Case number: 1:19-bk-12310 - STGC Holdings LLC and Jean Zamboni Hoisington Trust - Colorado Bankruptcy Court

Case Information
  • Case title

    STGC Holdings LLC and Jean Zamboni Hoisington Trust

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Michael E. Romero

  • Filed

    03/27/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, CONFIRMED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 19-12310-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/27/2019
Date terminated:  07/15/2021
Plan confirmed:  05/29/2020

Debtor

STGC Holdings LLC

231 Columbus Canyon Road
Grand Junction, CO 81507
DENVER-CO
Tax ID / EIN: 47-2549192

represented by
Jonathan Dickey

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-3047
Email: jmd@kutnerlaw.com

Debtor

Jean Zamboni Hoisington Trust

231 Columbus Canyon Road
Grand Junction, CO 81507
MESA-CO
Tax ID / EIN: 82-7049499
TERMINATED: 02/24/2020

represented by
Jonathan Dickey

(See above for address)
TERMINATED: 02/24/2020

U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Robert Samuel Boughner

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7252
Fax : 303-312-7259
Email: Samuel.Boughner@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/29/2021167Chapter 11 Post-Confirmation Report for the Quarter Ending: 7/1/2021 to 7/12/2021 Filed by Jonathan Dickey on behalf of STGC Holdings LLC. (Dickey, Jonathan) (Entered: 11/29/2021)
07/15/2021166Bankruptcy Case Closed. (td) (Entered: 07/15/2021)
07/14/2021165Courts Notice or Order and BNC Certificate of Mailing (related document(s) 164 Final Decree). No. of Notices: 11. Notice Date 07/14/2021. (Admin.) (Entered: 07/14/2021)
07/12/2021164Final Decree (Chapter 11 Business Debtor) (related document(s) 160 Chapter 11 Final Report and Application for Final Decree). (td) (Entered: 07/12/2021)
07/08/2021163Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of STGC Holdings LLC (related document(s): 160 Chapter 11 Final Report and Application for Final Decree). (Dickey, Jonathan) (Entered: 07/08/2021)
06/23/2021162Notice of Change of Address For Michael J. Davis, Esquire Filed by Michael J. Davis on behalf of Kathryn Marie Edwards, Alan Joseph Koos, David Paul Koos. (Davis, Michael) (Entered: 06/23/2021)
06/07/2021161Post Confirmation Quarterly Report Filed by Jonathan Dickey on behalf of STGC Holdings LLC. (Dickey, Jonathan) (Entered: 06/07/2021)
06/07/2021160Chapter 11 Final Report and Application for Final Decree Filed by Jonathan Dickey on behalf of STGC Holdings LLC. Objections to Chapter 11 Final Report due by 07/7/2021. (Attachments: # 1 Exhibit # 2 Proposed/Unsigned Order) (Dickey, Jonathan) (Entered: 06/07/2021)
05/28/2021159Post Confirmation Quarterly Report Filed by Jonathan Dickey on behalf of STGC Holdings LLC. (Dickey, Jonathan) (Entered: 05/28/2021)
04/15/2021158Post Confirmation Quarterly Report Filed by Jonathan Dickey on behalf of STGC Holdings LLC. (Dickey, Jonathan) (Entered: 04/15/2021)