|
Assigned to: Kimberley H. Tyson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Liquid Collective LLC
1441 Little Raven Denver, CO 80202 DENVER-CO Tax ID / EIN: 83-2667034 |
represented by |
Michael J. Davis
Davis Murray Law, LLC 2255 Sheridan Blvd Ste Unit C272 Edgewater, CO 80214 720-361-6036 Fax : 720-368-5262 Email: [email protected] |
Trustee Harvey Sender
600 17th St. Ste. 2800S Denver, CO 80202 303-454-0540 |
represented by |
Benjamin R. Skeen
Skeen & Skeen, P.C. 217 East 7th Ave Denver, CO 80203 720-593-6949 Fax : 720-539-7246 Email: [email protected] Matthew D. Skeen, Jr.
Skeen & Skeen, P.C. PO Box 218 Georgetown, CO 80444 720-507-0720 Fax : 720-539-7246 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 |
Robert Samuel Boughner
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7252 Fax : 303-312-7259 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/20/2023 | 123 | Docket Text Supplemental Documentation to Application for Unclaimed Funds Filed by Christopher L Rexroat on behalf of Milwaukee Brewing Company, LLC (related document(s):122 Application to Deposit Unclaimed Funds). (Attachments: # 1 Other Driver License # 2 Other Certificate of Legal Counsel # 3 Certificate of Service) (Rexroat, Christopher) (Entered: 11/20/2023) |
11/20/2023 | 122 | Docket Text Application to Deposit Unclaimed Funds Filed by Christopher L Rexroat on behalf of Milwaukee Brewing Company, LLC. (Rexroat, Christopher) (Entered: 11/20/2023) |
10/05/2023 | 121 | Docket Text Receipt of Trustee's Remittance of Unclaimed Fundsand/or Fees Less than 5.00 dollars( 20-13146-KHT) [trustee,depufc] (55099.72) Filing Fee. Receipt number A32307275. Fee amount 55099.72 (U.S. Treasury) (Entered: 10/05/2023) |
10/05/2023 | 120 | Docket Text Trustee's Remittance of Unclaimed Funds and/or Fees Less than 5.00 dollars in the Amount of $ 55099.72 (Sender, Harvey) (Entered: 10/05/2023) |
07/17/2023 | Docket Text Notice of Reassignment of Case. Judge Kimberley H. Tyson added to case. Involvement of Judge Michael E. Romero terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled. A separate notice will be issued if a hearing is rescheduled. Any pleadings in this matter must display the initials KHT after the case number. (leg) (Entered: 07/17/2023) | |
06/11/2023 | 119 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)118 Order on Trustee's Application for Compensation). No. of Notices: 2. Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023) |
06/09/2023 | 118 | Docket Text Order Approving Chapter 7 Trustee's Fees and Expenses for Harvey Sender, Fees awarded: $9414.66, Expenses awarded: $117.76 (related document(s)115 Chapter 7 Trustee's Application for Compensation). (rp) (Entered: 06/09/2023) |
06/09/2023 | 117 | Docket Text Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Harvey Sender (related document(s):115 Chapter 7 Trustee's Application for Compensation). (Sender, Harvey) (Entered: 06/09/2023) |
05/18/2023 | 116 | Docket Text 9013-1.1 Notice Filed by Harvey Sender on behalf of Harvey Sender (related document(s):114 Chapter 7 Trustee's Final Report, 115 Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 6/8/2023 for 115 and for 114,. (Attachments: # 1 Certificate of Service) (Sender, Harvey) (Entered: 05/18/2023) |
05/17/2023 | 115 | Docket Text Chapter 7 Trustee's Application for Compensation for Harvey Sender, Trustee Chapter 7, Period: to, Fees Requested: $9,414.66, Expenses Requested: $117.76. Reviewed by Brittany Eichorn. Filed by the US Trustee for Harvey Sender (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 05/17/2023) |