Northeast Denver Comm Help Ctr
11
Michael E. Romero
07/17/2024
08/30/2024
Yes
v
|   DISMISSED, SmBus, REPEAT  | 
Assigned to: Michael E. Romero Chapter 11 Voluntary Asset  | 
	
  | 
Debtor Northeast Denver Comm Help Ctr 
19797 E. 41st Ave. Denver, CO 80249 DENVER-CO Tax ID / EIN: 47-4587188 aka  NEDCHC aka  Northeast Community Help Center aka  Northeast Denver Community Help Center  | 
	represented by	  | 
  						 Northeast Denver Comm Help Ctr 
PRO SE  | 
U.S. Trustee US Trustee 
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230  | 
	represented by	  | 
	Robert Samuel Boughner 
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: Samuel.Boughner@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 07/31/2024 | 15 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)14 Order Dismissing Case). No. of Notices: 3. Notice Date 07/31/2024. (Admin.) (Entered: 07/31/2024) | 
| 07/29/2024 | 14 | Order Dismissing Chapter 11 Case (related document(s)1 Voluntary Petition-Chapter 11, 7 Order to File). (dd) (Entered: 07/29/2024) | 
| 07/20/2024 | 13 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)6 Notice of Deficiency). No. of Notices: 1. Notice Date 07/20/2024. (Admin.) (Entered: 07/20/2024) | 
| 07/20/2024 | 12 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)4 Notice of Deficiency). No. of Notices: 1. Notice Date 07/20/2024. (Admin.) (Entered: 07/20/2024) | 
| 07/20/2024 | 11 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)8 Order to Show Cause). No. of Notices: 3. Notice Date 07/20/2024. (Admin.) (Entered: 07/20/2024) | 
| 07/20/2024 | 10 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)7 Order to File). No. of Notices: 1. Notice Date 07/20/2024. (Admin.) (Entered: 07/20/2024) | 
| 07/20/2024 | 9 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)5 Meeting of Creditors Chapter 11). No. of Notices: 2. Notice Date 07/20/2024. (Admin.) (Entered: 07/20/2024) | 
| 07/18/2024 | 8 | Order to Show Cause Why Appointment Of Ombudsman Is Not Required (related document(s)1 Voluntary Petition-Chapter 11). Show Cause Response due date 7/31/2024 for 1, (dd) (Entered: 07/18/2024) | 
| 07/18/2024 | 7 | Order to Retain Counsel (related document(s)1 Voluntary Petition-Chapter 11). Document due by 7/25/2024 for 1, (dd) (Entered: 07/18/2024) | 
| 07/18/2024 | 6 | Notice of Deficiency For Failure to Pay Filing Fee: Missing document(s) due by 7/25/2024. (related document(s)1 Voluntary Petition-Chapter 11). Payment of Fees due by 7/25/2024. (dd) (Entered: 07/18/2024) |