):#8 Application to Employ). (Weinman, Jeffrey)
March 15, 2024 Filing 41 Certificate of Service Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#39 Application to Employ, #40 9013-1.1 Notice). (Attachments: #1 Certificate of Service) (Sender, Katharine)
March 15, 2024 Filing 40 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#39 Application to Employ).. 9013 Objections due by 3/29/2024 for #39,. (Sender, Katharine)
March 15, 2024 Filing 39 Application to Employ ImpAcct, LLC as Accountant and Bookkeeper Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed/Unsigned Order) (Sender, Katharine)
March 14, 2024 Filing 38 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#34 Order on Application to Employ). No. of Notices: 2. Notice Date 03/14/2024. (Admin.)
March 13, 2024 Filing 37 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 24-10666-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number A32630614. Fee amount 199.00 (U.S. Treasury)
March 13, 2024 Filing 36 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(# 24-10666-TBM) [motion,mfrstr] ( 199.00) Filing Fee. Receipt number A32630614. Fee amount 199.00 (U.S. Treasury)
March 13, 2024 Opinion or Order Filing 35 Order Denying Motion To Approve Pre-Petition Retainer Provided By The Debtor-In-Possession To Allen Vellone Wolf Helfrich & Factor P.C. Without Prejudice (related document(s):#14 Motion to Approve Retainer). (jss)
March 12, 2024 Opinion or Order Filing 34 Order Granting Application To Employ Allen Vellone Wolf Helfrich & Factor As Counsel For The Debtor-In-Possession Under 11 U.S.C. 327(A) (related document(s):#8 Application to Employ). (jss)
March 12, 2024 Filing 33 Motion for Relief from Stay On Foreclosure against the Lenders Collateral, including but not limited to Debtors assets, inventory, accounts receivable and finished goods, including held for resale- general inventory, and other such relief as the Court deems proper and 4001-1.1 Notice Filed by Duncan E. Barber on behalf of Citywide Banks. Stay Hearing to be held on 4/4/2024 at 09:00 AM at Courtroom E. (Attachments: #1 Proposed/Unsigned Order #2 Exhibit 1- Promissory Note 10.30.21 #3 Exhibit 2- Security Agreements #4 Exhibit 3- UCC Financing Statements #5 Exhibit 4- 6mo. Cash Projection #6 Exhibit 5- UCC Search Summary with Statements) (Barber, Duncan)
March 12, 2024 Filing 32 Notice of Electronic Filing Error. Duncan Barber is hereby notified of the following error in docket number 30: Certificate of Service does not show addresses of those served. Please refile Certificate of Service showing parties' addresses. Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)#30 Motion for Relief From Stay and 4001-1.1 Notice). (jss)
March 11, 2024 Filing 31 Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#14 Motion to Approve Retainer). (Sender, Katharine)
March 11, 2024 Filing 30 Motion for Relief from Stay On Foreclosure against the Lenders Collateral, including but not limited to Debtors assets, inventory, accounts receivable and finished goods, including held for resale- general inventory, and other such relief as the Court deems proper and 4001-1.1 Notice Filed by Duncan E. Barber on behalf of Citywide Banks. Stay Hearing to be held on 4/4/2024 at 09:00 AM at Courtroom E. (Attachments: #1 Proposed/Unsigned Order Order on Motion for Relief from Stay #2 Exhibit 1- Promissory Note #3 Exhibit 2- Security Agreements #4 Exhibit 3- UCC Financing Statements #5 Exhibit 4- Six Mo. Cash Projection #6 Exhibit 5- UCC Search Summarywith Statements) (Barber, Duncan)
March 11, 2024 Filing 29 Notice of Electronic Filing Error. Duncan Barber is hereby notified of the following error in docket number 25: Incorrect event. E-Filer shall refile the pleading using the Relief from Stay and 4001-1.1 Notice. Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)#25 Motion To Stay). (jss)
March 8, 2024 Filing 26 4001-1.1 Notice Re: Motion Regarding Relief From the Automatic Stay Filed by Duncan E. Barber on behalf of Citywide Banks (related document(s):#25 Motion To Stay).. Stay Hearing to be held on 4/4/2024 at 09:00 AM Courtroom E for #25,.. (Barber, Duncan)
March 8, 2024 Filing 25 Motion To Stay Filed by Duncan E. Barber on behalf of Citywide Banks (related document(s)#1 Voluntary Petition - Chapter 11). (Attachments: #1 Exhibit Exhibit 1- Promissory Note 10.30.21 #2 Exhibit Exhibit 2- Security Agreements #3 Exhibit Exhibit 3- UCC Financing Statements_ #4 Exhibit Exhibit 4- 6mo. Cash Projection #5 Exhibit Exhibit 5- UCC Search Summary w Statements #6 Proposed/Unsigned Order LBF 4001-1.3 Order on Motion for Relief From Stay) (Barber, Duncan)
March 5, 2024 Filing 24 Entry of Appearance and Request for Notice Filed by David Law on behalf of M&C Consultants, Inc.... (Law, David)
March 1, 2024 Filing 23 Entry of Appearance and Request for Notice Filed by Duncan E. Barber on behalf of Citywide Banks... (Barber, Duncan)
