Perky Jerky, LLC
7
Joseph G. Rosania Jr.
11/15/2021
06/11/2025
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 |
---|---|---|
06/11/2025 | 286 | Chapter 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 Joli Lofstedt. 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 Cynthia Ortega. Filed by US Trustee Objection to Trustee Asset Report due by 07/11/2025. (US Trustee) |
05/15/2025 | 285 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[284] Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 05/15/2025. (Admin.) |
05/13/2025 | 284 | Order Approving Chapter 7 Trustee's Fees and Expenses for Joli A. Lofstedt, Fees awarded: $6800.00, Expenses awarded: $549.44 (related document(s)[280] Chapter 7 Trustee's Application for Compensation). (jc) |
05/12/2025 | 283 | Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[280] Chapter 7 Trustee's Application for Compensation). (Lofstedt, Joli) |
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) |