Case number: 1:19-bk-15984 - Acute Property Management LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Acute Property Management LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    07/12/2019

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 19-15984-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 7
Voluntary
Asset


Date filed:  07/12/2019

Debtor

Acute Property Management LLC

1974 S Acoma St
Denver, CO 80223-3902
DENVER-CO
Tax ID / EIN: 26-1821320
aka
Acute Living LLC

aka
JAWS Landscape Services LLC

aka
Shell Company LLC


represented by
Christian C. Onsager

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Denver, CO 80202
303-512-1123
Fax : 303-512-1129
Email: consager@OFJlaw.com

Christopher L. Richardson

1550 17th St.
Ste. 500
Denver, CO 80202
303-892-7420
Fax : 303-893-1379
Email: chris.richardson@dgslaw.com

Charles R. Scheurich

Onsager Fletcher Johnson LLC
600 17th Street
Suite 425n
Ste 900
Denver, CO 80202
303-512-1123
Fax : 303-512-1129
Email: charles.scheurich@gmail.com
TERMINATED: 09/16/2022

Trustee

John Smiley

600 17th Street
Suite 2800S
Denver, CO 80202
303-454-0540
TERMINATED: 01/30/2024

represented by
Kyler Burgi

1550 17th Street, Ste 500
Denver, CO 80202
303-892-9400
Fax : 303-893-1379
Email: kyler.burgi@dgslaw.com

Christopher L. Richardson

(See above for address)

Michael S. Richardson

783 Harrison St.
Denver, CO 80206
303-619-0746
Email: miker626@gmail.com

Trustee

Harvey Sender

600 17th St.
Ste. 2800S
Denver, CO 80202
303-454-0540

represented by
Christopher L. Richardson

(See above for address)

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
04/22/2024344Status Report Filed by Christopher L. Richardson on behalf of Acute Property Management LLC. (Richardson, Christopher)
04/17/2024343Certificate of Service Filed by Christopher L. Richardson on behalf of Harvey Sender (related document(s):342 9013-1.1 Notice). (Richardson, Christopher) (Entered: 04/17/2024)
04/15/20243429013-1.1 Notice Filed by Christopher L. Richardson on behalf of Harvey Sender (related document(s):341 Stipulation).. 9013 Objections due by 5/2/2024 for 341,. (Richardson, Christopher) (Entered: 04/15/2024)
04/15/2024341Stipulation Between Harvey Sender and Former Employees Re: Treatment of Former Employees' Claims Filed by Christopher L. Richardson on behalf of Harvey Sender. (Attachments: # 1 Proposed/Unsigned Order) (Richardson, Christopher) (Entered: 04/15/2024)
03/17/2024340Courts Notice or Order and BNC Certificate of Mailing (related document(s)[339] Order on Application to Employ). No. of Notices: 1. Notice Date 03/17/2024. (Admin.)
03/15/2024339Order to Appoint Kaplan & Associates, P.C. (related document(s):[338] Application to Employ). (jc)
03/14/2024338Application to Employ Damon Kaplan as Accountant Filed by Harvey Sender on behalf of Harvey Sender. (Attachments: # (1) Affidavit # (2) Proposed/Unsigned Order) (Sender, Harvey)
03/10/2024337Courts Notice or Order and BNC Certificate of Mailing (related document(s)[336] Order to File). No. of Notices: 1. Notice Date 03/10/2024. (Admin.)
03/08/2024336Order to File Status Report (related document(s)[1] Voluntary Petition-Chapter 7). Document due by 4/22/2024 for [1], (jc)
01/30/2024335Notice of Appointment of Successor Trustee. Trustee Harvey Sender added to the case. John Smiley terminated from the case. Filed per the US Trustee. (Attachments: # (1) Resignation of Trustee) (mlr)