Case number: 1:23-bk-13499 - S Deframe St Trust, Trust 16307 - Colorado Bankruptcy Court

Case Information
  • Case title

    S Deframe St Trust, Trust 16307

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    08/07/2023

  • Last Filing

    08/17/2023

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 23-13499-TBM

Assigned to: Thomas B. McNamara
Chapter 7
Voluntary
No asset

Date filed:  08/07/2023
Debtor dismissed:  08/17/2023

Debtor

S Deframe St Trust, Trust 16307

9060 Yucca Way
Thornton, CO 80229
JEFFERSON-CO
303-578-2186

represented by
S Deframe St Trust, Trust 16307

PRO SE



Trustee

David E. Lewis

1400 Main St.
#201-B
Louisville, CO 80027
303-666-1217

 
 
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
08/19/202312Courts Notice or Order and BNC Certificate of Mailing (related document(s)11 Order Dismissing Case). No. of Notices: 1. Notice Date 08/19/2023. (Admin.) (Entered: 08/19/2023)
08/17/202311Order Dismissing Case For Other Reasons (related document(s)2 Voluntary Petition-Chapter 7, 5 Order to File, 3 Notice of Deficiency for Failure to Pay Filing Fee). (sd) (Entered: 08/17/2023)
08/10/202310Courts Notice or Order and BNC Certificate of Mailing (related document(s)4 Notice of Deficiency). No. of Notices: 1. Notice Date 08/10/2023. (Admin.) (Entered: 08/10/2023)
08/10/20239Courts Notice or Order and BNC Certificate of Mailing (related document(s)3 Notice of Deficiency). No. of Notices: 1. Notice Date 08/10/2023. (Admin.) (Entered: 08/10/2023)
08/10/20238Courts Notice or Order and BNC Certificate of Mailing (related document(s)5 Order to File). No. of Notices: 1. Notice Date 08/10/2023. (Admin.) (Entered: 08/10/2023)
08/10/20237Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)1 Meeting of Creditors-Chapter 7). No. of Notices: 1. Notice Date 08/10/2023. (Admin.) (Entered: 08/10/2023)
08/08/20236Court Certificate of Mailing. Number of notices mailed: 1 Date Mailed 8/8/2023 (related document(s)3 Notice of Deficiency, 5 Order to File). (jde) (Entered: 08/08/2023)
08/08/20235Order Regarding Petition Filed by S Deframe St Trust, Trustee 16307 (related document(s)2 Voluntary Petition-Chapter 7). Document due by 8/15/2023 for 2, (sd) (Entered: 08/08/2023)
08/08/20234Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, All Schedules - A/B, C, D, E/F, G, H, I, and J, Corporate Resolution, Corporate Ownership Statement, Missing document(s) due by 8/21/23. (related document(s)2 Voluntary Petition-Chapter 7). (sd) (Entered: 08/08/2023)
08/08/20233Notice of Deficiency For Failure to Pay Filing Fee: Missing document(s) due by 8/15/23. (related document(s)2 Voluntary Petition-Chapter 7). Payment of Fees due by 8/15/2023. (sd) (Entered: 08/08/2023)