Case number: 1:17-bk-21113 - Kimatek Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    Kimatek Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    12/06/2017

  • Last Filing

    04/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 17-21113-TBM

Assigned to: Thomas B. McNamara
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/06/2017
Date terminated:  04/08/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
04/08/2024149ORDER 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.. (rxc) (Entered: 04/08/2024)
03/05/2024148Chapter 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 David Wadsworth. 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 Aaron Carson. Filed by US Trustee Objection to Trustee Asset Report due by 04/4/2024. (US Trustee) (Entered: 03/05/2024)
08/03/2023147Courts Notice or Order and BNC Certificate of Mailing (related document(s)146 Order on Trustee's Application for Compensation). No. of Notices: 4. Notice Date 08/03/2023. (Admin.) (Entered: 08/03/2023)
08/01/2023146Order Approving Chapter 7 Trustee's Fees and Expenses for David V. Wadsworth, Trustee, Fees awarded: $8582.19, Expenses awarded: $176.72 (related document(s)143 Chapter 7 Trustee's Application for Compensation). (rxc) (Entered: 08/01/2023)
07/31/2023145Certificate of Non-Contested Matter Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee (related document(s):143 Chapter 7 Trustee's Application for Compensation). (Wadsworth, Trustee, David) (Entered: 07/31/2023)
07/07/20231449013-1.1 Notice Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee (related document(s):142 Chapter 7 Trustee's Final Report, 143 Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 7/28/2023 for 142 and for 143,. (Attachments: # 1 Certificate of Service) (Wadsworth, Trustee, David) (Entered: 07/07/2023)
07/06/2023143Chapter 7 Trustee's Application for Compensation for David V. Wadsworth, Trustee, Trustee Chapter 7, Period: to, Fees Requested: $8582.19, Expenses Requested: $176.72. Reviewed by Cynthia Ortega. Filed by the US Trustee for David V. Wadsworth, Trustee (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 07/06/2023)
07/06/2023142Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee David Wadsworth. Filed by US Trustee (US Trustee) (Entered: 07/06/2023)
06/03/2023141Courts Notice or Order and BNC Certificate of Mailing (related document(s)140 Order on Application for Compensation). No. of Notices: 4. Notice Date 06/03/2023. (Admin.) (Entered: 06/03/2023)
06/01/2023140Order Granting Application For Compensation for Kaplan & Associates, P.C., Fees awarded: $6557.50, Expenses awarded: $224.45 (related document(s)136 Application for Compensation). (rxc) (Entered: 06/01/2023)