Champa Street 2554, LLC
7
Joseph G. Rosania Jr.
07/25/2022
02/04/2025
No
v
Assigned to: Elizabeth E. Brown Chapter 7 Voluntary No asset |
|
Debtor Champa Street 2554, LLC
2700 South Broadway, Suite 300 Englewood, CO 80113 ARAPAHOE-CO |
represented by |
Robertson B. Cohen
1720 S. Bellaire St. Ste. 205 Denver, CO 80222 303-933-4529 Fax : 1-866-230-8268 Email: rcohen@cohenlawyers.com |
Trustee Jeffrey A. Weinman
730 17th St. Ste. 240 Denver, CO 80202 303-572-1010 |
| |
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 |
---|---|---|
02/04/2025 | Adversary Case Number 24-01007 JGR Closed. (rxc) | |
01/27/2025 | Trustee statutory fees paid . (tjv) | |
01/17/2025 | Disposition of Adversary Proceeding Number 24-01007 JGR. Final Order or Judgment Has Entered. Tickle Due Date 1/31/2025. (rxc) | |
12/20/2024 | 32 | ORDER ACCEPTING TRUSTEE'S REPORT AND CLOSING CASE. It appearing to the Court that the Trustee has filed a report certifying that the estate in the above-captioned case has been fully administered and that no objections to the report have been filed within 30 days thereafter, it is ORDERED that pursuant to Rule 5009, Federal Rule of Bankruptcy Procedure, there is a presumption that the estate has been fully administered; that the trustee be and hereby is discharged; that all nonexempt property listed by the Debtor and not administered by the trustee is hereby deemed abandoned pursuant to 11 U.S.C. 554(c); and the case hereby is closed pursuant to 11 U.S.C. 350(a). IT IS FURTHER ORDERED that all pending motions requiring notice and a hearing for which no certificate has been tendered in accordance with L.B.R. 9013-1 are deemed abandoned for want of prosecution and denied without prejudice.. (sd) |
11/21/2024 | 31 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[30] Order Dismissing Case). No. of Notices: 4. Notice Date 11/21/2024. (Admin.) |
11/19/2024 | Chapter 7 Trustee's Report of No Distribution: I, Jeffrey A Weinman, Trustee, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 28 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. Objection to Trustee No Asset Report due by 12/19/2024. (Weinman, Trustee, Jeffrey) | |
11/19/2024 | 30 | Order Dismissing Case (related document(s)[1] Voluntary Petition-Chapter 7, [28] Order to Show Cause). (sd) |
11/07/2024 | 29 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[28] Order to Show Cause). No. of Notices: 1. Notice Date 11/07/2024. (Admin.) |
11/05/2024 | 28 | Order to Show Cause (related document(s)[1] Voluntary Petition-Chapter 7). Show Cause Response due date 11/15/2024 for [1], (sd) |
10/31/2024 | 27 | Certificate of Contested Matter Filed by Robertson B. Cohen on behalf of Champa Street 2554, LLC (related document(s):[22] Objection to Claim). (Cohen, Robertson) |