Fayeson Inc.
11
Kimberley H. Tyson
09/09/2024
06/08/2025
Yes
v
SubChV, CONFIRMED |
Assigned to: Kimberley H. Tyson Chapter 11 Voluntary Asset |
|
Debtor Fayeson Inc.
7715 Dahlia Street Commerce City, CO 80022 ADAMS-CO Tax ID / EIN: 87-4058926 |
represented by |
Patrick R. Akers
Markus Williams Young & Hunsicker LLC 1775 Sherman Street, Suite 1950 Denver, CO 80203 303-830-0800 Fax : 303-830-0809 Email: pakers@markuswilliams.com TERMINATED: 04/28/2025 Caleena S Braig
Fennemore Craig, P.C. 3615 Delgany Street Suite 1100 Denver, CO 80216-3997 303-291-3200 Fax : 303-291-3201 Email: cbraig@fennemorelaw.com Jordan Helton
Davis Graham & Stubbs 3400 Walnut St Suite 700 Denver, CO 80205 303-892-7357 Email: jordan.helton@davisgraham.com TERMINATED: 06/06/2025 |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: Alan.Motes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/08/2025 | 269 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)268 Order on Motion to Withdraw as Attorney). No. of Notices: 19. Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025) |
06/06/2025 | 268 | Order Granting Motion To Withdraw As Attorney Jordan Helton Terminated. (related document(s):267 Motion to Withdraw as Attorney). (rxc) (Entered: 06/06/2025) |
06/04/2025 | 267 | Motion to Withdraw as Attorney of Record Filed by Jordan Helton on behalf of Fayeson Inc.. (Attachments: # 1 Proposed/Unsigned Order) (Helton, Jordan) (Entered: 06/04/2025) |
05/28/2025 | 266 | Notice of Change of Address For Eldorado National (CA) Inc. Filed by Caleena S Braig on behalf of Fayeson Inc.... (Braig, Caleena) Modified on 5/29/2025 (rxc) .Updated address per coa. (Entered: 05/28/2025) |
05/13/2025 | 265 | Opposition Response Filed by Caleena S Braig on behalf of Fayeson Inc. (related document(s):236 Application for Administrative Expenses). (Braig, Caleena) (Entered: 05/13/2025) |
05/13/2025 | 264 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 8 months. Assets Abandoned (without deducting any secured claims): $341028.69, Assets Exempt: Not Available, Claims Scheduled: $1376059.67, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1376059.67. Objection to Trustee No Asset Report due by 06/12/2025. (Lofstedt, Joli) (Entered: 05/13/2025) |
05/08/2025 | 263 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)261 Order on Motion to Extend Time). No. of Notices: 19. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025) |
05/08/2025 | 262 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)260 Order on Application for Compensation). No. of Notices: 19. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025) |
05/06/2025 | 261 | Order Granting Motion to Extend Time (related document(s):258 Motion to Extend Time (Bankruptcy)). Document Due Deadline for response or objection, if any, due by 5/13/2025. (ccr) (Entered: 05/06/2025) |
05/06/2025 | 260 | Order Granting Application For Compensation for Patrick R. Akers, Fees awarded: $88932.00, Expenses awarded: $3093.69 (related document(s)230 Application for Compensation). (ccr) (Entered: 05/06/2025) |