Suarez Tract LLC
7
Michael E. Romero
10/31/2025
11/08/2025
No
v
Assigned to: Michael E. Romero Chapter 7 Voluntary No asset |
|
Debtor Suarez Tract LLC
PO Box 16833 Colorado Springs, CO 80910 EL PASO-CO 970-368-0527 Tax ID / EIN: 39-3389256 |
represented by |
Suarez Tract LLC
PRO SE |
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 |
|---|---|---|
| 11/08/2025 | 12 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[10] Order Dismissing Case). No. of Notices: 5. Notice Date 11/08/2025. (Admin.) |
| 11/06/2025 | Chapter 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 this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 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 0 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. Objection to Trustee No Asset Report due by 12/8/2025. (Weinman, Trustee, Jeffrey) | |
| 11/06/2025 | 10 | Order Dismissing Case And Barring Further Bankruptcy Filings (related document(s)[1] Voluntary Petition-Chapter 7, [2] Meeting of Creditors-Chapter 7, [6] Notice of Deficiency). (rxc) |
| 11/05/2025 | 9 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[6] Notice of Deficiency). No. of Notices: 1. Notice Date 11/05/2025. (Admin.) |
| 11/05/2025 | 8 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)[2] Meeting of Creditors-Chapter 7). No. of Notices: 5. Notice Date 11/05/2025. (Admin.) |
| 11/03/2025 | 7 | Receipt of Chapter 7 Final Installment Filing Fee - $335.00 by PT. Receipt Number 317178. (admin) |
| 11/03/2025 | 6 | Notice of Deficiency For Omission of Information: Corporate Resolution, Declaration Under Penalty of Perjury for Non-Individual Debtors Official Form 202. Missing document(s) due by 11/14/2025. (related document(s)[1] Voluntary Petition-Chapter 7). Document due by 11/14/2025. (mjb) |
| 11/03/2025 | 5 | Entry re: Prior Filing(s). 25-15704-MER Suarez Tract LLC, Chapter 7 business case filed 9/5/2025, dismissed 10/20/2025. (mjb) |
| 10/31/2025 | 4 | Receipt of Chapter 7 First Installment Fee - $3.00 by JC. Receipt Number 317175. (admin) (Entered: 10/31/2025) |
| 10/31/2025 | 3 | Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1 Filed by Suarez Tract LLC. (jc) (Entered: 10/31/2025) |