Case number: 1:17-bk-17924 - Ajubeo LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Ajubeo LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    08/25/2017

  • Last Filing

    04/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SEAL, CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 17-17924-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  08/25/2017
Plan confirmed:  04/11/2018
Deadline for filing claims:  11/24/2017
Deadline for filing claims (govt.):  02/21/2018

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

Latest Dockets

Date Filed#Docket Text
08/25/2021279Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/30/2020 Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua)
08/25/2021278Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua)
08/25/2021277Chapter 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
08/25/2021276Chapter 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
10/26/2020275Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua)
10/26/2020274Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua)
05/06/2020273Notice of Change of Address For Gabrielle G. Palmer Filed by Gabrielle Palmer on behalf of CSC Leasing Company... (Palmer, Gabrielle)
04/30/2020272Notice of Change of Address For Gabrielle G. Palmer Filed by Gabrielle Palmer on behalf of CSC Leasing Company... (Palmer, Gabrielle)
04/30/2020271Status 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)
04/30/2020270Post Confirmation Quarterly Report Filed by Joshua M. Hantman on behalf of Alex Smith. (Hantman, Joshua)