Acute Property Management LLC
7
Joseph G. Rosania Jr.
07/12/2019
02/05/2025
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 7 Voluntary Asset |
|
Debtor Acute Property Management LLC
1974 S Acoma St Denver, CO 80223-3902 DENVER-CO Tax ID / EIN: 26-1821320 aka Acute Living LLC aka JAWS Landscape Services LLC aka Shell Company LLC |
represented by |
Christian C. Onsager
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 303-512-1123 Fax : 303-512-1129 Email: consager@OFJlaw.com Christopher L. Richardson
Davis Graham & Stubbs LLP 3400 Walnut Street Ste 700 Denver, CO 80205 303-892-7420 Fax : 303-893-1379 Email: chris.richardson@dgslaw.com Charles R. Scheurich
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Ste 900 Denver, CO 80202 303-512-1123 Fax : 303-512-1129 Email: charles.scheurich@gmail.com TERMINATED: 09/16/2022 |
Trustee John Smiley
600 17th Street Suite 2800S Denver, CO 80202 303-454-0540 TERMINATED: 01/30/2024 |
represented by |
Kyler Burgi
Davis Graham & Stubbs LLP 3400 Walnut Street Suite 700 Denver, CO 80205 303-892-7223 Fax : 303-893-1379 Email: kyler.burgi@davisgraham.com Christopher L. Richardson
(See above for address) Michael S. Richardson
783 Harrison St. Denver, CO 80206 303-619-0746 Email: miker626@gmail.com |
Trustee Harvey Sender
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 |
represented by |
Christopher L. Richardson
(See above for address) |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
Date Filed | # | Docket Text |
---|---|---|
02/05/2025 | 373 | Receipt of Trustee's Remittance of Unclaimed Funds and/or Dividends( 19-15984-JGR) [trustee,depufc] ( 38.00) Filing Fee. Receipt number A33393146. Fee amount 38782.11 (U.S. Treasury) (Entered: 02/05/2025) |
02/05/2025 | 372 | Trustee's Remittance of Unclaimed Funds and/or Dividends in the Amount of $ 38,782.11 (Sender, Harvey) (Entered: 02/05/2025) |
11/25/2024 | 371 | Notice of Change of Address For April Shamrocks/Patrick Manning Filed by Lance J. Goff on behalf of April Shamrocks, LLC, Patrick Manning. (Goff, Lance) Modified on 11/25/2024 (jc) . Updated Creditor's Address per COA (Entered: 11/25/2024) |
11/02/2024 | 370 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[366] Notice of Deficiency). No. of Notices: 1. Notice Date 11/02/2024. (Admin.) |
11/01/2024 | 369 | Receipt of Claims Transfer Filing Fee - $28.00 by BW. Receipt Number 314454. (admin) |
11/01/2024 | 368 | Receipt of Claims Transfer Filing Fee - $28.00 by BW. Receipt Number 314454. (admin) |
11/01/2024 | Trustee's Payment on Chapter 7 Filing Fee In the Amount of $350.00 (Sender, Harvey) | |
10/31/2024 | 366 | Second Notice of Deficiency For Failure to Pay Filing Fee. (related document(s)[359] Notice of Assignment/Transfer of Claim, [360] Notice of Assignment/Transfer of Claim). Payment of Fees due by 11/7/2024. (jc) |
10/25/2024 | 365 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[364] Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 10/25/2024. (Admin.) |
10/23/2024 | 364 | Order Approving Chapter 7 Trustee's Fees and Expenses for Harvey Sender, Fees awarded: $53798.57, Expenses awarded: $1081.18 (related document(s)[355] Chapter 7 Trustee's Application for Compensation). (jc) |