PS Of Denver, Inc.
7
Thomas B. McNamara
09/25/2020
04/25/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor PS Of Denver, Inc.
730 S. Jason Street, Unit 18 Denver, CO 80223 DENVER-CO Tax ID / EIN: 84-1442969 dba ProSource of Denver |
represented by |
Kelsey Jamie Buechler
999 18th St. Ste., 1230 S Denver, CO 80202 720-381-0045 Fax : 720-381-0392 Email: jamie@kjblawoffice.com |
Trustee Harvey Sender
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 |
represented by |
Michael T Gilbert
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: mgilbert@allen-vellone.com Rachel A. Sternlieb
Nelson Mullins Riley & Scarborough LLP 1400 Wewatta Street Suite 500 80202 Denver, CO 80202 303-583-9934 Email: rachel.sternlieb@nelsonmullins.com TERMINATED: 09/02/2022 Patrick D. Vellone
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste 1900 Denver, CO 80202 303-534-4499 Email: pvellone@allen-vellone.com |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: Samuel.Boughner@usdoj.gov Rachel A. Sternlieb
(See above for address) TERMINATED: 05/03/2021 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 286 | Notice of Change of Address For Creditor Filed by John D. Anderson. (jc) Modified on 4/25/2025 (jc). Updated Creditor's Address per COA |
04/10/2025 | 285 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[284] Order on Application for Compensation). No. of Notices: 179. Notice Date 04/10/2025. (Admin.) |
04/08/2025 | 284 | Order Granting Motion To Compensate Professional Firm As Accountants To The Trustee for Kaplan & Associates, P.C., Fees awarded: $14330.00, Expenses awarded: $325.15 (related document(s)[281] Application for Compensation). (bw) |
04/04/2025 | 283 | Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Harvey Sender (related document(s):[281] Application for Compensation). (Sender, Harvey) |
03/13/2025 | 282 | 9013-1.1 Notice Filed by Harvey Sender on behalf of Harvey Sender (related document(s):[281] Application for Compensation).. 9013 Objections due by 4/3/2025 for [281],. (Attachments: # (1) Certificate of Service) (Sender, Harvey) |
03/13/2025 | 281 | Application for Compensation for Kaplan & Associates, P.C., Accountant, Period: 3/1/2023 to 2/24/2025, Fees Requested: $14,330.00, Expenses Requested: $325.15. Filed by Harvey Sender. (Attachments: # (1) Other Cover # (2) Other Invoice # (3) Proposed/Unsigned Order) (Sender, Harvey) |
03/25/2024 | 280 | Status Report Filed by Harvey Sender on behalf of Harvey Sender (related document(s):[278] Order to File). (Sender, Harvey) |
03/13/2024 | 279 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[278] Order to File). No. of Notices: 1. Notice Date 03/13/2024. (Admin.) |
03/11/2024 | 278 | Order To File Status Report. (related document(s)[1] Voluntary Petition - Chapter 11). Document due by 3/25/2024 for [1], (mmg) |
08/02/2023 | 277 | Notice of Change of Address For David A. Laird, Counsel for Creditor, U.S. National Bank Assocation Filed by David A. Laird on behalf of U.S. Bank National Association... (Laird, David) Modified on 8/3/2023 (jss). changed attorney's address per coa (Entered: 08/02/2023) |