Genesis Gas & Oil Colorado, LLC
7
Michael E. Romero
08/27/2024
03/23/2026
Yes
v
Assigned to: Michael E. Romero Chapter 7 Voluntary Asset |
|
Debtor Genesis Gas & Oil Colorado, LLC
PO Box 217 Snook, TX 77878 DENVER-CO Tax ID / EIN: 84-2914537 |
represented by |
Jonathan Dickey
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-3047 Email: jmd@kutnerlaw.com |
Trustee Jeffrey A Weinman, Trustee
9457 S. University Blvd. Box 268 Highlands Ranch, CO 80126 303-572-1010 |
represented by |
Theodore J. Hartl
Ballard Spahr LLP 1800 Larimer Street Suite 1600 Denver, CO 80202 303-573-5900 Email: hartlt@ballardspahr.com |
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 |
|---|---|---|
| 03/23/2026 | 58 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 12 . (tn) |
| 03/23/2026 | 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 I collected funds totaling Funds Collected: $3,421.40. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the 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 19 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00,. Objection to Trustee No Asset Report due by 04/22/2026. (Weinman, Trustee, Jeffrey) | |
| 02/11/2026 | 57 | Objection Filed by Theodore J. Hartl on behalf of Jeffrey A Weinman, Trustee (related document(s):[51] Application for Administrative Expenses, [52] Application for Administrative Expenses). (Hartl, Theodore) |
| 01/23/2026 | 56 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[53] Order Regarding Compliance With Rules). No. of Notices: 4. Notice Date 01/23/2026. (Admin.) |
| 01/22/2026 | 55 | Certificate of Service Filed by Robert David Lantz on behalf of March Kimmel (related document(s):[54] 9013-1.1 Notice). (Lantz, Robert) |
| 01/22/2026 | 54 | 9013-1.1 Notice Filed by Robert David Lantz on behalf of March Kimmel (related document(s):[51] Application for Administrative Expenses, [52] Application for Administrative Expenses). 9013 Objections due by 2/11/2026 for [51] and for [52], (Lantz, Robert) |
| 01/21/2026 | 53 | Order Regarding Compliance With Rules (related document(s)[51] Application for Administrative Expenses). Rules Compliance due by 2/2/2026 for [51], (rxc) |
| 01/12/2026 | 52 | Supplemental Application for Administrative Expenses Filed by Robert David Lantz on behalf of March Kimmel. (Lantz, Robert) |
| 01/12/2026 | 51 | Application for Administrative Expenses Filed by Robert David Lantz on behalf of March Kimmel. (Attachments: # (1) Proposed/Unsigned Order Order on Motion for Administrative Expense Claim) (Lantz, Robert) |
| 01/12/2026 | 50 | Entry of Appearance and Request for Notice Filed by Robert David Lantz on behalf of March Kimmel. (Lantz, Robert) |