Sun River Energy, Inc.
7
Michael E. Romero
05/21/2015
04/26/2024
Yes
i
Assigned to: Michael E. Romero Chapter 7 Involuntary Asset |
|
Debtor Sun River Energy, Inc.
1675 Broadway, Suite 1200 Denver, CO 80202 DENVER-CO Tax ID / EIN: 84-1491159 |
represented by |
Sun River Energy, Inc.
PRO SE |
Petitioning Creditor Bob Fowler, Manager
Nova Leasing, LLC P.O. Box 917 Casper, WY 82602 |
represented by |
Jordan D. Factor
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: jfactor@allen-vellone.com |
Petitioning Creditor Steve Stephens
c/o Erik S. Nelson P.O. Box 191767 Atlanta, GA 31119 |
represented by |
Cyd Hunt
910 13th Street #200 Golden, CO 80401 (303) 279-8300 Fax : (303) 277-1620 Email: chunt@emlawyers.com TERMINATED: 01/18/2023 M. Gabriel McFarland
910 13th St. #200 Golden, CO 80401 303-279-8300 Fax : 303-277-1620 Email: gmcfarland@emlawyers.com David M. Rich
Buechler Law Office, LLC 999 18th Street Ste 1230-S Denver, CO 80202 720-381-0045 Email: dmrich@comcast.net |
Petitioning Creditor Erik S. Nelson
P.O. Box 191767 Atlanta, GA 31119 |
represented by |
Cyd Hunt
(See above for address) TERMINATED: 01/18/2023 David M. Rich
(See above for address) |
Trustee Harvey Sender
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 |
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 Theodore J. Hartl
Ballard Spahr LLP 1225 17th Street Suite 2300 Denver, CO 80202 303-454-0528 Email: hartlt@ballardspahr.com TERMINATED: 01/22/2019 Katharine S. Sender
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: ksender@allen-vellone.com TERMINATED: 12/20/2023 John C. Smiley
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 Fax : 303-568-0102 Email: jsmiley@sendersmiley.com 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 David Warner
2580 W. Main Street Ste. 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: dwarner@wgwc-law.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 |
---|---|---|
04/26/2024 | 486 | Receipt of Claims Transfer Filing Fee - $28.00 by JC. Receipt Number 312967. (admin) |
04/25/2024 | 485 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)482 Notice of Deficiency). No. of Notices: 0. Notice Date 04/25/2024. (Admin.) (Entered: 04/25/2024) |
04/25/2024 | 484 | Receipt of Claims Transfer Filing Fee - $56.00 by SA. Receipt Number 312959. (admin) (Entered: 04/25/2024) |
04/25/2024 | 483 | Notice of Assignment/Transfer of Claim Number 53 With Waiver Transfer Agreement 3001 (e) 2 Transferor: Sessions Fishman Nathan & Israel, LLC (Claim No. 53, To Cedar Glade LP . (td) (Entered: 04/25/2024) |
04/23/2024 | 482 | Notice of Deficiency For Failure to Pay Filing Fee: Missing document(s) due by 5/7/2024. (related document(s)480 Notice of Assignment/Transfer of Claim, 481 Notice of Assignment/Transfer of Claim). Payment of Fees due by 5/7/2024. (td) (Entered: 04/23/2024) |
04/23/2024 | 481 | Notice of Assignment/Transfer of Claim Number 81 With Waiver Transfer Agreement 3001 (e) 2 Transferor: Thimothy S. Wafford (Claim No. 81, To Cedar Glade LP . (td) (Entered: 04/23/2024) |
04/23/2024 | 480 | Notice of Assignment/Transfer of Claim Number 52 With Waiver Transfer Agreement 3001 (e) 2 Transferor: Gilbert Steedley (Claim No. 52, To Cedar Glade LP .. (td) (Entered: 04/23/2024) |
04/19/2024 | 479 | 9013-1.1 Notice Filed by Harvey Sender on behalf of Harvey Sender (related document(s):477 Chapter 7 Trustee's Final Report, 478 Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 5/10/2024 for 477 and for 478,. (Attachments: # 1 Certificate of Service) (Sender, Harvey) (Entered: 04/19/2024) |
04/18/2024 | 478 | Chapter 7 Trustee's Application for Compensation for Harvey Sender, Trustee Chapter 7, Period: to, Fees Requested: $219,674.35, Expenses Requested: $990.04. Reviewed by Brittany Eichorn. Filed by the US Trustee for Harvey Sender (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 04/18/2024) |
04/18/2024 | 477 | Chapter 7 Trustee's Final Report. Reviewed by Brittany Eichorn. Filed for Trustee Harvey Sender. Filed by US Trustee (US Trustee) (Entered: 04/18/2024) |