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

    10/31/2025

  • 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

Davis Graham & Stubbs LLP
3400 Walnut Street
Ste 700
Denver, CO 80205
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

Davis Graham & Stubbs LLP
3400 Walnut Street
Suite 700
Denver, CO 80205
303-892-7223
Fax : 303-893-1379
Email: kyler.burgi@davisgraham.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
10/31/2025ORDER 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)
09/30/2025388Chapter 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 Harvey Sender. 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 Cynthia Ortega. Filed by US Trustee. Objection to Trustee Asset Report due by 10/30/2025. (US Trustee)
07/21/2025386Trustee's Remittance of Unclaimed Funds and/or Dividends in the Amount of $ 7728.34 (Sender, Harvey)
07/09/2025385Order Granting Application for Payment of Unclaimed Funds (related document(s):[383] Application for Payment of Unclaimed Funds). (tjv)
06/25/2025384Supplemental Documentation to Application for Unclaimed Funds Filed by David Hunter Miller on behalf of The Estate of Brenda Rogers (related document(s):[383] Application for Payment of Unclaimed Funds). (Attachments: # (1) Other Driver's License # (2) Affidavit Collection of Personal Property by Affidavit # (3) Other Power of Attorney) (Miller, David)
06/25/2025383Application For Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $3120 Filed by David Hunter Miller on behalf of The Estate of Brenda Rogers. (Miller, David)
05/09/2025382Courts Notice or Order and BNC Certificate of Mailing (related document(s)[381] Unclaimed Funds). No. of Notices: 0. Notice Date 05/09/2025. (Admin.)
05/07/2025381Order Granting Application for Payment of Unclaimed Funds (related document(s):[379] Application for Payment of Unclaimed Funds). (tn)
04/28/2025380Supplemental Documentation to Application for Unclaimed Funds filed by JM Partners, LLC (related document(s):379 Application for Payment of Unclaimed Funds). (tn) (Entered: 04/30/2025)
04/28/2025379Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $3131.32 filed by JM Partners, LLC . (tn) (Entered: 04/30/2025)