February 26, 2024 Filing 22 Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):#21 9013-1.1 Notice). (Lofstedt, Joli)
February 26, 2024 Filing 21 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):#20 Motion to Approve Retainer).. 9013 Objections due by 3/18/2024 for #20,. (Lofstedt, Joli)
February 26, 2024 Filing 20 Motion to Approve Retainer In The Amount Of $3,000.00 Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt. (Attachments: #1 Proposed/Unsigned Order) (Lofstedt, Joli)
February 23, 2024 Filing 28 Chapter 11 Small Business Cash Flow Statement. Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC (related document(s):#18 Debtor's Tax Documents, Chapter 11 Small Business Balance Sheet, Chapter 11 Small Business Cash Flow Statement). (jss)
February 23, 2024 Filing 27 Chapter 11 Small Business Balance Sheet. Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC (related document(s):#18 Debtor's Tax Documents, Chapter 11 Small Business Balance Sheet, Chapter 11 Small Business Cash Flow Statement). (jss)
February 23, 2024 Filing 19 Courts Notice or Order and BNC Certificate of Mailing (related document(s)#13 Order Setting Hearing). No. of Notices: 16. Notice Date 02/23/2024. (Admin.)
February 23, 2024 Filing 18 Debtor's Tax Documents for the Year 2022, Chapter 11 Small Business Balance Sheet, Chapter 11 Small Business Cash Flow Statement Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey)
February 22, 2024 Filing 17 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)#12 Meeting of Creditors Chapter 11). No. of Notices: 28. Notice Date 02/22/2024. (Admin.)
February 22, 2024 Filing 16 Certificate of Service Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#14 Motion to Approve Retainer, #15 9013-1.1 Notice). (Attachments: #1 Certificate of Service) (Sender, Katharine)
February 22, 2024 Filing 15 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC (related document(s):#14 Motion to Approve Retainer).. 9013 Objections due by 3/7/2024 for #14,. (Sender, Katharine)
February 22, 2024 Filing 14 Motion to Approve Retainer In The Amount Of $10,500.00 Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Attachments: #1 Proposed/Unsigned Order) (Sender, Katharine)
February 21, 2024 Opinion or Order Filing 13 Order and Notice of: (1) Status Conference Under 11 U.S.C. 1188; and (2) Deadline for Filing Proofs of Claim. (related document(s)#1 Voluntary Petition - Chapter 11). Hearing to be held on 4/11/2024 at 11:00 AM Courtroom E for #1, . Document due by 3/28/2024 for #1, (saa)
February 20, 2024 Filing 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 3/26/2024 at 10:00 AM at Telephonic Chapter 11: Phone 888-497-4718, Passcode 6026644#. Last day to oppose dischargeability is 5/28/2024. Proofs of Claim due by 4/26/2024. (rjr)
February 20, 2024 Filing 11 Notice of Appointment of Subchapter V Trustee. Trustee Joli A. Lofstedt added to the case. Filed by Robert Samuel Boughner on behalf of US Trustee... (Attachments: #1 Verified Statement) (Boughner, Robert)
February 19, 2024 Filing 10 Entry of Appearance and Request for Notice Filed by Amanda Holland Halstead on behalf of Fairlanes Shopping Center LLC... (Halstead, Amanda)
February 16, 2024 Filing 9 Entry of Appearance and Request for Notice Filed by Robert Samuel Boughner on behalf of US Trustee... (Boughner, Robert)
February 16, 2024 Filing 8 Ex Parte Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. as Counsel for the Debtor-in-Possession Filed by Katharine S. Sender on behalf of Ryders Public Safety LLC. (Attachments: #1 Exhibit A #2 Proposed/Unsigned Order) (Sender, Katharine)
February 16, 2024 Filing 7 Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey)
February 16, 2024 Filing 6 Corporate Resolution Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey)
February 16, 2024 Filing 5 List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey)
February 16, 2024 Filing 4 Receipt of Voluntary Petition - Chapter 11(# 24-10666) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32573926. Fee amount 1738.00 (U.S. Treasury)
February 16, 2024 Filing 3 Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey)
February 16, 2024 Filing 2 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Ryders Public Safety LLC. (Weinman, Jeffrey)
February 16, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 32. Chapter 11 Small Business Subchapter V Plan due by 05/16/2024. Government Proofs of Claim due by 08/14/2024. (Weinman, Jeffrey)

Search for this case: Ryders Public Safety LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Ryders Public Safety LLC
Represented By: Katharine S. Sender
Represented By: Jeffrey Weinman
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: Robert Samuel Boughner
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: Joli A. Lofstedt
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?