Case number: 1:24-bk-11767 - Sigma Holdings, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Sigma Holdings, LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    04/10/2024

  • Last Filing

    07/23/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-11767-TBM

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

Date filed:  04/10/2024

Debtor

Sigma Holdings, LLC

8008 Pierson Court
Arvada, CO 80005
JEFFERSON-CO
Tax ID / EIN: 88-3083300

represented by
Jeffrey S. Brinen

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: jsb@kutnerlaw.com

Trustee

Jeffrey A Weinman, Trustee

9457 S. University Blvd.
Box 268
Highlands Ranch, CO 80126
303-572-1010

 
 
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
07/23/202432ORDER 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.. (rjr)
05/24/202431Courts Notice or Order and BNC Certificate of Mailing (related document(s)30 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
05/22/202430Order Granting Motion For Relief From Stay On 11967 West Ranch Elsie Road, Golden, CO 80403 (related document(s):22 Motion for Relief From Stay and 4001-1.1 Notice). (mmg) (Entered: 05/22/2024)
05/21/202429Certificate of Non-Contested Matter Filed by Ilene Dell'Acqua on behalf of Toorak Capital Partners, LLC (related document(s):[22] Motion for Relief From Stay and 4001-1.1 Notice). (Dell'Acqua, Ilene)
05/17/202428Trustee 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 5/17/2024). (related document(s)[4] Meeting of Creditors-Chapter 7). (Weinman, Trustee, Jeffrey)
05/17/2024Chapter 7 Trustee's Report of No Distribution: I, Jeffrey A Weinman, Trustee, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, 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 06/17/2024. (Weinman, Trustee, Jeffrey)
05/03/202427Courts Notice or Order and BNC Certificate of Mailing (related document(s)24 4001(a) Deficiency Notice). No. of Notices: 1. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
05/01/202426Disclosure of Compensation In the Amount of $ 0.00 Filed by Jeffrey S. Brinen on behalf of Sigma Holdings, LLC. (Brinen, Jeffrey) (Entered: 05/01/2024)
05/01/202425Corrected Notice of Automatic Stay with Certificate of Service Filed by Ilene Dell'Acqua on behalf of Toorak Capital Partners, LLC... (Attachments: # 1 Certificate of Service) (Dell'Acqua, Ilene) (Entered: 05/01/2024)
05/01/202424Notice of Deficiency, Requirement to Cure, and Recommendation For Dismissal (related document(s)22 Motion for Relief From Stay and 4001-1.1 Notice). Rules Compliance due by 5/8/2024. (jss) (Entered: 05/01/2024)