Colorado Bankruptcy Court

Case number: 1:18-bk-20352 - Nicholas L Hugentobler P.C. - Colorado Bankruptcy Court

Case Information
Case title
Nicholas L Hugentobler P.C.
Chapter
11
Judge
Michael E. Romero
Filed
11/29/2018
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, SmBus




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 18-20352-MER

Assigned to: Michael E. Romero
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/29/2018
Date terminated:  03/03/2020
Debtor dismissed:  12/31/2019

Debtor

Nicholas L Hugentobler P.C.

575 Rivergate Lane, Suite 105
Durango, CO 81301
LA PLATA-CO
Tax ID / EIN: 46-0889605
dba
Advanced Foot and Ankle

dba
Nicholas Hugentobler

dba
Animas Foot and Ankle


represented by
Jeffrey S. Brinen

1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Email: [email protected]

Maureen K. McIntee

1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Email: [email protected]

U.S. Trustee

US Trustee

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

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/03/2020351Docket Text
Bankruptcy Case Closed. (dmu) (Entered: 03/03/2020)
02/24/2020350Docket Text
Notice of Change of Address For Matthew T. Faga Filed by Matthew T. Faga on behalf of Strategic Funding Source, Inc.... (Faga, Matthew) (Entered: 02/24/2020)
02/24/2020349Docket Text
Notice of Change of Address For James T. Markus Filed by James T. Markus on behalf of Strategic Funding Source, Inc.... (Markus, James) (Entered: 02/24/2020)
01/26/2020348Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 347 Order on Motion For Relief From Stay). No. of Notices: 20. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/24/2020347Docket Text
Order on Motion Of Guadalupe Credit Union For Allowance And Payment of Administrative Rent And Other Expenses Pursuant to 11 U.S.C. §§ 365(d)(3), 503(b)(1), 507(a)(2), And 726 And Motion For Relief From Stay (related document(s): 341 Motion for Relief From Stay and 4001-1.1 Notice). (dmu) (Entered: 01/24/2020)
01/22/2020346Docket Text
Certificate of Non-Contested Matter Filed by Harry L. Simon on behalf of Guadalupe Credit Union (related document(s): 341 Motion for Relief From Stay and 4001-1.1 Notice). (Simon, Harry) (Entered: 01/22/2020)
01/02/2020345Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s) 344 Order on Motion to Dismiss Case). No. of Notices: 20. Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020)
12/31/2019344Docket Text
Order Granting Motion to Dismiss Chapter 11 Case (related document(s): 333 Motion to Dismiss Case). (dmu) (Entered: 12/31/2019)
12/27/2019343Docket Text
Certificate of Non-Contested Matter Filed by Jeffrey S. Brinen on behalf of Nicholas L Hugentobler P.C. (related document(s): 333 Motion to Dismiss Case). (Brinen, Jeffrey) (Entered: 12/27/2019)
12/19/2019342Docket Text
Receipt of Motion for Relief From Stay and 4001-1.1 Notice( 18-20352-MER) [motion,mfrstr] ( 181.00) Filing Fee. Receipt number A27932134. Fee amount 181.00 (U.S. Treasury) (Entered: 12/19/2019)