Colorado Bankruptcy Court

Case number: 1:13-bk-22227 - Colorado Customware, Inc. - Colorado Bankruptcy Court

Case Information
Case title
Colorado Customware, Inc.
Chapter
7
Judge
Elizabeth E. Brown
Filed
07/17/2013
Last Filing
12/16/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 13-22227-EEB

Assigned to: Elizabeth E. Brown
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/17/2013
Date converted:  02/13/2014

Debtor

Colorado Customware, Inc.

736 Whalers Way Bldg F100
Fort Collins, CO 80525
LARIMER-CO
Tax ID / EIN: 84-1194442

represented by
Joshua M. Hantman

410 17th St.
Ste. 2200
Denver, CO 80202
303.223.1216
Fax : 303.223.1111
Email: [email protected]

Michael J. Pankow

410 17th St.
22nd Fl.
Denver, CO 80202
( ) 303-223-1100
Fax : 303-223-1111
Email: [email protected]

Trustee

Joli A. Lofstedt

950 Spruce St.
Ste. 1C
Louisville, CO 80027
303-661-9292
TERMINATED: 02/14/2014

represented by
J. Brian Fletcher

1801 Broadway
Ste. 900
Denver, CO 80202
303-512-1123
Fax : 303-512-1129
Email: [email protected]

Trustee

Daniel A. Hepner

950 Spruce St.
Ste., 1C
Louisville, CO 80027
303-444-5141

represented by
Aaron J. Conrardy

2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: [email protected]

Daniel A. Hepner

950 Spruce Street
Ste. 1C
Louisville, CO 80027
(303)444-5141
Fax : 303-444-9253
Email: [email protected]

Sender Wasserman Wadsworth, P.C.

1660 Lincoln St., Ste 2200
Denver, CO 80264

David Wadsworth

2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: [email protected]

U.S. Trustee

US Trustee, 11

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Leo M. Weiss

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Fax : 303-312-7239

Latest Dockets
Date Filed#Docket Text
11/24/2020575Docket Text
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.. (saa)
10/23/2020574Docket Text
Chapter 7 Trustee's Final Account, Certificate that the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Daniel Hepner. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Reviewed by Krista Hale. Filed by US Trustee Objection to Trustee Asset Report due by 11/23/2020. (US Trustee)
03/27/2019573Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[572] Order on Trustee's Application for Compensation). No. of Notices: 33. Notice Date 03/27/2019. (Admin.)
03/25/2019572Docket Text
Order Approving Chapter 7 Trustee's Fees and Expenses for Daniel A. Hepner, Fees awarded: $20586.90, Expenses awarded: $1785.66 (related document(s)[569] Chapter 7 Trustee's Application for Compensation). (saa)
03/25/2019571Docket Text
Certificate of Non-Contested Matter Filed by Daniel A. Hepner on behalf of Daniel A. Hepner (related document(s):[569] Chapter 7 Trustee's Application for Compensation). (Hepner, Daniel)
02/28/2019570Docket Text
9013-1.1 Notice Filed by Daniel A. Hepner on behalf of Daniel A. Hepner (related document(s):[568] Chapter 7 Trustee's Final Report, [569] Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 3/21/2019 for [568] and for [569],. (Attachments: # (1) Certificate of Service) (Hepner, Daniel)
02/27/2019569Docket Text
Chapter 7 Trustee's Application for Compensation for Daniel A. Hepner, Trustee Chapter 7, Period: to, Fees Requested: $20,586.90, Expenses Requested: $1,785.66. Reviewed by Nicole Zollars. Filed by the US Trustee for Daniel A. Hepner (Attachments: # (1) Proposed/Unsigned Order) (US Trustee)
02/27/2019568Docket Text
Chapter 7 Trustee's Final Report. Reviewed by Nicole Zollars. Filed for Trustee Daniel Hepner. Filed by US Trustee (US Trustee)
08/26/2018567Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 566 Order on Application for Compensation). No. of Notices: 30. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)
08/24/2018566Docket Text
Order Granting Second and Final Application For Compensation for Dave E Dennis, Fees awarded: $3,860.00, Expenses awarded: $108.00 for the Period of February 9, 2017 to June 30,2018. (related document(s)[562] Application for Compensation). (saa)