Case number: 1:19-bk-15473 - Cheyenne Hotel Investments, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Cheyenne Hotel Investments, LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Kimberley H. Tyson

  • Filed

    06/26/2019

  • Last Filing

    10/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
APLDIST, REPEAT, KHT



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 19-15473-KHT

Assigned to: Kimberley H. Tyson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/26/2019
Date converted:  03/23/2021
Deadline for objecting to discharge:  09/30/2019

Debtor

Cheyenne Hotel Investments, LLC

225 East Cheyenne Mountain Blvd
Colorado Springs, CO 80906
EL PASO-CO
Tax ID / EIN: 26-4293625
aka
Homewood Suite by Hilton - Colorado Springs


represented by
Thomas F. Quinn

Thomas F. Quinn, PC
303 East 17th Avenue
Suite 920
Denver, CO 80202
303-832-4355
Fax : 303-672-8281
Email: tquinn@tfqlaw.com

Trustee

Kevin P. Kubie

PO Box 8928
Pueblo, CO 81008-8928
719-545-1153

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

Kevin P. Kubie

PO Box 8928
Pueblo, CO 81008-8928
719-545-1153
Fax : 719-545-1154
Email: kevin@kubielaw.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

U.S. Trustee

US Trustee

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

DOJ-Ust
Office of the United States Trustee
308 W. 21st Street Suite 203
Cheyenne, WY 82001
307-772-2793
Email: daniel.j.morse@usdoj.gov

Paul Moss

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/19/2023505ORDER 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.. (jc)
09/18/2023504Chapter 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 Kevin Kubie. 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 10/18/2023. (US Trustee)
07/18/2023503Notice to Substitute Attorney. Theodore J. Hartl Added to Case. Michael L. Schuster Terminated From Case. Filed by Michael Schuster on behalf of Hilton Franchise Holding, LLC... (Schuster, Michael) (Entered: 07/18/2023)
07/17/2023Notice of Reassignment of Case. Judge Kimberley H. Tyson added to case. Involvement of Judge Michael E. Romero terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled.
A separate notice will be issued if a hearing is rescheduled.
Any pleadings in this matter must display the initials KHT after the case number. (leg) (Entered: 07/17/2023)
07/06/2023502Amended Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee Kevin Kubie. Filed by US Trustee (US Trustee) (Entered: 07/06/2023)
06/03/2023501Courts Notice or Order and BNC Certificate of Mailing (related document(s)[500] Order on Trustee's Application for Compensation). No. of Notices: 3. Notice Date 06/03/2023. (Admin.)
06/01/2023500Order Approving Chapter 7 Trustee's Fees and Expenses for Kevin P. Kubie, Fees awarded: $148868.73, Expenses awarded: $1131.27 (related document(s)[497] Chapter 7 Trustee's Application for Compensation). (dmu)
05/31/2023499Certificate of Non-Contested Matter Filed by Kevin P. Kubie on behalf of Kevin P. Kubie (related document(s):[497] Chapter 7 Trustee's Application for Compensation). (Kubie, Kevin)
05/08/20234989013-1.1 Notice Filed by Kevin P. Kubie on behalf of Kevin P. Kubie. 9013 Objections due by 5/30/2023. (related document(s):[496] Chapter 7 Trustee's Final Report(Attachments: # (1) Certificate of Service) (Kubie, Kevin) Modified on 5/9/2023 (dmu). Added objection deadline to docket text and monthly calendar.
05/05/2023497Chapter 7 Trustee's Application for Compensation for Kevin P. Kubie, Trustee Chapter 7, Period: to, Fees Requested: $148868.73, Expenses Requested: $1131.27. Reviewed by Cynthia Ortega. Filed by the US Trustee for Kevin P. Kubie (Attachments: # (1) Proposed/Unsigned Order) (US Trustee)