Gunsmoke, LLC
7
Joseph G. Rosania Jr.
07/22/2020
11/19/2025
Yes
v
| SmBusV |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor Gunsmoke, LLC
697 N. Denver Avenue Suite 128 Loveland, CO 80537 LARIMER-CO Tax ID / EIN: 27-0247683 dba Front Range Gun Club |
represented by |
Gerald L. Jorgensen
Jorgensen, Brownell & Pepin, 900 S. Main St. Ste. 100 Longmont, CO 80501 303-678-0560 Fax : 303-678-1164 Email: gerald@jbplegal.com |
Trustee John Smiley
600 17th Street Suite 2800S Denver, CO 80202 303-454-0540 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: Alison.Goldenberg@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/19/2025 | 394 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[392] Order to File). No. of Notices: 5. Notice Date 11/19/2025. (Admin.) |
| 11/19/2025 | 393 | Status Report Filed by Harvey Sender on behalf of Harvey Sender (related document(s):[392] Order to File). (Sender, Harvey) |
| 11/17/2025 | 392 | Order to File Status Report (related document(s)[391] Status Report). Document due by 12/17/2025 for [391], (jss) |
| 05/16/2025 | 391 | Status Report Filed by Harvey Sender on behalf of Harvey Sender (related document(s):[389] Order to File). (Sender, Harvey) |
| 04/03/2025 | 390 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[389] Order to File). No. of Notices: 1. Notice Date 04/03/2025. (Admin.) |
| 04/01/2025 | 389 | Order to File Status Report (related document(s)[1] Voluntary Petition - Chapter 11). Document due by 5/16/2025. (mjb) |
| 12/16/2024 | 388 | Report of Sale Filed by Harvey Sender on behalf of Harvey Sender. (Sender, Harvey) |
| 06/05/2024 | 387 | Notice to Substitute Attorney. Andrew N. Benefiel Added to Case. Gerald L. Jorgensen Terminated From Case. Filed by Andrew N. Benefiel on behalf of Gunsmoke, LLC... (Benefiel, Andrew) |
| 02/14/2024 | 386 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 43 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $4456088.82, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objection to Trustee No Asset Report due by 03/15/2024. (Smiley, John) |
| 01/30/2024 | 385 | 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) |