Case number: 1:24-bk-10836 - Gary Production Company - Colorado Bankruptcy Court

Case Information
  • Case title

    Gary Production Company

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    02/28/2024

  • Last Filing

    12/11/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-10836-TBM

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

Date filed:  02/28/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
12/11/202424Trustee 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)
10/16/2024Zero Clerk's Fees Due. (dmu)
10/08/202423Entry of Appearance and Request for Notice Filed by Amanda Lee Snavely on behalf of Gary Ventures Inc.... (Snavely, Amanda)
10/08/202422Entry of Appearance and Request for Notice Filed by Christopher L. Richardson on behalf of Gary Ventures Inc.... (Richardson, Christopher)
09/12/202421Courts Notice or Order and BNC Certificate of Mailing (related document(s)[20] Other Order). No. of Notices: 1. Notice Date 09/12/2024. (Admin.)
09/10/202420Order Authorizing Disposal of Records and Payment of Related Administrative Expenses (related document(s):[13] Motion). (jde)
09/06/202419Certificate of Non-Contested Matter Filed by David E. Lewis on behalf of David E. Lewis (related document(s):[13] Motion). (Lewis, David)
08/29/202418Courts 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.)
08/27/202417Order 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)
08/23/202416Certificate of Service Filed by David E. Lewis on behalf of David E. Lewis (related document(s):[15] 9013-1.1 Notice). (Lewis, David)