Colorado Bankruptcy Court

Case number: 1:21-bk-14585 - R.B.D. Limited Liability Company - Colorado Bankruptcy Court

Case Information
Case title
R.B.D. Limited Liability Company
Chapter
7
Judge
Michael E. Romero
Filed
09/02/2021
Last Filing
05/01/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-14585-MER

Assigned to: Michael E. Romero
Chapter 7
Voluntary
No asset

Date filed:  09/02/2021

Debtor

R.B.D. Limited Liability Company

2140 S Delaware St, Suite 105
Denver, CO 80233
DENVER-CO
Tax ID / EIN: 83-1675623
aka
RBD, LLC

dba
Foundation Cycles


represented by
Robertson B. Cohen

1720 S. Bellaire St.
Ste. 205
Denver, CO 80222
303-933-4529
Fax : 1-866-230-8268
Email: [email protected]

Trustee

Jeffrey A. Weinman

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

 
 
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
05/01/202435Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[34] Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
04/29/202434Docket Text
Order Approving Chapter 7 Trustee's Fees and Expenses for Jeffrey A Weinman, Trustee, Fees awarded: $1786.30, Expenses awarded: $77.00 (related document(s)[31] Chapter 7 Trustee's Application for Compensation). (jc)
04/26/202433Docket Text
Certificate of Non-Contested Matter Filed by Jeffrey A Weinman, Trustee on behalf of Jeffrey A Weinman, Trustee (related document(s):[31] Chapter 7 Trustee's Application for Compensation). (Attachments: # (1) Proposed/Unsigned Order) (Weinman, Trustee, Jeffrey)
04/03/202432Docket Text
9013-1.1 Notice Filed by Jeffrey A Weinman, Trustee on behalf of Jeffrey A Weinman, Trustee (related document(s):[30] Chapter 7 Trustee's Final Report, [31] Chapter 7 Trustee's Application for Compensation).. 9013 Objections due by 4/24/2024 for [31] and for [30],. (Weinman, Trustee, Jeffrey)
04/03/202431Docket Text
Chapter 7 Trustee's Application for Compensation for Jeffrey A Weinman, Trustee, Trustee Chapter 7, Period: to, Fees Requested: $1786.30, Expenses Requested: $77.00. Reviewed by Cynthia Ortega. Filed by the US Trustee for Jeffrey A Weinman, Trustee (Attachments: # (1) Proposed/Unsigned Order) (US Trustee)
04/03/202430Docket Text
Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee Jeff Weinman. Filed by US Trustee (US Trustee)
12/03/202329Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[28] Order on Application for Compensation). No. of Notices: 1. Notice Date 12/03/2023. (Admin.)
12/01/202328Docket Text
Order Granting First and Final Application For Allowance of Compensation and Reimbursement of Expenses of Allen Vellone Wolf Helfrich & Factor P.C. as Counsel for the Chapter 7 Trustee (related document(s)[24] Application for Compensation). ORDERS that the Application is GRANTED; fees in the amount of $1,811.92 and $688.08 in expenses, for a total of $2,500.00 to Allen Vellone Wolf Helfrich & Factor P.C. for services provided for the period October 29, 2021 through October 31, 2023, are APPROVED. IT IS FURTHER ORDERED that the Trustee is authorized to pay such fees. (re)
11/30/202327Docket Text
Certificate of Non-Contested Matter Filed by Lance Henry on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):[24] Application for Compensation). (Henry, Lance)
11/07/202326Docket Text
Certificate of Service Filed by Lance Henry on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):[24] Application for Compensation, [25] 9013-1.1 Notice). (Henry, Lance)