Welcome to BusinessBankruptcies.com!

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

Johnson Marquez Denver LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:16-bk-10197
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-16

Updated

9-17-21

Last Checked

10-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 13, 2021
Last Entry Filed
Sep 14, 2021

Docket Entries by Year

There are 58 older docket entries.

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

login purchase single case subscribe now

Oct 10, 2017 56 Order Granting Trustee's Renewed Application to Employ Western Control Services, Inc. as Collection Agent for Trustee (related document(s):45 Application to Employ). (sd) (Entered: 10/10/2017)
Oct 10, 2017 57 Order Granting Motion to Approve Stipulation for Settlement (related document(s):46 Motion to Approve). (sd) (Entered: 10/10/2017)
Oct 12, 2017 58 Courts Notice or Order and BNC Certificate of Mailing (related document(s)55 Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 10/12/2017. (Admin.) (Entered: 10/12/2017)
Oct 12, 2017 59 Courts Notice or Order and BNC Certificate of Mailing (related document(s)56 Order on Application to Employ). No. of Notices: 1. Notice Date 10/12/2017. (Admin.) (Entered: 10/12/2017)
Oct 12, 2017 60 Courts Notice or Order and BNC Certificate of Mailing (related document(s)57 Order on Motion to Approve). No. of Notices: 2. Notice Date 10/12/2017. (Admin.) (Entered: 10/12/2017)
Apr 25, 2018 61 Notice of Change of Address For The Jobin Law Firm, P.C. Filed by Christine J Jobin on behalf of Jeffrey A. Weinman... (Jobin, Christine) Modified on 4/25/2018 (sd). Updated Attorney's address per PDF. (Entered: 04/25/2018)
May 11, 2018 Disposition of Adversary Proceeding Number 17-1184 EEB. Final Order or Judgment Has Entered. Tickle Due Date 5/25/2018. (sd) (Entered: 05/11/2018)
Jul 3, 2018 62 Motion to Approve Settlement Agreement Filed by Christine J Jobin on behalf of Jeffrey A. Weinman. (Attachments: # 1 Exhibit # 2 Proposed/Unsigned Order) (Jobin, Christine) (Entered: 07/03/2018)
Jul 3, 2018 63 9013-1.1 Notice Filed by Christine J Jobin on behalf of Jeffrey A. Weinman (related document(s):62 Motion to Approve).. 9013 Objections due by 7/24/2018 for 62,. (Attachments: # 1 Certificate of Service) (Jobin, Christine) (Entered: 07/03/2018)
Jul 27, 2018 64 Certificate of Non-Contested Matter Filed by Christine J Jobin on behalf of Jeffrey A. Weinman (related document(s):62 Motion to Approve). (Jobin, Christine) (Entered: 07/27/2018)
Show 10 more entries
Oct 11, 2018 75 Certificate of Non-Contested Matter Filed by Jeffrey A. Weinman on behalf of Jeffrey A. Weinman, Western Control Services, Inc. (related document(s):73 Application for Administrative Expenses, Application for Compensation). (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 10/11/2018)
Oct 12, 2018 76 Order Allowing Compensation and Administrative Expenses of Western Control Services, Inc., Fees awarded: $2997.08, Expenses awarded: $0.00 (related document(s)73 Application for Administrative Expenses, Application for Compensation). (sd) (Entered: 10/12/2018)
Oct 14, 2018 77 Courts Notice or Order and BNC Certificate of Mailing (related document(s)76 Order on Application for Compensation). No. of Notices: 11. Notice Date 10/14/2018. (Admin.) (Entered: 10/14/2018)
Dec 6, 2018 Adversary Case Number 17-1184 EEB Closed. (sd) (Entered: 12/06/2018)
Apr 20, 2020 78 Order for Status Report (related document(s)65 Order on Motion to Approve). Document due by 5/11/2020 for 65, (sd) (Entered: 04/20/2020)
Apr 21, 2020 79 Status Report Filed by Jeffrey A. Weinman on behalf of Jeffrey A. Weinman (related document(s):78 Order to File). (Weinman, Jeffrey) (Entered: 04/21/2020)
Apr 22, 2020 80 Courts Notice or Order and BNC Certificate of Mailing (related document(s)78 Order to File). No. of Notices: 1. Notice Date 04/22/2020. (Admin.) (Entered: 04/22/2020)
Jun 11, 2020 81 Application to Employ Jeffrey Parris as Accountant Filed by Jeffrey A. Weinman on behalf of Jeffrey A. Weinman. (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 06/11/2020)
Jun 15, 2020 82 Order Authorizing Employment of Jeffrey Parris as Accountant for Trustee (related document(s):81 Application to Employ). (sd) (Entered: 06/15/2020)
Jun 17, 2020 83 Courts Notice or Order and BNC Certificate of Mailing (related document(s)82 Order on Application to Employ). No. of Notices: 11. Notice Date 06/17/2020. (Admin.) (Entered: 06/17/2020)

There are 10 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
1:16-bk-10197
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
7
Filed
Jan 11, 2016
Type
voluntary
Terminated
Sep 14, 2021
Updated
Sep 17, 2021
Last checked
Oct 13, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    File & Serve Xpress LLC
    FP Mailing Solutions
    Joshua Sauer
    Michael T Etmund, Esq.
    Pitney Bowes Mailing Solutions
    Susan P. Klopman
    Thomas Reuters Elite
    Thomson Reuters - West
    West Publishing Corporation

    Parties

    Debtor

    Johnson Marquez Denver LLC
    4500 Cherry Creek Dr. South #700
    Denver, CO 80246
    DENVER-CO
    Tax ID / EIN: xx-xxx1873

    Represented By

    John Cimino
    925 E. 17th Ave.
    Denver, CO 80218
    303-813-0000
    Fax : 303-860-0529
    Email: John@TopDenverLawyer.com

    Trustee

    Jeffrey A. Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    303-572-1010

    Represented By

    Christine J Jobin
    621 St. Paul St.
    Denver, CO 80206
    303-839-1390
    Email: cjjobin@q.com
    Jeffrey A. Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    ( ) 303-572-1010
    Email: jweinman@epitrustee.com

    U.S. Trustee

    US Trustee
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 4D Livestock LLC 11V 1:2024bk10272
    Dec 11, 2023 Sterling Consulting Corporation 11V 9:2023bk20196
    Mar 26, 2021 Melvin Thomas Marquez (several DBAs) 11V 1:2021bk11458
    Dec 21, 2020 Punch Bowl Sacramento, LLC parent case 11 1:2020bk13170
    Nov 18, 2020 Bavaria Inn Restaurant, Inc. 11V 1:2020bk17488
    Mar 2, 2020 Edison Business Systems, Inc. 7 3:2020bk30228
    Jul 30, 2019 GJ South LLC 11 1:2019bk16511
    Jan 2, 2019 Edison Business Systems, Inc. 7 3:2019bk30004
    Feb 1, 2017 Abruzzo IV, LLC 11 1:17-bk-10775
    Oct 26, 2016 Abruzzo IV, LLC 11 1:16-bk-20543
    Feb 1, 2016 RONALD J. ROYS, INC. 7 1:16-bk-10361
    Sep 4, 2014 Jaywell Enterprises, Inc. 7 1:14-bk-22179
    Feb 27, 2013 Communicom Broadcasting, LLC 11 1:13-bk-12695
    Feb 27, 2013 Communicom Corp. of America, LLC 11 1:13-bk-12694
    Dec 16, 2011 The Architecture Studio, LLC 7 1:11-bk-39068