Gary Production Company
7
Thomas B. McNamara
02/28/2024
12/11/2024
No
v
Assigned to: Thomas B. McNamara Chapter 7 Voluntary No asset |
|
Debtor Gary Production Company
1705 17th St., Ste. 200 Denver, CO 80202 DENVER-CO Tax ID / EIN: 84-1217414 |
represented by |
Joli A. Lofstedt
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7064 Fax : 303-512-1129 Email: joli@ofjlaw.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/11/2024 | 24 | 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/11/2024). (related document(s)[7] Debtor's Continued Meeting of Creditors Chapter 7, 11, 12). (Lewis, David) |
10/16/2024 | Zero Clerk's Fees Due. (dmu) | |
10/08/2024 | 23 | Entry of Appearance and Request for Notice Filed by Amanda Lee Snavely on behalf of Gary Ventures Inc.... (Snavely, Amanda) |
10/08/2024 | 22 | Entry of Appearance and Request for Notice Filed by Christopher L. Richardson on behalf of Gary Ventures Inc.... (Richardson, Christopher) |
09/12/2024 | 21 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[20] Other Order). No. of Notices: 1. Notice Date 09/12/2024. (Admin.) |
09/10/2024 | 20 | Order Authorizing Disposal of Records and Payment of Related Administrative Expenses (related document(s):[13] Motion). (jde) |
09/06/2024 | 19 | Certificate of Non-Contested Matter Filed by David E. Lewis on behalf of David E. Lewis (related document(s):[13] Motion). (Lewis, David) |
08/29/2024 | 18 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[17] Order on Motion to Shorten Time). No. of Notices: 1. Notice Date 08/29/2024. (Admin.) |
08/27/2024 | 17 | Order Shortening the Notice Period for Trustee's Motion for Authority to Dispose of Company Records and to Pay Costs of Storage and Disposal (related document(s):[13] Motion, [14] Motion to Shorten Time). (dmu) |
08/23/2024 | 16 | Certificate of Service Filed by David E. Lewis on behalf of David E. Lewis (related document(s):[15] 9013-1.1 Notice). (Lewis, David) |