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

    04/17/2025

  • 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
04/17/2025378Courts Notice or Order and BNC Certificate of Mailing (related document(s)[376] Claimant's Notice of Assignment/Transfer of Claim). No. of Notices: 1. Notice Date 04/17/2025. (Admin.)
04/15/2025376Corrected Notice of Assignment/Transfer of Claim Number 60 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: Aimee Miller 2012 Living Trust To JM Partners LLC. Fee Amount $28. Objections to Assignment of Claim due by 05/6/2025. (Marshall, John)
04/15/2025374Notice of Assignment/Transfer of Claim Number 60 Without Waiver Transfer Agreement 3001 (e) 2 Transferor: Aimee Miller 2012 Living Trust (Claim No. 60, To JM Partners LLC. Fee Amount $28. Objections to Assignment of Claim due by 05/6/2025. (Marshall, John)
02/05/2025373Receipt of Trustee's Remittance of Unclaimed Funds and/or Dividends( 19-15984-JGR) [trustee,depufc] ( 38.00) Filing Fee. Receipt number A33393146. Fee amount 38782.11 (U.S. Treasury) (Entered: 02/05/2025)
02/05/2025372Trustee's Remittance of Unclaimed Funds and/or Dividends in the Amount of $ 38,782.11 (Sender, Harvey) (Entered: 02/05/2025)
11/25/2024371Notice of Change of Address For April Shamrocks/Patrick Manning Filed by Lance J. Goff on behalf of April Shamrocks, LLC, Patrick Manning. (Goff, Lance)
Modified on 11/25/2024 (jc)
. Updated Creditor's Address per COA (Entered: 11/25/2024)
11/02/2024370Courts Notice or Order and BNC Certificate of Mailing (related document(s)[366] Notice of Deficiency). No. of Notices: 1. Notice Date 11/02/2024. (Admin.)
11/01/2024369Receipt of Claims Transfer Filing Fee - $28.00 by BW. Receipt Number 314454. (admin)
11/01/2024368Receipt of Claims Transfer Filing Fee - $28.00 by BW. Receipt Number 314454. (admin)
11/01/2024Trustee's Payment on Chapter 7 Filing Fee In the Amount of $350.00 (Sender, Harvey)