Case number: 1:22-bk-12697 - Champa Street 2554, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Champa Street 2554, LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    07/25/2022

  • Last Filing

    01/16/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 22-12697-EEB

Assigned to: Elizabeth E. Brown
Chapter 7
Voluntary
No asset

Date filed:  07/25/2022

Debtor

Champa Street 2554, LLC

2700 South Broadway, Suite 300
Englewood, CO 80113
ARAPAHOE-CO

represented by
Robertson B. Cohen

1720 S. Bellaire St.
Ste. 205
Denver, CO 80222
303-933-4529
Fax : 1-866-230-8268
Email: rcohen@cohenlawyers.com

Trustee

Jeffrey A. Weinman

730 17th St.
Ste. 240
Denver, CO 80202
303-572-1010

 
 
U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
 
 

Latest Dockets

Date Filed#Docket Text
01/16/202421Clerk's Notice of Fees Due for Commencing an Adversary Proceeding. Amount Due: $350.00. (saa)
01/12/202420Adversary case 24-01007. Complaint by Jeffrey A. Weinman, Chapter 7 Trustee against Mark Rycroft, Dominique Cook, Champa Street 2736, LLC. Fee to be Deferred. Adversary Status Deadline 04/11/2024 (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10) (91 (Declaratory judgment)),(14 (Recovery of money/property - other)) (Conrardy, Aaron)
06/28/2023Notice of Reassignment of Case. Judge Joseph G. Rosania, Jr. added to case. Involvement of Judge Elizabeth E. Brown terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled. A separate notice will be issued if a hearing is rescheduled. Any pleadings in this matter must display the initials JGR after the case number. (mlr)
04/18/2023Zero Clerk's Fees Due. (jc)
02/16/202319Notice Re: of Subpoena. Filed by Aaron J. Conrardy on behalf of Jeffrey A Weinman, Trustee (related document(s):[17] Order on Motion for Examination)... (Attachments: # (1) Other Subpoena) (Conrardy, Aaron)
02/05/202318Courts Notice or Order and BNC Certificate of Mailing (related document(s)[17] Order on Motion for Examination). No. of Notices: 1. Notice Date 02/05/2023. (Admin.)
02/03/202317Order Granting Motion for 2004 Examination (related document(s):[16] Motion for Examination). (sd)
02/02/202316Ex Parte Motion for 2004 Examination Of the Debtor Filed by Lindsay Riley on behalf of Jeffrey A Weinman, Trustee. (Attachments: # (1) Exhibit A # (2) Proposed/Unsigned Order) (Riley, Lindsay)
01/14/202315Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)[14] Notice of Possible Dividends). No. of Notices: 3. Notice Date 01/14/2023. (Admin.)
01/12/202314Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Federal Rule of Bankruptcy Procedure 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code. Proofs of Claim due by 04/17/2023. (Weinman, Trustee, Jeffrey)