Welcome to BusinessBankruptcies.com!

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

Kimatek LLC.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:17-bk-21113
TYPE / CHAPTER
Voluntary / 7

Filed

12-6-17

Updated

4-10-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Year

There are 120 older docket entries.

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

login purchase single case subscribe now

Feb 11, 2022 112 9013-1.1 Notice Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s):111 Motion to Approve).. 9013 Objections due by 3/4/2022 for 111,. (Neiman, Kevin) (Entered: 02/11/2022)
Feb 11, 2022 113 Certificate of Service Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s):111 Motion to Approve, 112 9013-1.1 Notice). (Neiman, Kevin) (Entered: 02/11/2022)
Mar 7, 2022 114 Certificate of Non-Contested Matter Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s):111 Motion to Approve). (Neiman, Kevin) (Entered: 03/07/2022)
Mar 11, 2022 115 Order Granting Motion by Trustee to Approve Settlement Agreement (Concerning Adv. No. 19-1356 TBM) (related document(s):111 Motion to Approve). (saa) (Entered: 03/11/2022)
Mar 13, 2022 116 Courts Notice or Order and BNC Certificate of Mailing (related document(s)115 Order on Motion to Approve). No. of Notices: 3. Notice Date 03/13/2022. (Admin.) (Entered: 03/13/2022)
May 13, 2022 Disposition of Adversary Proceeding Number 19-01356-TBM. Final Order or Judgment Has Entered. Tickle Due Date 5/27/2022. (dmu) (Entered: 05/13/2022)
May 31, 2022 117 Application for Compensation for Okin Adams LLP, Trustee's Attorney, Period: 11/6/2018 to 4/30/2022, Fees Requested: $27,763.43, Expenses Requested: $16,701.38. Filed by Okin Adams LLP. (Attachments: # 1 Proposed/Unsigned Order) (Neiman, Kevin) (Entered: 05/31/2022)
May 31, 2022 118 9013-1.1 Notice Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s):117 Application for Compensation).. 9013 Objections due by 6/21/2022 for 117,. (Neiman, Kevin) (Entered: 05/31/2022)
May 31, 2022 119 Certificate of Service Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s):117 Application for Compensation, 118 9013-1.1 Notice). (Neiman, Kevin) (Entered: 05/31/2022)
May 31, 2022 120 Amended Certificate of Service Filed by Kevin S. Neiman on behalf of David V. Wadsworth, Trustee (related document(s):117 Application for Compensation, 118 9013-1.1 Notice, 119 Certificate of Service). (Neiman, Kevin) (Entered: 05/31/2022)
Show 10 more entries
Sep 15, 2022 130 Motion to Disallow Claim Number 7 Of Creditor Bankruptcy Estate of Donald S. Park Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee. (Attachments: # 1 Proposed/Unsigned Order) (Wadsworth, Trustee, David) (Entered: 09/15/2022)
Sep 15, 2022 131 9013-1.1 Notice Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee (related document(s):130 Objection to Claim).. 9013 Objections due by 10/17/2022 for 130,. (Wadsworth, Trustee, David) (Entered: 09/15/2022)
Sep 15, 2022 132 Certificate of Service Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee (related document(s):130 Objection to Claim, 131 9013-1.1 Notice). (Wadsworth, Trustee, David) (Entered: 09/15/2022)
Oct 18, 2022 133 Certificate of Non-Contested Matter Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee (related document(s):130 Objection to Claim). (Wadsworth, Trustee, David) (Entered: 10/18/2022)
Oct 19, 2022 134 Order Granting Objection to Claim Number 7 Of Creditor Bankruptcy Estate of Donald S. Park. (related document(s):130 Objection to Claim). (saa) (Entered: 10/19/2022)
Oct 21, 2022 135 Courts Notice or Order and BNC Certificate of Mailing (related document(s)134 Order on Objection to Claim). No. of Notices: 4. Notice Date 10/21/2022. (Admin.) (Entered: 10/21/2022)
May 8, 2023 136 Final Application for Compensation for Kaplan & Associates, P.C., Accountant, Period: 10/29/2020 to 2/5/2023, Fees Requested: $6,557.50, Expenses Requested: $224.45. Filed by David V. Wadsworth, Trustee. (Attachments: # 1 Other Invoice # 2 Proposed/Unsigned Order) (Wadsworth, Trustee, David) (Entered: 05/08/2023)
May 8, 2023 137 9013-1.1 Notice Filed by David V. Wadsworth, Trustee on behalf of Kaplan & Associates, P.C. (related document(s):136 Application for Compensation).. 9013 Objections due by 5/30/2023 for 136,. (Wadsworth, Trustee, David) (Entered: 05/08/2023)
May 8, 2023 138 Certificate of Service Filed by David V. Wadsworth, Trustee on behalf of Kaplan & Associates, P.C. (related document(s):136 Application for Compensation, 137 9013-1.1 Notice). (Wadsworth, Trustee, David) (Entered: 05/08/2023)
May 31, 2023 139 Certificate of Non-Contested Matter Filed by David V. Wadsworth, Trustee on behalf of David V. Wadsworth, Trustee (related document(s):136 Application for Compensation). (Wadsworth, Trustee, David) (Entered: 05/31/2023)

