Case number: 1:16-bk-14761 - Y&K Sun, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Y&K Sun, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    05/12/2016

  • Last Filing

    03/12/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SEAL



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 16-14761-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset


Date filed:  05/12/2016
Deadline for filing claims:  12/30/2016
Deadline for filing claims (govt.):  05/15/2017

Debtor

Y&K Sun, Inc.

4875 S Monaco St
Apt 110
Denver, CO 80237-3471
JEFFERSON-CO
Tax ID / EIN: 84-1547017

represented by
Andrew D. Johnson

1801 Broadway
Ste. 900
Denver, CO 80202
303-512-1123
Fax : 303-512-1129
Email: ajohnson@OFJlaw.com

Christian C. Onsager

1801 Broadway
Ste. 900
Denver, CO 80202
303-512-1123
Email: consager@OFJlaw.com

Jeffrey Weinman

730 17th St.
Ste. 240
Denver, CO 80202
303-572-1010
Email: jweinman@epitrustee.com

Trustee

Jeffrey A. Weinman

730 17th St.
Ste. 240
Denver, CO 80202
( ) 303-572-1010

represented by
Kyler Burgi

1550 17th Street, Ste 500
Denver, CO 80202
303-892-9400
Fax : 303-893-1379
Email: kyler.burgi@dgslaw.com

Caroline C. Fuller

1801 California St.
Ste. 2600
Denver, CO 80202
303-830-2400
Fax : 303-830-1033
Email: cfuller@fwlaw.com

Christopher L. Richardson

1550 17th St.
Ste. 500
Denver, CO 80202
303-892-7420
Fax : 303-893-1379
Email: chris.richardson@dgslaw.com

Jeffrey Weinman

(See above for address)

U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: Alison.Goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/2020462Post Confirmation Report of Operations From 1/1/20 To 3/12/20 Filed by Jeffrey Weinman on behalf of Y&K Sun, Inc.. (Weinman, Jeffrey)
01/24/2020461Courts Notice or Order and BNC Certificate of Mailing (related document(s)[459] Final Decree). No. of Notices: 8. Notice Date 01/24/2020. (Admin.)
01/22/2020460Bankruptcy Case Closed. (dmu)
01/22/2020459Final Decree (related document(s)[456] Chapter 11 Final Report and Application for Final Decree). (dmu)
01/06/2020458Post Confirmation Report of Operations From 10/1/19 To 12/31/19 Filed by Jeffrey Weinman on behalf of Y&K Sun, Inc.. (Weinman, Jeffrey)
12/20/2019457Certificate of Service Filed by Kyler Burgi on behalf of Jeffrey A. Weinman (related document(s):[456] Chapter 11 Final Report and Application for Final Decree). (Burgi, Kyler)
12/20/2019456Chapter 11 Final Report and Application for Final Decree Filed by Kyler Burgi on behalf of Jeffrey A. Weinman. Objections to Chapter 11 Final Report due by 01/21/2020. (Attachments: # (1) Proposed/Unsigned Order) (Burgi, Kyler)
12/14/2019455Courts Notice or Order and BNC Certificate of Mailing (related document(s)[454] Order on Application for Compensation). No. of Notices: 2. Notice Date 12/14/2019. (Admin.)
12/12/2019454Order Granting Application For Compensation for Davis Graham & Stubbs LLP, Fees awarded: $14517.00, Expenses awarded: $79.21 (related document(s)[447] Application for Compensation). (dmu)
12/11/2019453Amended Report of Operations From 7/1/19 To 9/30/19 Filed by Jeffrey Weinman on behalf of Jeffrey A. Weinman, Y&K Sun, Inc.. (Weinman, Jeffrey)