Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Diesel Service & Supply, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:11-bk-38431
TYPE / CHAPTER
Voluntary / 7

Filed

12-8-11

Updated

9-14-23

Last Checked

9-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2014
Last Entry Filed
Oct 10, 2012

Docket Entries by Year

Dec 8, 2011 1 Petition Chapter 7 Voluntary Petition. Total Number of Creditors Uploaded: 53.. (Lucas, Peter) (Entered: 12/08/2011)
Dec 8, 2011 2 Corporate Resolution Filed by Peter J. Lucas on behalf of Diesel Service & Supply, Inc.. (Lucas, Peter) (Entered: 12/08/2011)
Dec 8, 2011 3 List of Equity Security Holders Filed by Peter J. Lucas on behalf of Diesel Service & Supply, Inc.. (Lucas, Peter) (Entered: 12/08/2011)
Dec 8, 2011 4 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Corporate Parents Added to Case: DSSI Holdings Corp.. Filed by Peter J. Lucas on behalf of Diesel Service & Supply, Inc.. (Lucas, Peter) (Entered: 12/08/2011)
Dec 8, 2011 5 Receipt of Voluntary Petition-Chapter 7(11-38431) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 15100783. Fee amount 306.00 (U.S. Treasury) (Entered: 12/08/2011)
Dec 8, 2011 6 List of Creditors Holding 20 Largest Unsecured Claims Filed by Peter J. Lucas on behalf of Diesel Service & Supply, Inc.. (Lucas, Peter) (Entered: 12/08/2011)
Dec 8, 2011 7 Disclosure of Compensation In the Amount of $ 29,915.00 Filed by Peter J. Lucas on behalf of Diesel Service & Supply, Inc. (related document(s): 1 Voluntary Petition-Chapter 7). (Lucas, Peter) (Entered: 12/08/2011)
Dec 8, 2011 Meeting of Creditors & Notice of Appointment of Interim Trustee Simon E. Rodriguez with 341(a) meeting to be held on 01/06/2012 at 11:00 AM at US Trustee Room A (Entered: 12/08/2011)
Dec 11, 2011 9 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)8 Meeting of Creditors-Chapter 7). No. of Notices: 51. Service Date 12/11/2011. (Admin.) (Entered: 12/11/2011)
Jan 12, 2012 Chapter 7 Trustee's Report of No Distribution: I, Simon E. Rodriguez, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 2044.09, Assets Exempt: Not Available, Claims Scheduled: $ 17935430.70, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 17935430.70. (Rodriguez, Simon) (Entered: 01/12/2012)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:11-bk-38431
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Bruce Campbell
Chapter
7
Filed
Dec 8, 2011
Type
voluntary
Terminated
Oct 10, 2012
Updated
Sep 14, 2023
Last checked
Sep 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adcom Worldwide
    Advanced Service and Parts LLC
    AFLAC
    ASCO Power Technologies LP
    ATS-Alford Technical Services LLC
    Bay of Dreams JV, LLC
    Bay of Dreams JV, LLC
    Buckeye Welding Supply Co Inc
    CBeyond Communications
    Central PSS Wichita
    Complete Fleet Services Inc
    Cooper Electric Supply Co
    Cummins Rocky Mountain LLC
    Dorsey & Whitney LLP
    DSSI Holdings Corp.
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Diesel Service & Supply, Inc.
    755 North 9th Avenue
    Brighton, CO 80603
    ADAMS-CO
    Tax ID / EIN: xx-xxx2673

    Represented By

    Peter J. Lucas
    1660 17th St.
    Ste. 200
    Denver, CO 80202
    ( ) 303-297-9800
    Fax : 888-849-8018
    Email: lucasp@appellucas.com

    Trustee

    Simon E. Rodriguez
    P.O. Box 36324
    Denver, CO 80236
    303-969-9100
    TERMINATED: 10/10/2012

    U.S. Trustee

    US Trustee
    999 18th St.
    Ste. 1551
    Denver, CO 80202
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 Rocky Mountain FineWines, LLC 11V 1:2023bk15883
    Mar 27, 2023 The Wrench Outdoor Power LLC 7 1:2023bk11176
    Mar 24, 2023 T-Roll Construction, Inc. 11V 1:2023bk11154
    Dec 30, 2022 EMS Billing Solutions, Inc. 11V 1:2022bk15088
    Aug 24, 2021 TCS Painting, LLC 7 1:2021bk14389
    Apr 10, 2020 Frolic Playspace, Ltd. 7 1:2020bk12534
    Oct 7, 2019 Rocky Mountain Drilling, LLC 7 1:2019bk18678
    Mar 21, 2019 Sunrise Reclamation and Seeding, LLC 7 1:2019bk12078
    Jan 16, 2019 1st Choice Deliveries LLC 7 1:2019bk10315
    May 24, 2018 Carbon Entertainment Ltd. 7 1:2018bk14551
    Aug 8, 2017 Colorado Cleanup Corporation 11 1:17-bk-17342
    Apr 4, 2016 Rio Construction Services, LLC 11 1:16-bk-13130
    Aug 31, 2015 CDB, Inc. 7 1:15-bk-19834
    Apr 11, 2013 B & D's Maintenance, Inc. 7 1:13-bk-15780
    Sep 23, 2011 Interstate Transformer, Inc. 7 1:11-bk-32587