Case number: 1:15-bk-15610 - Sun River Energy, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Sun River Energy, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Michael E. Romero

  • Filed

    05/21/2015

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 15-15610-MER

Assigned to: Michael E. Romero
Chapter 7
Involuntary
Asset


Date filed:  05/21/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
04/26/2024486Receipt of Claims Transfer Filing Fee - $28.00 by JC. Receipt Number 312967. (admin)
04/25/2024485Courts 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)
04/25/2024484Receipt of Claims Transfer Filing Fee - $56.00 by SA. Receipt Number 312959. (admin) (Entered: 04/25/2024)
04/25/2024483Notice 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)
04/23/2024482Notice 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)
04/23/2024481Notice 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)
04/23/2024480Notice 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)
04/19/20244799013-1.1 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)
04/18/2024478Chapter 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)
04/18/2024477Chapter 7 Trustee's Final Report. Reviewed by Brittany Eichorn. Filed for Trustee Harvey Sender. Filed by US Trustee (US Trustee) (Entered: 04/18/2024)