Colorado Bankruptcy Court

Case number: 1:21-bk-11632 - JDL Federal LLC - Colorado Bankruptcy Court

Case Information
Case title
JDL Federal LLC
Chapter
11
Judge
Joseph G. Rosania Jr.
Filed
04/01/2021
Last Filing
11/01/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, SmBusV, DISMISSED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-11632-JGR

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/01/2021
Date terminated:  08/02/2021
Debtor dismissed:  05/24/2021
Deadline for objecting to discharge:  07/06/2021

Debtor

JDL Federal LLC

3421 Colfax A Place
Denver, CO 80206
DENVER-CO
Tax ID / EIN: 47-3109854
dba
Field House


represented by
Lance J. Goff

Goff & Goff, LLC
6800 N. 79th Street
Suite 206
Niwot, CO 80503
720-866-8261
Email: [email protected]

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471

 
 
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
11/01/202153Docket 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $85741.08, 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 12/1/2021. (Dennis, Mark) (Entered: 11/01/2021)
08/02/202152Docket Text
Bankruptcy Case Closed. (mjb) (Entered: 08/02/2021)
06/24/202151Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)50 Generic Order). No. of Notices: 1. Notice Date 06/24/2021. (Admin.) (Entered: 06/24/2021)
06/22/202150Docket Text
Order Approving Application for Allowance and Payment of Trustee Fees and Costs for Mark Dennis (related document(s)47 Application for Compensation). (dg) (Entered: 06/22/2021)
06/21/202149Docket Text
Certificate of Non-Contested Matter Filed by Mark David Dennis on behalf of Mark David Dennis (related document(s):47 Application for Compensation). (Dennis, Mark) (Entered: 06/21/2021)
05/27/202148Docket Text
9013-1.1 Notice Filed by Mark David Dennis on behalf of Mark David Dennis (related document(s):47 Application for Compensation).. 9013 Objections due by 6/18/2021 for 47,. (Dennis, Mark) (Entered: 05/27/2021)
05/27/202147Docket Text
Final Application for Compensation for Mark David Dennis, Trustee Chapter 11, Period: 4/2/2021 to 5/25/2021, Fees Requested: $1,195.00, Expenses Requested: $23.20. Filed by. (Attachments: # 1 Proposed/Unsigned Order) (Dennis, Mark) (Entered: 05/27/2021)
05/26/202146Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)45 Order on Motion to Dismiss Case). No. of Notices: 16. Notice Date 05/26/2021. (Admin.) (Entered: 05/26/2021)
05/24/202145Docket Text
Order Granting Motion to Dismiss Chapter 11 Bankruptcy Case (related document(s):29 Motion to Dismiss Case). (dg) (Entered: 05/24/2021)
05/24/202144Docket Text
Notice of Withdrawal of Document Filed by Lance J. Goff on behalf of JDL Federal LLC (related document(s):7 Motion to Reject)... (Goff, Lance) (Entered: 05/24/2021)