Case number: 1:20-bk-18088 - Clear Intentions LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Clear Intentions LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Elizabeth E. Brown

  • Filed

    12/21/2020

  • Last Filing

    02/26/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-18088-EEB

Assigned to: Elizabeth E. Brown
Chapter 7
Voluntary
Asset


Date filed:  12/21/2020

Debtor

Clear Intentions LLC

PO Box 44447
Denver, CO 80201
DENVER-CO
Tax ID / EIN: 30-0767436
dba
Clear Intentions


represented by
Michael Suchoparek

Weselis & Suchoparek, LLC
7855 W. 38th Ave
Wheat Ridge, CO 80033
303-296-3230
Fax : 303-382-4666
Email: [email protected]

Trustee

Jeffrey A. Weinman

730 17th St.
Ste. 240
Denver, CO 80202
( ) 303-572-1010

represented by
Jeffrey S. Brinen

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln St, Suite 1720
Denver, CO 80264
303-832-2400
Email: [email protected]

Jonathan Dickey

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-3047
Email: [email protected]

Jeffrey A. Weinman

730 17th St.
Ste. 240
Denver, CO 80202
( ) 303-572-1010
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
 
 

Latest Dockets

Date Filed#Docket Text
02/26/2023142Courts Notice or Order and BNC Certificate of Mailing (related document(s)[141] Order on Application for Compensation). No. of Notices: 218. Notice Date 02/26/2023. (Admin.)
02/24/2023141Order Granting First and Final Application For Allowance of Fees And Expenses As Counsel For The Chapter 7 Trustee For Kutner Brinen Dickey Riley, P.C. For the Period From January 15, 2021 Through January 27, 2023, Fees awarded: \$38075.00, Expenses awarded: \$3491.04 (related document(s)[137] Application for Compensation). (sd) Modified on 2/24/2023 (sd). Corrected typo in text.
02/23/2023140Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of Jeffrey A Weinman, Trustee (related document(s):[137] Application for Compensation). (Dickey, Jonathan)
01/30/20231399013-1.1 Notice Filed by Jonathan Dickey on behalf of Jeffrey A Weinman, Trustee (related document(s):[137] Application for Compensation).. 9013 Objections due by 2/20/2023 for [137],. (Attachments: # (1) Other Creditor Matrix) (Dickey, Jonathan)
01/30/2023138Cover Sheet for Application for Professional Compensation Filed by Jonathan Dickey on behalf of Jeffrey A Weinman, Trustee (related document(s):[137] Application for Compensation). (Dickey, Jonathan)
01/30/2023137Final Application for Compensation for Jonathan Dickey, Trustee's Attorney, Period: 1/15/2021 to 1/27/2023, Fees Requested: $38075.00, Expenses Requested: $3491.04. Filed by Jonathan Dickey. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed/Unsigned Order) (Dickey, Jonathan)
01/20/2023136Courts Notice or Order and BNC Certificate of Mailing (related document(s)[135] Order on Objection to Claim). No. of Notices: 2. Notice Date 01/20/2023. (Admin.)
01/18/2023135Order Subordinating General Unsecured Portion of Claim No. 20-1 Filed By Tiffany Keen To The Rest Of the General Unsecured Class (related document(s):[132] Objection to Claim). (sd)
01/13/2023134Certificate of Non-Contested Matter Filed by Jonathan Dickey on behalf of Jeffrey A Weinman, Trustee (related document(s):[132] Objection to Claim). (Dickey, Jonathan)
12/13/20221339013-1.1 Notice Filed by Jonathan Dickey on behalf of Jeffrey A. Weinman (related document(s):[132] Objection to Claim).. 9013 Objections due by 1/12/2023 for [132],. (Dickey, Jonathan)