Sam's Service Co
11
Joseph G. Rosania Jr.
08/23/2023
12/09/2024
Yes
v
SubChV, CONFIRMED, CLOSED |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Sam's Service Co
PO Box 2065 Englewood, CO 80150 ARAPAHOE-CO Tax ID / EIN: 84-0527909 dba Sam's Automotive dba Sam's Auto Body dba Sam's Automotive Recon Center |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: agarber@wgwc-law.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 |
| |
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 |
---|---|---|
12/09/2024 | 99 | Bankruptcy Case Closed. (jss) (Entered: 12/09/2024) |
12/06/2024 | 98 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)97 Final Decree). No. of Notices: 13. Notice Date 12/06/2024. (Admin.) (Entered: 12/06/2024) |
12/04/2024 | 97 | Final Decree (related document(s)94 Chapter 11 Final Report and Application for Final Decree). (jss) (Entered: 12/04/2024) |
12/03/2024 | 96 | Certificate of Non-Contested Matter Filed by Aaron A Garber on behalf of Sam's Service Co (related document(s):94 Chapter 11 Final Report and Application for Final Decree). (Garber, Aaron) (Entered: 12/03/2024) |
11/18/2024 | 95 | Notice of Change of Address For Fora Financial Asset Securitization 2021 LLC . (bw) (Entered: 11/18/2024) |
10/30/2024 | 94 | Chapter 11 Final Report and Application for Final Decree Filed by Aaron A Garber on behalf of Sam's Service Co. Objections to Chapter 11 Final Report due by 11/29/2024. (Attachments: # 1 Proposed/Unsigned Order) (Garber, Aaron) (Entered: 10/30/2024) |
06/05/2024 | 93 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4,456.75. 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 10 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $3937691.20, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Objection to Trustee No Asset Report due by 07/5/2024. (Dennis, Mark) (Entered: 06/05/2024) |
06/03/2024 | 92 | Notice of Substantial Consummation of Subchapter V Plan, Certificate of Service Included. Filed by Aaron A Garber on behalf of Sam's Service Co (related document(s):73 Amended Chapter 11 Small Business Subchapter V Plan)... (Garber, Aaron) (Entered: 06/03/2024) |
05/01/2024 | 91 | Notice of Change of Address For Attorney Patrick Akers Filed by Patrick R. Akers on behalf of 1314 W. Oxford Ave. LLC... (Akers, Patrick) Modified on 5/2/2024 (jss). attorney's address already changed (Entered: 05/01/2024) |
03/31/2024 | 90 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)89 Order on Application for Compensation). No. of Notices: 2. Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024) |