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
1:17-bk-21113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
7
Filed
Dec 6, 2017
Type
voluntary
Terminated
Apr 8, 2024
Updated
Apr 10, 2024
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Bok
    American Express
    Bankamerica
    Chase Bank
    CME Aquisitions LLC.
    Cobb Sports Design
    Colorado Department Of Revenue
    Federal Express
    John Cobb
    Jong S. Hong
    Keybank
    Kimatek Korea
    Pacific City Bank
    Sunju Park
    US Small Business Administration

    Parties

    Debtor

    Kimatek Inc.
    8310 S Valley Hwy
    # 300
    Englewood, CO 80112-5815
    DOUGLAS-CO
    Tax ID / EIN: xx-xxx5583
    dba Cobb Cycling
    dba Kimatek LLC.
    dba Ski Motion

    Represented By

    Stephen E. Berken
    1159 Delaware St
    Denver, CO 80204
    303-623-4357
    Fax : 720-554-7853
    Email: stephenberkenlaw@gmail.com
    Mark J. Berumen
    13611 E 104th Ave.
    Suite 800, PMB 53
    Commerce City, CO 80022
    303-748-5130
    Fax : 303-845-5358
    Email: berumenlaw@gmail.com
    TERMINATED: 12/19/2018

    Trustee

    Dennis W. King
    PO Box 460609
    Aurora, CO 80046-0609
    (303) 751-3200
    TERMINATED: 03/15/2018

    Trustee

    David V. Wadsworth, Trustee
    2580 West Main Street, Suite 200
    Littleton, CO 80120
    303-296-1999

    Represented By

    Kevin S. Neiman
    999 18th St.
    Ste., 1230 S
    Denver, CO 80202
    303-996-8637
    Fax : 877-611-6839
    Email: kevin@ksnpc.com
    John Thomas Oldham
    Okin Adams LLP
    1113 Vine Street
    Suite 240
    Houston, TX 77002
    713-228-4100
    Fax : 346-247-7158
    Email: joldham@okinadams.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 #
    Jun 22, 2015 GEH (US) Holding Inc. 11 1:15-bk-16848
    Jun 22, 2015 GEH (B.C.) Holding Inc. 11 1:15-bk-16847
    Jun 22, 2015 MDW Mine ULC 11 1:15-bk-16846
    Jun 22, 2015 Midway Gold Realty LLC 11 1:15-bk-16845
    Jun 22, 2015 MDW Gold Rock LLP 11 1:15-bk-16844
    Jun 22, 2015 MDW Pan LLP 11 1:15-bk-16843
    Jun 22, 2015 MDW Pan Holding Corp. 11 1:15-bk-16842
    Jun 22, 2015 Nevada Talon, LLC 11 1:15-bk-16841
    Jun 22, 2015 Midway Services Company 11 1:15-bk-16840
    Jun 22, 2015 RR Exploration, LLC 11 1:15-bk-16839
    Jun 22, 2015 MDW-GR Holding Corp. 11 1:15-bk-16838
    Jun 22, 2015 Golden Eagle Holding, Inc. 11 1:15-bk-16837
    Jun 22, 2015 Midway Gold Corp. 11 1:15-bk-16836
    Jun 22, 2015 Midway Gold US Inc. 11 1:15-bk-16835
    Feb 2, 2012 Post-Graduate Institute for Medicine, Inc. 11 1:12-bk-10449