Colorado Bankruptcy Court

Case number: 1:21-bk-15008 - Timeshare Termination Team, LLC - Colorado Bankruptcy Court

Case Information
Case title
Timeshare Termination Team, LLC
Chapter
7
Judge
Kimberley H. Tyson
Filed
09/30/2021
Last Filing
02/21/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-15008-KHT

Assigned to: Kimberley H. Tyson
Chapter 7
Voluntary
No asset


Date filed:  09/30/2021

Debtor

Timeshare Termination Team, LLC

PMB #149
13009 South Parker Road
Parker, CO 80134
ARAPAHOE-CO
Tax ID / EIN: 47-5109726
aka
Vindaloo Travel Network LLC

dba
Brolly Travel

dba
Timeshare Termination Team


represented by
Jonathan Dickey

Kutner Brinen Dickey Riley, P.C.
1660 Lincoln Street
Suite 1720
Denver, CO 80264
303-832-3047
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
 
 

Latest Dockets
Date Filed#Docket Text
02/03/202235Docket Text
Consent for Electronic Notice and Service filed by Fred Harris .. . (rxc)
Modified on 2/3/2022 (rxc).
ELECTRONIC NOTICE AND SERVICE ACTIVATED
(Entered: 02/03/2022)
01/20/202234Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/20/2022). (related document(s) 4 Meeting of Creditors-Chapter 7). (Smiley, John) (Entered: 01/20/2022)
12/23/202133Docket Text
Consent for Electronic Notice and Service filed by Kimberly Gaze .. . (cag) (Entered: 12/23/2021)
12/22/202132Docket Text
Consent for Electronic Notice and Service Filed by Kimberly Renee Glaize. (rxc) (Entered: 12/22/2021)
12/16/202131Docket Text
Entry of Appearance and Request for Notice Filed by J. Andrew Meyer on behalf of Michael J. Sampiller, Debra L. Sampiller, Jenell Alexander-Moctezuma, Miguel Moctezuma, Gary Kelly, Andrea J. Kelly... (Meyer, J.) (Entered: 12/16/2021)
11/10/202130Docket Text
Entry of Appearance and Request for Notice Filed by Victor M. Morales on behalf of Bluegreen Vacations Corporation, Bluegreen Vacations Unlimited, Inc.... (Morales, Victor) (Entered: 11/10/2021)
11/04/202129Docket Text
Notice of Change of Address For Janis Estrada filed by Janis Estrada . (mcs) (Entered: 11/04/2021)
11/01/202128Docket Text
Notice of Change of Address filed by/For MELANIE SCHAAR . (rxc) (Entered: 11/01/2021)
11/01/202127Docket Text
Notice of Change of Address filed by/For Katherine Toppin . (rxc) (Entered: 11/01/2021)
10/25/202126Docket Text
Notice of Change of Address filed by/For Jim & Judy Ware . (rxc)
Modified on 10/25/2021 (rxc).
Updated address per coa.
(Entered: 10/25/2021)