|
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor D.J. Simmons Company Limited Partnership
PO Box 1469 Farmington, NM 87499 DENVER-CO Tax ID / EIN: 85-0413146 |
represented by |
Ethan Birnberg
Porter Simon, PC 40200 Truckee Airport Road Truckee, CA 80202 530-587-2002 Fax : 530-587-1316 Email: [email protected] William R. Keleher
4811-A Hardware Dr. NE, Ste. 4 Albuquerque, NM 87109 505-830-2200 Fax : 505-830-4400 Email: [email protected] TERMINATED: 04/12/2016 |
Debtor D.J. Simmons, Inc.
PO Box 1469 Farmington, NM 87499 SAN JUAN-NM Tax ID / EIN: 85-0407729 |
represented by |
Ethan Birnberg
(See above for address) |
Debtor Kimbeto Resources, LLC
PO Box 1469 Farmington, NM 87499 SAN JUAN-NM Tax ID / EIN: 85-0473314 TERMINATED: 07/12/2018 |
represented by |
Ethan Birnberg
(See above for address) TERMINATED: 07/12/2018 |
Trustee Edward B. Cordes
c/o Cordes & Company 5299 DTC Blvd., #815 Greenwood Village, CO 80111 |
represented by |
Caroline C. Fuller
1801 California St. Ste. 2600 Denver, CO 80202 303-830-2400 Fax : 303-830-1033 Email: [email protected] |
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] |
Date Filed | # | Docket Text |
---|---|---|
02/24/2021 | 709 | Docket Text Bankruptcy Case Closed. (re) |
02/23/2021 | 708 | Docket Text Report of Operations From January 1, 2021 To January 12, 2021 Filed by Caroline C. Fuller on behalf of Michael Staheli. (Fuller, Caroline) |
01/14/2021 | 707 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[706] Order Dismissing Case). No. of Notices: 52. Notice Date 01/14/2021. (Admin.) |
01/12/2021 | 706 | Docket Text Order Dismissing Cases (related document(s)[1] Voluntary Petition - Chapter 11). Pursuant to this Courts Order Granting Trustees Motion for Entry of an Order (A) Approving Procedures for Distribution of Remaining Funds, (B) Dismissing These Chapter 11 Cases; and (C) Granting Certain Related Relief, entered December 8, 2020 (the Order), and the Notice of Completion of Distributions and Request for Entry of Order Dismissing Cases filed by the Trustee on December 28, 2020, the Court finds that the Trustee has completed all distributions contemplated by the Order, has filed the outstanding monthly reports for October, November, and December 2020, and has paid the quarterly fees due the Office of the United States Trustee as reported in those reports. IT IS, THEREFORE, HEREBY ORDERED, that the Chapter 11 cases of D.J. Simmons Company, Limited Partnership and D.J. Simmons, Inc. are hereby dismissed. (re) |
12/28/2020 | 705 | Docket Text Notice Re: Completion of Distributions and Request for Entry of Order Dismissing Cases. Filed by Caroline C. Fuller on behalf of Michael Staheli... (Attachments: # (1) Proposed/Unsigned Order Dismissing Cases) (Fuller, Caroline) |
12/23/2020 | 704 | Docket Text Report of Operations From December 1, 2020 To December 31, 2020 Filed by Caroline C. Fuller on behalf of Michael Staheli. (Fuller, Caroline) |
12/11/2020 | 703 | Docket Text Report of Operations From November 1, 2020 To November 30, 2020 Filed by Caroline C. Fuller on behalf of Michael Staheli. (Fuller, Caroline) |
12/11/2020 | 702 | Docket Text Report of Operations From October 1, 2020 To October 31, 2020 Filed by Caroline C. Fuller on behalf of Michael Staheli. (Fuller, Caroline) |
12/10/2020 | 701 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[696] Other Order). No. of Notices: 1. Notice Date 12/10/2020. (Admin.) |
12/09/2020 | 700 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)[694] Order on Application for Compensation). No. of Notices: 2. Notice Date 12/09/2020. (Admin.) |