Case number: 1:19-bk-18917 - Matt Garton And Associates, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Matt Garton And Associates, LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    10/16/2019

  • Last Filing

    11/20/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 19-18917-TBM

Assigned to: Thomas B. McNamara
Chapter 7
Voluntary
No asset

Date filed:  10/16/2019

Debtor

Matt Garton And Associates, LLC

11833 Ridge Parkway, Apt. 531
Broomfield, CO 80021
BROOMFIELD-CO
Tax ID / EIN: 73-1684711
dba
Hotels for Everyone

dba
All Inclusives for Everyone

dba
HotelDeck

dba
Affordable Luxury Hotels

dba
Just Right Hotels


represented by
David M. Rich

999 18th St.
Ste. 1230 S
Denver, CO 80202
720-381-0045
Fax : 720-381-0382
Email: dmrich@comcast.net

Trustee

Jeffrey A. Weinman

730 17th St.
Ste. 240
Denver, CO 80202
( ) 303-572-1010

 
 
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
11/20/2025137Chapter 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 Jeff Weinman. 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 Brittany DeWitt. Filed by US Trustee. Objection to Trustee Asset Report due by 12/22/2025. (US Trustee)
10/07/2025135Trustee's Remittance of Unclaimed Funds and/or Dividends in the Amount of $ 9,204.50 (Weinman, Trustee, Jeffrey)
06/19/2025134Courts Notice or Order and BNC Certificate of Mailing (related document(s)[133] Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 06/19/2025. (Admin.)
06/17/2025133Order Approving Chapter 7 Trustee's Fees and Expenses for Jeffrey A Weinman, Trustee, Fees awarded: $11275.99, Expenses awarded: $288.50 (related document(s)[129] Chapter 7 Trustee's Application for Compensation). (td)
06/16/2025132Certificate of Non-Contested Matter Filed by Jeffrey A Weinman, Trustee on behalf of Jeffrey A Weinman, Trustee (related document(s):[129] Chapter 7 Trustee's Application for Compensation). (Attachments: # (1) Proposed/Unsigned Order) (Weinman, Trustee, Jeffrey)
05/23/20251319013-1.1 Notice Filed by Jeffrey A Weinman, Trustee on behalf of Jeffrey A Weinman, Trustee (related document(s):[128] Chapter 7 Trustee's Final Report, [129] Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 6/13/2025 for [129] and for [128],. (Weinman, Trustee, Jeffrey)
05/22/2025130Courts Notice or Order and BNC Certificate of Mailing (related document(s)[127] Order on Motion To Limit Notice). No. of Notices: 1. Notice Date 05/22/2025. (Admin.)
05/22/2025129Chapter 7 Trustee's Application for Compensation for Jeffrey A Weinman, Trustee, Trustee Chapter 7, Period: to, Fees Requested: $11,275.99, Expenses Requested: $288.50. Reviewed by Brittany Eichorn. Filed by the US Trustee for Jeffrey A Weinman, Trustee (Attachments: # (1) Proposed/Unsigned Order) (US Trustee)
05/22/2025128Chapter 7 Trustee's Final Report. Reviewed by Brittany Eichorn. Filed for Trustee Jeff Weinman. Filed by US Trustee (US Trustee)
05/20/2025127Order Limiting Notice On Trustee's Final Report And Application For Compensation And Reimbursement Of Expenses (Final Report) (related document(s):[126] Motion to Limit Notice). (td)