Hillside Aspens LLC
7
Joseph G. Rosania Jr.
01/30/2026
04/01/2026
No
v
| DebtEd, MEANSU |
Assigned to: Joseph G. Rosania Jr. Chapter 7 Voluntary No asset |
|
Debtor Hillside Aspens LLC
PO Box 16833 Colorado Springs, CO 80910 EL PASO-CO Tax ID / EIN: 88-3641536 |
represented by |
Hillside Aspens LLC
PRO SE |
Trustee Simon E. Rodriguez
P.O. Box 36324 Denver, CO 80236 303-969-9100 |
| |
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 |
|---|---|---|
| 04/01/2026 | ORDER ACCEPTING TRUSTEE'S REPORT AND CLOSING CASE. It appearing to the Court that the Trustee has filed a report certifying that the estate in the above-captioned case has been fully administered and that no objections to the report have been filed within 30 days thereafter, it is ORDERED that pursuant to Rule 5009, Federal Rule of Bankruptcy Procedure, there is a presumption that the estate has been fully administered; that the trustee be and hereby is discharged; that all nonexempt property listed by the Debtor and not administered by the trustee is hereby deemed abandoned pursuant to 11 U.S.C. 554(c); and the case hereby is closed pursuant to 11 U.S.C. 350(a). IT IS FURTHER ORDERED that all pending motions requiring notice and a hearing for which no certificate has been tendered in accordance with L.B.R. 9013-1 are deemed abandoned for want of prosecution and denied without prejudice.. (mjb) | |
| 03/13/2026 | 27 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[24] Judgment for BK Case). No. of Notices: 1. Notice Date 03/13/2026. (Admin.) |
| 03/13/2026 | 26 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[23] Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 03/13/2026. (Admin.) |
| 03/13/2026 | 25 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[22] Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 03/13/2026. (Admin.) |
| 03/11/2026 | 24 | Judgment. IT IS ORDERED AND ADJUDGED that judgment is entered in favor of Movant PFG Fund V, LLCand against Respondent Hillside Aspens, LLC (related document(s)[23] Order on Motion For Relief From Stay). (mjb) |
| 03/11/2026 | 23 | Order Granting Motion For Relief From Stay On 2180 Currant Way, Silverthorne, CO 80498 (related document(s):[11] Motion for Relief From Stay and 4001-1.1 Notice). (mjb) |
| 03/11/2026 | 22 | Minute Order. Telephonic preliminary hearing regarding PFG Fund V, LLC's Motion for Relief from Automatic Stay filed February 11, 2026 (Doc. 11) and Debtor's Response thereto filed March 1, 2026 (Doc. 17). Movants Motion for Relief from Automatic Stay (Doc. No. 11) is hereby GRANTED The 14-day stay provided under Fed.R.Bankr.P. 4001(a)(4) is not waived. A separate order will enter (related document(s)[11] Motion for Relief From Stay and 4001-1.1 Notice). (mjb) |
| 03/09/2026 | 21 | List of Witnesses and Exhibits Filed by Joseph A. Murr on behalf of PFG Fund V LLC (related document(s):[11] Motion for Relief From Stay and 4001-1.1 Notice). (Attachments: # (1) Exhibit Exhibit List # (2) Exhibit Exhibit B) (Murr, Joseph) |
| 03/09/2026 | 20 | Certificate of Contested Matter Filed by Joseph A. Murr on behalf of PFG Fund V LLC (related document(s):[11] Motion for Relief From Stay and 4001-1.1 Notice, [17] Response, [19] Witness List and Exhibits). (Murr, Joseph) |
| 03/09/2026 | 19 | List of Witnesses and Exhibits Filed by Sean Cloyes on behalf of Hillside Aspens LLC (related document(s):[11] Motion for Relief From Stay and 4001-1.1 Notice, [17] Response). (Attachments: # (1) Exhibit Market Analysis Summary) (Cloyes, Sean) |