Colorado Bankruptcy Court

Case number: 1:21-bk-15685 - Perky Jerky, LLC - Colorado Bankruptcy Court

Case Information
Case title
Perky Jerky, LLC
Chapter
11
Judge
Joseph G. Rosania Jr.
Filed
11/15/2021
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

DISMISSED, REOPENED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 21-15685-JGR

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/15/2021
Date reopened:  04/04/2024
Debtor dismissed:  11/07/2022

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]

Latest Dockets
Date Filed#Docket Text
04/23/2024198Docket 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)
04/17/2024197Docket 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)
04/17/2024196Docket 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)
04/15/2024195Docket Text
Notice of Appointment of Trustee. Trustee Joli A. Lofstedt added to the case. Filed by US Trustee. (jac) (Entered: 04/15/2024)
04/15/2024194Docket Text
Order Approving Appointment of Trustee (related document(s):192 Motion to Approve). (jc) (Entered: 04/15/2024)
04/15/2024193Docket 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)
04/15/2024192Docket 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)
04/15/2024191Docket 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)
04/04/2024190Docket 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)
04/04/2024189Docket 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)