Sierra Delta Romeo, LLC
7
Michael E. Romero
12/30/2025
02/21/2026
No
v
Assigned to: Michael E. Romero Chapter 7 Voluntary No asset |
|
Debtor Sierra Delta Romeo, LLC
7334 North Clearwater Parkway Paradise Valley, AZ 85253 DENVER-CO Tax ID / EIN: 90-0920981 |
represented by |
Keri L. Riley
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-2400 Email: klr@kutnerlaw.com |
Trustee Harvey Sender
Harvey Sender, Trustee 600 17th Street Ste 2800 South Denver, CO 80202 303-454-0525 |
| |
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 |
|---|---|---|
| 01/14/2026 | 11 | Disclosure of Compensation In the Amount of $ $4,000 Filed by Keri L. Riley on behalf of Sierra Delta Romeo, LLC. (Riley, Keri) (Entered: 01/14/2026) |
| 01/14/2026 | 10 | Disclosure Regarding Receivers Filed by Keri L. Riley on behalf of Sierra Delta Romeo, LLC (related document(s):1 Voluntary Petition-Chapter 7). (Riley, Keri) (Entered: 01/14/2026) |
| 01/14/2026 | 9 | Declaration Regarding Corporation/Partnership Debtor's Schedules, Schedule A/B: Property for Non-Individual, Schedule D: Creditors having Claims Secured by Property And/Or Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual, Schedule G: Executory Contracts and Unexpired Leases for Non-Individual, Schedule H: for Non-Individual Codebtors, Statement of Financial Affairs for Non-Individual Filed by Keri L. Riley on behalf of Sierra Delta Romeo, LLC (related document(s):1 Voluntary Petition-Chapter 7, 2 Corporate Resolution). (Riley, Keri) (Entered: 01/14/2026) |
| 01/13/2026 | 8 | Motion to Extend Time Due To Other Reasons To File Schedules, Statement of Financial Affairs, and Related Documents Filed by Keri L. Riley on behalf of Sierra Delta Romeo, LLC. (Attachments: # 1 Proposed/Unsigned Order) (Riley, Keri) (Entered: 01/13/2026) |
| 01/02/2026 | 7 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)4 Notice of Deficiency). No. of Notices: 1. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026) |
| 01/02/2026 | 6 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)5 Meeting of Creditors-Chapter 7). No. of Notices: 5. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026) |
| 12/31/2025 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Sender, Harvey with 341(a) meeting to be held on 2/2/2026 at 10:00 AM at Zoom - Sender: Meeting ID 937 836 4769, Passcode 4293202864, Phone 720-287-7436 (Entered: 12/31/2025) |
| 12/31/2025 | 4 | Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Regarding Schedules, Corporate Ownership Statement, Missing document(s) due by 1/13/2026. (related document(s)1 Voluntary Petition-Chapter 7). Document due by 1/13/2026. (td) (Entered: 12/31/2025) |
| 12/30/2025 | 3 | Receipt of Voluntary Petition-Chapter 7( 25-18508) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A34173749. Fee amount 338.00 (U.S. Treasury) (Entered: 12/30/2025) |
| 12/30/2025 | 2 | Corporate Resolution Filed by Keri L. Riley on behalf of Sierra Delta Romeo, LLC. (Riley, Keri) (Entered: 12/30/2025) |