Frosted Oaks, LLC
7
Michael E. Romero
03/17/2023
02/16/2024
Yes
v
Assigned to: Michael E. Romero Chapter 7 Voluntary Asset |
|
Debtor Frosted Oaks, LLC
3531 S Logan St. Ste. D-113 Englewood, CO 80113 ARAPAHOE-CO Tax ID / EIN: 81-5442921 |
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 Tom H. Connolly
Tom Connolly, LLC PO Box 68 Lafayette, CO 80026-0068 303-661-9292 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
Date Filed | # | Docket Text |
---|---|---|
08/24/2023 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/24/2023). (related document(s)8 Notice of Possible Dividends). (Connolly, Tom) (Entered: 08/24/2023) |
07/25/2023 | Zero Clerk's Fees Due. (saa) (Entered: 07/25/2023) | |
06/28/2023 | Notice of Reassignment of Case. Judge Michael E. Romero 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 MER after the case number. (mlr) (Entered: 06/28/2023) | |
04/21/2023 | 9 | Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)8 Notice of Possible Dividends). No. of Notices: 6. Notice Date 04/21/2023. (Admin.) (Entered: 04/21/2023) |
04/18/2023 | 8 | Notice 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 07/24/2023. (Connolly, Tom) (Entered: 04/18/2023) |
03/22/2023 | 7 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)6 Meeting of Creditors-Chapter 7). No. of Notices: 5. Notice Date 03/22/2023. (Admin.) (Entered: 03/22/2023) |
03/17/2023 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Connolly, Tom H. with 341(a) meeting to be held on 4/12/2023 at 10:30 AM at Zoom - Connolly: Meeting ID 946 262 3690, Passcode 1717539799, Phone 720-776-0207 (Entered: 03/17/2023) |
03/17/2023 | 5 | Corporate Resolution Filed by Robertson B. Cohen on behalf of Frosted Oaks, LLC. (Cohen, Robertson) (Entered: 03/17/2023) |
03/17/2023 | 4 | Receipt of Voluntary Petition-Chapter 7( 23-11004) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A31875780. Fee amount 338.00 (U.S. Treasury) (Entered: 03/17/2023) |
03/17/2023 | 3 | Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Robertson B. Cohen on behalf of Frosted Oaks, LLC. (Cohen, Robertson) (Entered: 03/17/2023) |