St. Renatus, LLC
7
Cathleen D. Parker
05/07/2025
06/13/2025
No
v
Assigned to: Cathleen D. Parker Chapter 7 Voluntary No asset |
|
Debtor St. Renatus, LLC
1001 E. Harmony Road, Suite A89 Fort Collins, CO 80525 LARIMER-CO Tax ID / EIN: 26-1361768 |
represented by |
Steven T Mulligan
Coan, Payton & Payne, LLC 999 18th St. Ste S3100 Denver, CO 80202 303-861-8888 Email: smulligan@cp2law.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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 14 | Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)[8] Notice of Possible Dividends). No. of Notices: 134. Notice Date 06/13/2025. (Admin.) |
06/12/2025 | 13 | Notice of Change of Address For FMP, LLC Filed by Steven T Mulligan on behalf of St. Renatus, LLC. (Mulligan, Steven) Modified on 6/13/2025 (rjr) updated address per PDF . |
06/12/2025 | 12 | Notice of Change of Address For Ropes & Gray LLP Filed by Steven T Mulligan on behalf of St. Renatus, LLC. (Mulligan, Steven) Modified on 6/13/2025 updated address per PDF (rjr) . |
06/12/2025 | 11 | Notice of Change of Address For ADEX International Filed by Steven T Mulligan on behalf of St. Renatus, LLC. (Mulligan, Steven) Modified on 6/13/2025 updated address per PDF (rjr). |
06/12/2025 | 10 | Notice of Change of Address For Quality System Integrators Filed by Steven T Mulligan on behalf of St. Renatus, LLC. (Mulligan, Steven) Modified on 6/13/2025 updated address per PDF (rjr). |
06/12/2025 | 9 | Notice of Change of Address For Aegis Publications, LLC Filed by Steven T Mulligan on behalf of St. Renatus, LLC... (Mulligan, Steven) Modified on 6/13/2025 updated address per PDF (rjr). |
06/10/2025 | 8 | Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Federal Rule of Bankruptcy Procedure 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code. Proofs of Claim due by 09/15/2025. (Weinman, Trustee, Jeffrey) |
06/03/2025 | Trustee's Initial Report. The First Meeting Was Held. (Weinman, Trustee, Jeffrey) | |
05/10/2025 | 7 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)[6] Meeting of Creditors-Chapter 7). No. of Notices: 134. Notice Date 05/10/2025. (Admin.) |
05/07/2025 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Weinman, Trustee, Jeffrey A with 341(a) meeting to be held on 6/3/2025 at 02:00 PM at Zoom - Weinman: Meeting ID 954 758 7670, Passcode 1645119961, Phone 720-287-7630 (Entered: 05/07/2025) |