Case number: 1:17-bk-21236 - Rent Rite SuperKegs West Ltd - Colorado Bankruptcy Court

Case Information
  • Case title

    Rent Rite SuperKegs West Ltd

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    12/11/2017

  • Last Filing

    07/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
REPEAT, CLOSED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 17-21236-TBM

Assigned to: Thomas B. McNamara
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/11/2017
Date converted:  09/01/2020
Date terminated:  05/26/2023
341 meeting:  10/23/2020

Debtor

Rent Rite SuperKegs West Ltd

1400 Yosemite Street
Denver, CO 80220
ARAPAHOE-CO
Tax ID / EIN: 84-1185909, 20-2520107, 26-4798249
dba
Wright Group Event Services

dba
The Wright Group Now

dba
Discount Party Rent

dba
WGES, LLC


represented by
Jeffrey S. Brinen

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: jsb@kutnerlaw.com

Mark A. Larson

Larson Law Firm, LLC
1400 Main Street, Ste. 201D
Louisville, CO 80027
303-228-9414
Fax : 303-265-9408
Email: mark@larsonlawyer.com
TERMINATED: 06/01/2018

Jennifer Schlatter

Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste. 1900
Denver, CO 80202
303-534-4499
Email: jschlatter@allen-vellone.com

Patrick D. Vellone

Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste 1900
Denver, CO 80202
303-534-4499
Email: pvellone@allen-vellone.com

Jeffrey Weinman

Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: jweinman@allen-vellone.com
TERMINATED: 10/30/2020

Trustee

Simon E. Rodriguez

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

represented by
Aaron J. Conrardy

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

Lindsay Riley

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

represented by
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Shaun A. Christensen

Miller & Law, P.C.
1900 W. Littleton Blvd.
Littleton, CO 80120
303-722-6500
Email: sac@millerandlaw.com

Latest Dockets

Date Filed#Docket Text
07/14/2023645Courts Notice or Order and BNC Certificate of Mailing (related document(s)644 Order on Motion to Release Funds). No. of Notices: 7. Notice Date 07/14/2023. (Admin.) (Entered: 07/14/2023)
07/12/2023644Order Denying Motion To Release Funds (related document(s):643 Motion to Release Funds). (dd) (Entered: 07/12/2023)
07/10/2023643Motion to Release Funds From the Court Registry Filed by Shaun A. Christensen on behalf of Appel, Lucas & Christensen, P.C.. (Attachments: # (1) Proposed/Unsigned Order) (Christensen, Shaun)
06/14/2023Trustee statutory fees paid . (tn) (Entered: 06/14/2023)
05/26/2023642ORDER 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.. (dd) (Entered: 05/26/2023)
04/24/2023641Chapter 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 Simon Rodriguez. 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 05/24/2023. (US Trustee)
04/07/2023639Trustee's Remittance of Unclaimed Funds and/or Fees Less than 5.00 dollars in the Amount of $ 27664.50 (Rodriguez, Simon)
01/24/2023638Notice of Change of Address For Tom H. Connolly, Chapter 7 Trustee in 15-23985 EEB and 15-23986 EEB Filed by Tom H. Connolly on behalf of Tom H. Connolly. (Connolly, Tom) Updated address per COA on 1/24/2023 (dd).
01/07/2023637Courts Notice or Order and BNC Certificate of Mailing (related document(s)[636] Order on Trustee's Application for Compensation). No. of Notices: 2. Notice Date 01/07/2023. (Admin.)
01/05/2023636Order Approving Chapter 7 Trustee's Fees and Expenses for Simon E. Rodriguez, Fees awarded: $91,967.28, Expenses awarded: $2,453.80 (related document(s)[633] Chapter 7 Trustee's Application for Compensation). (dd)