Ajubeo LLC
11
Joseph G. Rosania Jr.
08/25/2017
04/19/2022
Yes
v
SEAL, CONFIRMED |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Ajubeo LLC
1470 Walnut Street, Suite 400 Boulder, CO 80302 BOULDER-CO Tax ID / EIN: 45-2467444 |
represented by |
Joshua M. Hantman
410 17th St. Ste. 2200 Denver, CO 80202 303.223.1216 Fax : 303.223.1111 Email: jhantman@bhfs.com Samuel M. Kidder
410 17th St., Ste. 2200 Denver, CO 80202 303-223-1117 Fax : 303-223-1111 Email: skidder@bhfs.com TERMINATED: 12/13/2017 Michael J. Pankow
410 17th St. 22nd Fl. Denver, CO 80202 303-223-1100 Fax : 303-223-1111 Email: mpankow@bhfs.com Andrew J. Roth-Moore
410 Seventeenth St., Ste. 2200 Denver, CO 80202 303-223-1287 Fax : 303-223-1111 Email: aroth-moore@bhfs.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 |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: Alison.Goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/25/2021 | 279 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/30/2020 Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua) |
08/25/2021 | 278 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua) |
08/25/2021 | 277 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2021 Filed by Joshua M. Hantman on behalf of Alex Smith (Hantman, Joshua) Modified party filer on 8/25/2021 (jac). Added filer Alex Smith Deleted filer Ajubeo LLC |
08/25/2021 | 276 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2020 Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua) Modified party filer on 8/25/2021 (jac). Added filer Alex Smith Deleted filer Ajubeo LLC |
10/26/2020 | 275 | Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua) |
10/26/2020 | 274 | Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua) |
05/06/2020 | 273 | Notice of Change of Address For Gabrielle G. Palmer Filed by Gabrielle Palmer on behalf of CSC Leasing Company... (Palmer, Gabrielle) |
04/30/2020 | 272 | Notice of Change of Address For Gabrielle G. Palmer Filed by Gabrielle Palmer on behalf of CSC Leasing Company... (Palmer, Gabrielle) |
04/30/2020 | 271 | Status Report Filed by Joshua M. Hantman on behalf of BGA Management, LLC d/b/a Alliance Management (related document(s):[266] Order to File). (Hantman, Joshua) |
04/30/2020 | 270 | Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua) |