Case number: 1:16-bk-17054 - Ute Lake Ranch, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Ute Lake Ranch, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Elizabeth E. Brown

  • Filed

    07/18/2016

  • Last Filing

    01/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
APLDIST



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 16-17054-EEB

Assigned to: Elizabeth E. Brown
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/18/2016
Date converted:  10/26/2016

Debtor

Ute Lake Ranch, Inc.

c/o Cordes & Company, Inc.
5299 DTC Blvd, Suite 815
Englewood, CO 80111-3329
ARAPAHOE-CO
Tax ID / EIN: 75-3059354

represented by
Ute Lake Ranch, Inc.

PRO SE

Matthew T. Faga

1700 Lincoln St.
Ste. 4550
Denver, CO 80203
303-318-0120
Fax : 303-830-0809
Email: mfaga@markuswilliams.com
TERMINATED: 09/07/2017

James T. Markus

(See above for address)
TERMINATED: 09/07/2017

Debtor

DVR, LLC

c/o Cordes & Company, Inc.
5299 DTC Blvd., Suite 815
Englewood, CO 80111-3329
ARAPAHOE-CO
Tax ID / EIN: 46-6474238
TERMINATED: 11/14/2016

represented by
Matthew T. Faga

1700 Lincoln St.
Ste. 4550
Denver, CO 80203
303-318-0120
Fax : 303-830-0809
Email: mfaga@markuswilliams.com
TERMINATED: 11/14/2016

James T. Markus

1700 Lincoln St.
Ste. 4550
Denver, CO 80203
303-830-0800
Fax : 303-830-0809
Email: jmarkus@markuswilliams.com
TERMINATED: 11/14/2016

Trustee

Janice A. Steinle

9249 S. Broadway
Ste. 200
PMB 505
Highlands Ranch, CO 80129
( ) 303-794-8034

represented by
Philip A. Pearlman

1700 Lincoln St.
Ste. 2000
Denver, CO 80203
303-839-3855
Fax : 303-839-3838
Email: ppearlman@spencerfane.com

Janice A. Steinle

9249 S. Broadway
Ste. 200
PMB 505
Highlands Ranch, CO 80129
( ) 303-794-8034
Email: trustee@steinlelaw.com

U.S. Trustee

US Trustee

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

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/29/2020421ORDER ACCEPTING TRUSTEE'S REPORT AND CLOSING CASE. It appearing to the Court that the Trustee has filed a report certifying that the estate in the above-captioned case has been fully administered and that no objections to the report have been filed within 30 days thereafter, it is ORDERED that pursuant to Rule 5009, Federal Rule of Bankruptcy Procedure, there is a presumption that the estate has been fully administered; that the trustee be and hereby is discharged; that all nonexempt property listed by the Debtor and not administered by the trustee is hereby deemed abandoned pursuant to 11 U.S.C. 554(c); and the case hereby is closed pursuant to 11 U.S.C. 350(a). IT IS FURTHER ORDERED that all pending motions requiring notice and a hearing for which no certificate has been tendered in accordance with L.B.R. 9013-1 are deemed abandoned for want of prosecution and denied without prejudice.. (mmg)
11/25/2020420Chapter 7 Trustee's Final Account, Certificate that the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Janice Steinle. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Reviewed by Nicole Zollars. Filed by US Trustee Objection to Trustee Asset Report due by 12/28/2020. (US Trustee)
11/11/2020419Courts Notice or Order and BNC Certificate of Mailing (related document(s)[418] Order on Trustee's Application for Compensation). No. of Notices: 21. Notice Date 11/11/2020. (Admin.)
11/09/2020418Order Approving Chapter 7 Trustee's Fees and Expenses for Janice A. Steinle, Fees awarded: $32,624.68, Expenses awarded: $2769.18 (related document(s)[414] Chapter 7 Trustee's Application for Compensation). (mmg)
11/06/2020417Certificate of Non-Contested Matter Filed by Janice A. Steinle on behalf of Janice A. Steinle (related document(s):[414] Chapter 7 Trustee's Application for Compensation). (Attachments: # (1) Proposed/Unsigned Order) (Steinle, Janice)
10/14/2020416Certificate of Service Filed by Janice A. Steinle on behalf of Janice A. Steinle (related document(s):[415] 9013-1.1 Notice). (Steinle, Janice)
10/09/20204159013-1.1 Notice Filed by Janice A. Steinle on behalf of Janice A. Steinle (related document(s):[413] Chapter 7 Trustee's Final Report, [414] Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 11/4/2020 for [413] and for [414],. (Steinle, Janice)
10/09/2020414Chapter 7 Trustee's Application for Compensation for Janice A. Steinle, Trustee Chapter 7, Period: to, Fees Requested: $32,624.68, Expenses Requested: $2,769.18. Reviewed by Nicole Zollars. Filed by the US Trustee for Janice A. Steinle (Attachments: # (1) Proposed/Unsigned Order) (US Trustee)
10/09/2020413Chapter 7 Trustee's Final Report. Reviewed by Nicole Zollars. Filed for Trustee Janice Steinle. Filed by US Trustee (US Trustee)
10/08/2020412Report of Sale Filed by Janice A. Steinle on behalf of Janice A. Steinle. (Steinle, Janice)