Mile High Capital Group, Ltd.
11
Kimberley H. Tyson
01/13/2006
08/10/2025
Yes
CONFIRMED, CLOSED |
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Mile High Capital Group, Ltd.
9780 Mt. Pyramid Ct., #300 Englewood, CO 80112 DOUGLAS-CO Tax ID / EIN: 84-1530818 |
represented by |
Joli A. Lofstedt
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7064 Fax : 303-512-1129 Email: joli@ofjlaw.com John C. Smiley
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 Fax : 303-568-0102 Email: jsmiley@sendersmiley.com TERMINATED: 02/22/2006 |
Trustee John C. Smiley
600 17th St. Ste. 1800 South Denver, CO 80202 303-573-5900 |
represented by |
Mark A. Larson
Larson Law Firm, LLC 1400 Main Street, Ste. 201D Louisville, CO 80027 303-228-9414 Fax : 303-265-9408 Email: mark@larsonlawyer.com Lenard Rioth
111 S. Tejon St. Ste. 400 Colorado Springs, CO 80903 (719) 632-3545 Harvey Sender
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 Fax : 303-568-0102 Email: spierce@sendertrustee.com John C. Smiley
(See above for address) David Wadsworth
Wadsworth Garber Warner Conrardy, P.C. 2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: dwadsworth@wgwc-law.com John B. Wasserman
1660 Lincoln St. Ste. 2200 Denver, CO 80264 303-296-1999 Email: jwass@sendwass.com |
U.S. Trustee US Trustee, 11
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Leo M. Weiss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 Fax : 303-312-7239 |
Date Filed | # | Docket Text |
---|---|---|
08/10/2025 | 2032 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2028] Generic Order). No. of Notices: 3. Notice Date 08/10/2025. (Admin.) |
08/09/2025 | 2031 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2027] Notice of Assignment/Transfer of Claim). No. of Notices: 1. Notice Date 08/09/2025. (Admin.) |
08/08/2025 | 2028 | Notice of Transfer of Claim Other than for Security (related document(s)[2027] Notice of Assignment/Transfer of Claim, Claim 396-1 filed by Humberto and Geraldine Rincon transferred to GUM FINANCIAL LLC). (mmm) |
08/06/2025 | 2030 | Supplemental Documentation to Application for Unclaimed Funds Filed by Gum Financial, Inc. (related document(s):[2029] Application for Payment of Unclaimed Funds). (tjv) |
08/06/2025 | 2029 | Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $256.78 Filed by Gum Financial, Inc. . (tjv) |
08/06/2025 | 2027 | Notice of Assignment/Transfer of Claim Number 396 Without Waiver Transferor: Humberto Rincon & Geraldine Rincon' (Claim No. 396, To GUM FINANCIAL LLC . Receipt Number 0, Filed by . Objections to Assignment of Claim due by 8/27/2025 (td) |
08/06/2025 | 2026 | Receipt of Claims Transfer Filing Fee - $28.00 by BW. Receipt Number 316436. (admin) |
09/07/2024 | 2025 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2024] Unclaimed Funds). No. of Notices: 1. Notice Date 09/07/2024. (Admin.) |
09/05/2024 | 2024 | Order Granting Application for Payment of Unclaimed Funds (related document(s):[2021] Application for Payment of Unclaimed Funds). (tn) |
08/24/2024 | 2023 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[2019] Notice of Assignment/Transfer of Claim). No. of Notices: 1. Notice Date 08/24/2024. (Admin.) |