Kimatek LLC.
7
Thomas B. McNamara
12/06/2017
Yes
v
Assigned to: Thomas B. McNamara Chapter 7 Voluntary Asset |
|
Debtor Kimatek Inc.
8310 S Valley Hwy # 300 Englewood, CO 80112-5815 DOUGLAS-CO Tax ID / EIN: 41-2125583 dba Cobb Cycling dba Kimatek LLC. dba Ski Motion |
represented by |
Stephen E. Berken
1159 Delaware St Denver, CO 80204 303-623-4357 Fax : 720-554-7853 Email: stephenberkenlaw@gmail.com Mark J. Berumen
13611 E 104th Ave. Suite 800, PMB 53 Commerce City, CO 80022 303-748-5130 Fax : 303-845-5358 Email: berumenlaw@gmail.com TERMINATED: 12/19/2018 |
Trustee Dennis W. King
PO Box 460609 Aurora, CO 80046-0609 (303) 751-3200 TERMINATED: 03/15/2018 |
| |
Trustee David V. Wadsworth, Trustee
2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 |
represented by |
Kevin S. Neiman
999 18th St. Ste., 1230 S Denver, CO 80202 303-996-8637 Fax : 877-611-6839 Email: kevin@ksnpc.com John Thomas Oldham
Okin Adams LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: joldham@okinadams.com |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
Date Filed | # | Docket Text |
---|---|---|
05/13/2022 | Disposition of Adversary Proceeding Number 19-01356-TBM. Final Order or Judgment Has Entered. Tickle Due Date 5/27/2022. (dmu) | |
05/13/2022 | Disposition of Adversary Proceeding Number 19-01356-TBM. Final Order or Judgment Has Entered. Tickle Due Date 5/27/2022. (dmu) (Entered: 05/13/2022) | |
03/13/2022 | 116 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)115 Order on Motion to Approve). No. of Notices: 3. Notice Date 03/13/2022. (Admin.) (Entered: 03/13/2022) |
03/11/2022 | 115 | Order Granting Motion by Trustee to Approve Settlement Agreement (Concerning Adv. No. 19-1356 TBM) (related document(s): 111 Motion to Approve). (saa) (Entered: 03/11/2022) |
03/07/2022 | 114 | Certificate of Non-Contested Matter Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s): 111 Motion to Approve). (Neiman, Kevin) (Entered: 03/07/2022) |
02/11/2022 | 113 | Certificate of Service Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s): 111 Motion to Approve, 112 9013-1.1 Notice). (Neiman, Kevin) (Entered: 02/11/2022) |
02/11/2022 | 112 | 9013-1.1 Notice Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s): 111 Motion to Approve).. 9013 Objections due by 3/4/2022 for 111,. (Neiman, Kevin) (Entered: 02/11/2022) |
02/11/2022 | 111 | Motion to Approve Settlement Agreement Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s) 88 Complaint). (Attachments: # 1 Proposed/Unsigned Order) (Neiman, Kevin) (Entered: 02/11/2022) |
01/12/2022 | 110 | Supplemental Disclosure Statement in Support of Trustee's Employment and Retention of Okin Adams LLP Filed by John Thomas Oldham on behalf of David V. Wadsworth, Trustee (related document(s): 57 Application to Employ). (Attachments: # 1 Exhibit A) (Oldham, John Thomas) (Entered: 01/12/2022) |
10/22/2020 | 109 | Courts Notice or Order and BNC Certificate of Mailing (related document(s) 108 Order on Application to Employ). No. of Notices: 3. Notice Date 10/22/2020. (Admin.) (Entered: 10/22/2020) |