PBJAK, LLC
11
Elizabeth E. Brown
04/05/2022
04/07/2023
Yes
v
Assigned to: Elizabeth E. Brown Chapter 11 Voluntary Asset |
|
Debtor PBJAK, LLC
216 Pennsylvania Manitou Springs, CO 80863 EL PASO-CO Tax ID / EIN: 47-3853530 |
represented by |
Stephen E. Berken
1159 Delaware St Denver, CO 80204 303-623-4357 Fax : 720-554-7853 Email: stephenberkenlaw@gmail.com Berken Cloyes P.C.
1159 Delaware St. Denver, CO 80202 303-623-4359 Sean Cloyes
1159 Delaware St Denver, CO 80204 303-623-4357 Email: sean@berkencloyes.com |
Trustee Harvey Sender
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 TERMINATED: 06/23/2022 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: Paul.Moss@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/07/2023 | 200 | Bankruptcy Case Closed. (jss) |
03/07/2023 | 199 | 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 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1065875.31, 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 04/6/2023. (Sender, Harvey) |
02/17/2023 | 198 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[197] Order on Motion to Dismiss Case). No. of Notices: 20. Notice Date 02/17/2023. (Admin.) |
02/15/2023 | 197 | Order Granting The United States Trustee's Motion To Dismiss Chapter 11 Case Under 11 U.S.C. Section 1112 (B) (related document(s):[193] Motion to Dismiss Case). (re) |
02/14/2023 | 196 | Certificate of Non-Contested Matter Filed by Paul Moss on behalf of US Trustee (related document(s):[193] Motion to Dismiss Case). (Attachments: # (1) Proposed/Unsigned Order) (Moss, Paul) |
01/19/2023 | 195 | Certificate of Service Filed by Paul Moss on behalf of US Trustee (related document(s):[193] Motion to Dismiss Case, [194] 9013-1.1 Notice). (Attachments: # (1) Other Mailing Matrix for Case) (Moss, Paul) |
01/19/2023 | 194 | 9013-1.1 Notice Filed by Paul Moss on behalf of US Trustee (related document(s):[193] Motion to Dismiss Case).. 9013 Objections due by 2/9/2023 for [193],. (Moss, Paul) |
01/19/2023 | 193 | Motion to Dismiss Case For Other Reasons Debtor has a Substantial or Continuing Loss, a Failure to Satisfy Reporting Requirements, Undue Delay in Confirming a Plan which is Prejudicial to Creditors and Parties in Interest and Failure to Pay United States Trustee Quarterly Fees Filed by Paul Moss on behalf of US Trustee. (Attachments: # (1) Proposed/Unsigned Order) (Moss, Paul) |
01/15/2023 | 192 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[191] Order on Motion to Withdraw as Attorney). No. of Notices: 2. Notice Date 01/15/2023. (Admin.) |
01/13/2023 | 191 | Order Granting Motion To Withdraw As Attorney Stephen E. Berken Terminated. (related document(s):[182] Motion to Withdraw as Attorney). (mmg) |