|
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Perky Jerky, LLC
4380 S. Syracuse St, Suite 300 Denver, CO 80237 DENVER-CO Tax ID / EIN: 81-1743614 fdba Performance Enhancing Meat Snack Co. |
represented by |
Aaron A Garber
2580 West Main Street Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: [email protected] |
Trustee Joli A. Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alan K. Motes
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 198 | Docket Text Notice Re: Deposit of Chapter 11 Trustee Bond. Filed by Alan K. Motes on behalf of US Trustee... (Motes, Alan) (Entered: 04/23/2024) |
04/17/2024 | 197 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)194 Order on Motion to Approve). No. of Notices: 1. Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/17/2024 | 196 | Docket Text Notice Re: Acceptance Of Trustee Appointment. Filed by Joli A. Lofstedt on behalf of Joli A. Lofstedt (related document(s):195 Notice Appointing Trustee)... (Lofstedt, Joli) (Entered: 04/17/2024) |
04/15/2024 | 195 | Docket Text Notice of Appointment of Trustee. Trustee Joli A. Lofstedt added to the case. Filed by US Trustee. (jac) (Entered: 04/15/2024) |
04/15/2024 | 194 | Docket Text Order Approving Appointment of Trustee (related document(s):192 Motion to Approve). (jc) (Entered: 04/15/2024) |
04/15/2024 | 193 | Docket Text Certificate of Service Filed by Alan K. Motes on behalf of US Trustee (related document(s):192 Motion to Approve). (Motes, Alan) (Entered: 04/15/2024) |
04/15/2024 | 192 | Docket Text Corrected Motion to Approve Appointment of Chapter 11 Trustee Filed by Alan K. Motes on behalf of US Trustee (related document(s)190 Order on Motion to Reopen Chapter 11 Case, 191 Motion to Approve). (Attachments: # 1 Notice of Appointment of Chapter 11 Trustee # 2 Verified Statement of Joli A. Lofstedt # 3 Proposed/Unsigned Order) (Motes, Alan) (Entered: 04/15/2024) |
04/15/2024 | 191 | Docket Text Motion to Approve Appointment of Chapter 11 Trustee Filed by Alan K. Motes on behalf of US Trustee (related document(s)190 Order on Motion to Reopen Chapter 11 Case). (Attachments: # 1 Notice of Appointment of Chapter 11 Trustee # 2 Verified Statement of Joli A. Lofstedt # 3 Proposed/Unsigned Order) (Motes, Alan) (Entered: 04/15/2024) |
04/04/2024 | 190 | Docket Text Order Granting Motion To Reopen Bankruptcy Estate and Appoint Trustee (related document(s):188 Motion to Reopen Chapter 11 Case). ORDERS that the Motion to Reopen Case is GRANTED and the case is hereby REOPENED. IT IS HEREBY FURTHER ORDERED that the United States Trustee shall, forthwith, appoint a chapter 11 trustee. IT IS FURTHER ORDERED that the Notice Pursuant to Local Bankruptcy Rule 9013-1 filed April 3, 2024 (Doc. 185) is hereby STRICKEN. Tickle Due Date 6/3/2024. (re) (Entered: 04/04/2024) |
04/04/2024 | 189 | Docket Text Receipt of Motion to Reopen Chapter 11 Case( 21-15685-JGR) [motion,mre11tr] (1167.00) Filing Fee. Receipt number A32682651. Fee amount 1167.00 (U.S. Treasury) (Entered: 04/04/2024) |