Colorado Bankruptcy Court

Case number: 1:20-bk-14962 - Gunsmoke, LLC - Colorado Bankruptcy Court

Case Information
Case title
Gunsmoke, LLC
Chapter
7
Judge
Joseph G. Rosania Jr.
Filed
07/22/2020
Last Filing
02/14/2024
Asset
Yes
Vol
v
Docket Header

SmBusV




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-14962-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Voluntary
Asset


Date filed:  07/22/2020
Deadline for filing claims:  09/30/2020
Deadline for filing claims (govt.):  01/19/2021
Deadline for objecting to discharge:  10/19/2020

Debtor

Gunsmoke, LLC

697 N. Denver Avenue
Suite 128
Loveland, CO 80537
LARIMER-CO
Tax ID / EIN: 27-0247683
dba
Front Range Gun Club


represented by
Gerald L. Jorgensen

Jorgensen, Brownell & Pepin,
900 S. Main St.
Ste. 100
Longmont, CO 80501
303-678-0560
Fax : 303-678-1164
Email: [email protected]

Trustee

John Smiley

600 17th Street
Suite 2800S
Denver, CO 80202
303-454-0540

 
 
U.S. Trustee

US Trustee

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

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/14/2024386Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 43 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $4456088.82, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objection to Trustee No Asset Report due by 03/15/2024. (Smiley, John)
01/30/2024385Docket Text
Notice of Appointment of Successor Trustee. Trustee Harvey Sender added to the case. John Smiley terminated from the case. Filed per the US Trustee. (Attachments: # (1) Resignation of Trustee) (mlr)
12/31/2023384Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[383] Order on Application for Compensation). No. of Notices: 8. Notice Date 12/31/2023. (Admin.)
12/29/2023383Docket Text
Order Re: Jorgensen, Brownell & Pepin, P.C. Final Application For Allowance Of Fees And Expenses As Counsel For The Debtor For The Period From October 1, 2023, Through November 13, 2023 (related document(s)[371] Application for Compensation). (jss)
12/28/2023382Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[380] Order on Application for Compensation). No. of Notices: 1. Notice Date 12/28/2023. (Admin.)
12/28/2023381Docket Text
Certificate of Non-Contested Matter Filed by Gerald L. Jorgensen on behalf of Gunsmoke, LLC (related document(s):[371] Application for Compensation). (Jorgensen, Gerald)
12/26/2023380Docket Text
Order Granting Application For Compensation for John Smiley, Fees awarded: $39487.50, Expenses awarded: $91.18 (related document(s)[376] Application for Compensation). (mjb)
12/21/2023379Docket Text
Certificate of Non-Contested Matter Filed by John Smiley on behalf of John Smiley (related document(s):[376] Application for Compensation). (Smiley, John)
11/28/2023378Docket Text
Certificate of Service Filed by John Smiley on behalf of John Smiley (related document(s):[376] Application for Compensation, [377] 9013-1.1 Notice). (Attachments: # (1) Certificate of Service) (Smiley, John)
11/28/2023377Docket Text
9013-1.1 Notice Filed by John Smiley on behalf of John Smiley (related document(s):[376] Application for Compensation).. 9013 Objections due by 12/19/2023 for [376],. (Smiley, John)