Case number: 1:21-bk-12072 - The Lost Cajun Enterprises, LLC and The Lost Cajun Spice Company, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    The Lost Cajun Enterprises, LLC and The Lost Cajun Spice Company, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    04/21/2021

  • Last Filing

    06/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChV, JNTADMN, LEAD, CONFIRMED, CLOSED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-12072-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/21/2021
Date terminated:  06/13/2023
Debtor discharged:  04/11/2022
Plan confirmed:  11/16/2021
Deadline for objecting to discharge:  07/26/2021

Debtor

The Lost Cajun Enterprises, LLC

PO Box 1818
Frisco, CO 80443
SUMMIT-CO
Tax ID / EIN: 46-1473503

represented by
Akerman LLP

50 N. Laura St. Ste., 3100
Jacksonville, FL 32202-3646

Amy M. Leitch

Akerman LLP
50 N. Laura St.
Ste., 3100
Jacksonville, FL 32202-3646
904-598-8634
Fax : 904-598-3976
Email: amy.leitch@akerman.com

David W. Parham

Akerman LLP
2001 Ross Avenue
Suite 3600
Dallas, TX 75201
214-720-4345
Fax : 214-918-9339
Email: david.parham@akerman.com

Debtor

The Lost Cajun Spice Company, LLC

PO Box 1818
Frisco, CO 80443
SUMMIT-CO
Tax ID / EIN: 81-2416773

represented by
Akerman LLP

(See above for address)

Amy M. Leitch

(See above for address)

David W. Parham

(See above for address)

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471

 
 
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

Latest Dockets

Date Filed#Docket Text
06/13/2023187Bankruptcy Case Closed. (mjb) (Entered: 06/13/2023)
05/12/2023186Chapter 11 Subchapter V Trustee's Final Report and Account Objection to Trustee Asset Report due by 06/12/2023. (Dennis, Mark) (Entered: 05/12/2023)
04/21/2023185Courts Notice or Order and BNC Certificate of Mailing (related document(s)184 Order to File). No. of Notices: 1. Notice Date 04/21/2023. (Admin.) (Entered: 04/21/2023)
04/19/2023184Order To File Final Report (related document(s)177 Order on Application for Compensation, 178 Other Order, 179 Final Decree). THE COURT FURTHER FINDS that as of the date of this Order, Mark Dennis, the Subchapter V Trustee, has not filed a Final Report. IT IS THEREFORE ORDERED that on or before May 17, 2023, Mark Dennis, Subchapter V Trustee, shall file a final report. (re) (Entered: 04/19/2023)
04/25/2022183Notice of Change of Address For Lisa and Undray Baker Filed by Amy M. Leitch on behalf of The Lost Cajun Enterprises, LLC, The Lost Cajun Spice Company, LLC. (Leitch, Amy)
Modified on 4/25/2022 (jc).
Updated Creditor's Address per COA (Entered: 04/25/2022)
04/13/2022182Courts Notice or Order and BNC Certificate of Mailing (related document(s)179 Final Decree). No. of Notices: 56. Notice Date 04/13/2022. (Admin.) (Entered: 04/13/2022)
04/13/2022181Courts Notice or Order and BNC Certificate of Mailing (related document(s)178 Other Order). No. of Notices: 56. Notice Date 04/13/2022. (Admin.) (Entered: 04/13/2022)
04/13/2022180Courts Notice or Order and BNC Certificate of Mailing (related document(s)177 Order on Application for Compensation). No. of Notices: 1. Notice Date 04/13/2022. (Admin.) (Entered: 04/13/2022)
04/11/2022179Order Granting Debtors' Application for Entry of a Final Decree and Motion to Close the Bankruptcy Cases Pursuant to 11 U.S.C. § 350 and Fed.R.Bankr.P. 3022 (related document(s)167 Chapter 11 Final Report and Application for Final Decree). (jc) (Entered: 04/11/2022)
04/11/2022178Order Granting Debtors' Application of Discharge (related document(s):166 Motion). (jc) (Entered: 04/11/2022)