Acute Property Management LLC
7
Joseph G. Rosania Jr.
07/12/2019
04/22/2024
Yes
v
Assigned to: Joseph G. Rosania Jr. Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 344 | Status Report Filed by Christopher L. Richardson on behalf of Acute Property Management LLC. (Richardson, Christopher) |
04/17/2024 | 343 | Certificate 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) |
04/15/2024 | 342 | 9013-1.1 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) |
04/15/2024 | 341 | Stipulation 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) |
03/17/2024 | 340 | Courts 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.) |
03/15/2024 | 339 | Order to Appoint Kaplan & Associates, P.C. (related document(s):[338] Application to Employ). (jc) |
03/14/2024 | 338 | Application to Employ Damon Kaplan as Accountant Filed by Harvey Sender on behalf of Harvey Sender. (Attachments: # (1) Affidavit # (2) Proposed/Unsigned Order) (Sender, Harvey) |
03/10/2024 | 337 | Courts 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.) |
03/08/2024 | 336 | Order to File Status Report (related document(s)[1] Voluntary Petition-Chapter 7). Document due by 4/22/2024 for [1], (jc) |
01/30/2024 | 335 | Notice 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) |