Perky Jerky, LLC
7
Joseph G. Rosania Jr.
11/15/2021
04/18/2025
Yes
v
REOPENED |
Assigned to: Joseph G. Rosania Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Perky Jerky, LLC
4380 S. Syracuse St, Suite 300 Denver, CO 80237 DENVER-CO Tax ID / EIN: 81-1743614 fdba Performance Enhancing Meat Snack Co. |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: agarber@wgwc-law.com Andrew M. Toft
Hoffman Nies Dave & Meyer LLP 5350 South Roslyn Street Suite 100 80111 Greenwood Village, CO 80111-2109 303-860-7140 Email: atoft@hn-colaw.com |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
represented by |
Onsager Fletcher Johnson Palmer
600 17th St., Ste. 425n Denver, CO 80202 Gabrielle Palmer
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7059 Email: gpalmer@ofjlaw.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 |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: Alan.Motes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 282 | Certificate of Service Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):281 9013-1.1 Notice). (Lofstedt, Joli) (Entered: 04/18/2025) |
04/18/2025 | 281 | 9013-1.1 Notice Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):279 Chapter 7 Trustee's Final Report, 280 Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 5/9/2025 for 280 and for 279,. (Lofstedt, Joli) (Entered: 04/18/2025) |
04/18/2025 | 280 | Chapter 7 Trustee's Application for Compensation for Joli A. Lofstedt, Trustee Chapter 7, Period: to, Fees Requested: $6800.00, Expenses Requested: $549.44. Reviewed by Cynthia Ortega. Filed by the US Trustee for Joli A. Lofstedt (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 04/18/2025) |
04/18/2025 | 279 | Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee Joli Lofstedt. Filed by US Trustee (US Trustee) (Entered: 04/18/2025) |
03/13/2025 | 278 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)277 Order on Application for Compensation). No. of Notices: 1. Notice Date 03/13/2025. (Admin.) (Entered: 03/13/2025) |
03/11/2025 | 277 | Order Granting Application For Compensation for Onsager Fletcher Johnson Palmer LLC, Fees awarded: $3880.00, Expenses awarded: $520.71 (related document(s)273 Application for Compensation). (jc) (Entered: 03/11/2025) |
03/10/2025 | 276 | Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):273 Application for Compensation). (Palmer, Gabrielle) (Entered: 03/10/2025) |
02/11/2025 | 275 | Certificate of Service Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):273 Application for Compensation, 274 9013-1.1 Notice). (Attachments: # 1 Certificate of Service) (Palmer, Gabrielle) (Entered: 02/11/2025) |
02/11/2025 | 274 | 9013-1.1 Notice Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):273 Application for Compensation).. 9013 Objections due by 3/4/2025 for 273,. (Palmer, Gabrielle) (Entered: 02/11/2025) |
02/11/2025 | 273 | Final Application for Compensation for Onsager Fletcher Johnson Palmer LLC, Trustee's Attorney, Period: 6/20/2024 to 2/4/2025, Fees Requested: $3,880, Expenses Requested: $520.71. Filed by Onsager Fletcher Johnson Palmer LLC. (Attachments: # 1 Exhibit A. Billing Statements # 2 Exhibit B Firm Biography # 3 Proposed/Unsigned Order) (Palmer, Gabrielle) (Entered: 02/11/2025) |