Case number: 1:16-bk-21382 - Weston Educational, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Weston Educational, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    11/21/2016

  • Last Filing

    01/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ABEYANCE



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 16-21382-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 7
Voluntary
Asset


Date filed:  11/21/2016
341 meeting:  12/20/2016

Debtor

Weston Educational, Inc.

4704 Harlan, Suite 420
Denver, CO 80212
DENVER-CO
Tax ID / EIN: 84-1499709

represented by
Jonathan Dickey

999 18th St.
Ste., 1230 S
Denver, CO 80202
720-381-0045
Fax : 720-381-0382
Email: jonathan@kjblawoffice.com

Aaron A Garber

2580 West Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: agarber@wgwc-law.com
TERMINATED: 03/01/2019

Trustee

Simon E. Rodriguez

P.O. Box 36324
Denver, CO 80236
303-969-9100

represented by
Lacey S. Bryan

Wadsworth Garber Warner Conrardy, P.C.
2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: lbryan@wgwc-law.com

Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com

Susan H. Jacks

1700 Broadway
Ste. 1900
Denver, CO 80290
303-592-5900
Fax : 303-592-5910
Email: Susie.Jacks@omtrial.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

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
01/27/20241068Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1067] Order on Application for Compensation). No. of Notices: 1. Notice Date 01/27/2024. (Admin.)
01/25/20241067Order Granting Seventh Interim Application for Allowance of Fees and Expenses of Dennis D. Russell, CPA, LLC as Accountant for the Trustee. Fees awarded: $5437.50, Expenses awarded: $100.22 (related document(s)[1059] Application for Compensation). (mlr)
01/24/20241066Certificate of Non-Contested Matter Filed by Lindsay Riley on behalf of Simon E. Rodriguez (related document(s):[1059] Application for Compensation). (Riley, Lindsay)
01/18/20241065Courts Notice or Order and BNC Certificate of Mailing (related document(s)[1064] Order on Application for Compensation). No. of Notices: 1. Notice Date 01/18/2024. (Admin.)
01/16/20241064Order Granting Motion for Authorization to Pay Mediator. Trustee is authorized to pay Compensation for Law Offices of Kevin S. Neiman. Fees awarded: $1140.00, Expenses awarded: $0.00 (related document(s)[1056] Application for Compensation). (mlr)
01/12/20241063Certificate of Non-Contested Matter Filed by Aaron J. Conrardy on behalf of Simon E. Rodriguez (related document(s):[1056] Application for Compensation). (Conrardy, Aaron)
01/02/20241062Corrected Certificate of Service Filed by Lindsay Riley on behalf of Dennis D. Russell (related document(s):[1059] Application for Compensation, [1060] 9013-1.1 Notice). (Riley, Lindsay)
01/02/20241061Certificate of Service Filed by Lindsay Riley on behalf of Dennis D. Russell (related document(s):[1059] Application for Compensation, [1060] 9013-1.1 Notice). (Riley, Lindsay)
01/02/202410609013-1.1 Notice Filed by Lindsay Riley on behalf of Dennis D. Russell (related document(s):[1059] Application for Compensation).. 9013 Objections due by 1/23/2024 for [1059],. (Riley, Lindsay)
01/02/20241059Seventh Interim Application for Allowance of Fees and Expenses of Dennis D. Russell, CPA, LLC as Accountant for the Trustee, Period: 9/7/2022 to 12/7/2023, Fees Requested: $5,437.50, Expenses Requested: $100.22. Filed by Lindsay Riley. (Attachments: # (1) Exhibit 1 # (2) Proposed/Unsigned Order) (Riley, Lindsay) Modified on 1/3/2024 (sd). Corrected text to match PDF