Bluestone Homes of Colorado, LLC
7
Cathleen D. Parker
10/31/2023
02/09/2026
Yes
v
Assigned to: Cathleen D. Parker Chapter 7 Voluntary Asset |
|
Debtor Bluestone Homes of Colorado, LLC
PO Box 1889 Fort Collins, CO 80522 LARIMER-CO Tax ID / EIN: 27-0706864 |
represented by |
Algirdas M. Liepas
4025 Automation Way Suite C4 Fort Collins, CO 80525 970-493-3359 Fax : 970-407-9390 Email: algirdas@liepas.com |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
represented by |
Timothy M. Swanson
Frost Brown Todd LLP 1801 California Street Ste 2700 Denver, CO 80202 513-651-6800 Email: tswanson@fbtlaw.com |
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 |
|---|---|---|
| 02/09/2026 | Trustee statutory fees paid . (tjv) | |
| 01/22/2026 | ORDER ACCEPTING TRUSTEE'S REPORT AND CLOSING CASE. It appearing to the Court that the Trustee has filed a report certifying that the estate in the above-captioned case has been fully administered and that no objections to the report have been filed within 30 days thereafter, it is ORDERED that pursuant to Rule 5009, Federal Rule of Bankruptcy Procedure, there is a presumption that the estate has been fully administered; that the trustee be and hereby is discharged; that all nonexempt property listed by the Debtor and not administered by the trustee is hereby deemed abandoned pursuant to 11 U.S.C. 554(c); and the case hereby is closed pursuant to 11 U.S.C. 350(a). IT IS FURTHER ORDERED that all pending motions requiring notice and a hearing for which no certificate has been tendered in accordance with L.B.R. 9013-1 are deemed abandoned for want of prosecution and denied without prejudice.. (jac) | |
| 12/18/2025 | 57 | Chapter 7 Trustee's Final Account, Certificate that the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Joli Lofstedt. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Reviewed by Cynthia Ortega. Filed by US Trustee. Objection to Trustee Asset Report due by 01/20/2026. (US Trustee) |
| 09/19/2025 | 56 | Amended Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee Joli Lofstedt. Filed by US Trustee. (US Trustee) |
| 07/03/2025 | 55 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[54] Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 07/03/2025. (Admin.) |
| 07/01/2025 | 54 | Order Approving Chapter 7 Trustee's Fees and Expenses for Joli A. Lofstedt, Fees awarded: $8000.00, Expenses awarded: $1569.74 (related document(s)[47] Chapter 7 Trustee's Application for Compensation). (jac) |
| 06/30/2025 | 53 | Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[47] Chapter 7 Trustee's Application for Compensation). (Lofstedt, Joli) |
| 06/27/2025 | 52 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[51] Order on Application for Compensation). No. of Notices: 2. Notice Date 06/27/2025. (Admin.) |
| 06/25/2025 | 51 | Order Granting Application For Compensation for SLBiggs, a division of Singer Lewak LLP, Fees awarded: $7376.00, Expenses awarded: $74.00 (related document(s)[43] Application for Compensation). (jac) |
| 06/06/2025 | 50 | Certificate of Non-Contested Matter Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):[43] Application for Compensation). (Lofstedt, Joli) |