Decision Pointe Solutions, LLC
7
Thomas B. McNamara
04/03/2023
04/28/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Decision Pointe Solutions, LLC
759 15th Street Golden, CO 80401 JEFFERSON-CO Tax ID / EIN: 83-0563408 |
represented by |
Lance Henry
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Email: lhenry@allen-vellone.com Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: jweinman@allen-vellone.com |
Trustee Mark David Dennis
SL Biggs, A Division of SingerLewak LLP 2000 S. Colorado Blvd., Tower 2 Ste 200 Denver, CO 80222 303-226-5471 TERMINATED: 10/17/2023 |
| |
Trustee Robertson B. Cohen
1720 S. Bellaire St. Ste. 205 Denver, CO 80222 303-933-4529 |
represented by |
Mark A. Larson
Larson Law Firm, LLC 1400 Main Street, Ste. 201D Louisville, CO 80027 303-228-9414 Fax : 303-265-9408 Email: mark@larsonlawyer.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 |
---|---|---|
04/14/2025 | 136 | Certificate of Non-Contested Matter Filed by Robertson B. Cohen on behalf of Robertson B. Cohen (related document(s):131 Application to Employ). (Attachments: # 1 Proposed/Unsigned Order) (Cohen, Robertson) (Entered: 04/14/2025) |
03/26/2025 | 135 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)133 Order to File). No. of Notices: 1. Notice Date 03/26/2025. (Admin.) (Entered: 03/26/2025) |
03/26/2025 | 134 | 9013-1.1 Notice Filed by Robertson B. Cohen on behalf of Robertson B. Cohen (related document(s):131 Application to Employ).. 9013 Objections due by 4/9/2025 for 131,. (Attachments: # 1 Certificate of Service) (Cohen, Robertson) (Entered: 03/26/2025) |
03/24/2025 | 133 | Order to Provide Notice of Application to Employ SL Biggs (related document(s)131 Application to Employ). Document due by 3/26/2025 for 131. (dmu) (Entered: 03/24/2025) |
03/19/2025 | 132 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)130 Clerk's Notice of Fees Due). No. of Notices: 1. Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/17/2025 | 131 | Application to Employ SL Biggs as Accountant Filed by Robertson B. Cohen on behalf of Robertson B. Cohen. (Attachments: # 1 Proposed/Unsigned Order) (Cohen, Robertson) (Entered: 03/17/2025) |
03/17/2025 | 130 | Clerk's Notice of Fees Due for Adversary Proceeding 25-1099 TBM, Cohen v. Fournet. Amount Due: $350.00. (sd) (Entered: 03/17/2025) |
03/14/2025 | 129 | Adversary case 25-01099. Complaint by Robertson Cohen against Ronald Fournet, Denise Fournet. Fee to be Deferred. Adversary Status Deadline 06/12/2025 (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Larson, Mark) (Entered: 03/14/2025) |
01/24/2025 | 128 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)127 Order to Vacate Hearing). No. of Notices: 1. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/22/2025 | 127 | Order Vacating Hearing (related document(s)113 Motion to Sell Property Free and Clear of Liens Under Section 363(f), 116 Objection, 123 Minutes of Proceedings/Minute Order, 125 Motion to Withdraw Document, 126 Notice of Withdrawal of Document). (dmu) (Entered: 01/22/2025) |