Welcome to BusinessBankruptcies.com!

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

Matt Garton And Associates, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2019bk18917
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-19

Updated

3-31-24

Last Checked

3-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2020
Last Entry Filed
Mar 9, 2020

Docket Entries by Quarter

Oct 16, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 8243. (Rich, David) (Entered: 10/16/2019)
Oct 16, 2019 2 Disclosure of Compensation In the Amount of $ 8239.2 Filed by David M. Rich on behalf of Matt Garton And Associates, LLC. (Rich, David) (Entered: 10/16/2019)
Oct 16, 2019 3 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by David M. Rich on behalf of Matt Garton And Associates, LLC. (Rich, David) (Entered: 10/16/2019)
Oct 16, 2019 4 Corporate Resolution Filed by David M. Rich on behalf of Matt Garton And Associates, LLC. (Rich, David) (Entered: 10/16/2019)
Oct 16, 2019 5 Receipt of Voluntary Petition-Chapter 7( 19-18917) [misc,volp7a] ( 335.00) Filing Fee. Receipt number A27669729. Fee amount 335.00 (U.S. Treasury) (Entered: 10/16/2019)
Oct 16, 2019 6 Meeting of Creditors & Notice of Appointment of Interim Trustee Weinman, Jeffrey A. with 341(a) meeting to be held on 11/22/2019 at 09:30 AM at 341 Byron Rogers Room A (Entered: 10/16/2019)
Oct 19, 2019 7 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)6 Meeting of Creditors-Chapter 7). No. of Notices: 7905. Notice Date 10/19/2019. (Admin.) (Entered: 10/19/2019)
Oct 24, 2019 8 Ex Parte Application to Employ Allen Vellone Wolf Helfrich & Factor P.C. as Attorneys for Jeffrey A. Weinman, the Chapter 7 Trustee Filed by Rachel A. Sternlieb on behalf of Jeffrey A. Weinman. (Attachments: # 1 Exhibit 1 - Affidavit # 2 Proposed/Unsigned Order) (Sternlieb, Rachel) (Entered: 10/24/2019)
Oct 28, 2019 9 ORDER AUTHORIZING EMPLOYMENT OF ALLEN VELLONE WOLF HELFRICH & FACTOR P.C. AS ATTORNEYS FOR JEFFREY A. WEINMAN, THE CHAPTER 7 TRUSTEE; Granting Application to Employ (related document(s):8 Application to Employ). (vo) (Entered: 10/28/2019)
Oct 28, 2019 10 Notice of Change of Address For Creditor Filed by Robyn L.Dittmar. (dd) (Entered: 10/28/2019)
Show 5 more entries
Nov 18, 2019 16 Notice of Change of Address for and filed by Garrett Presor . (mjb) Creditor's address updated per PDF. Modified on 11/20/2019 (vo). (Entered: 11/18/2019)
Dec 19, 2019 17 Adversary case 19-01373. Complaint by Jeffrey A. Weinman against BBVA USA Inc. Fee Paid. Adversary Status Deadline 04/17/2020 (Attachments: # 1 Exhibit A # 2 Exhibit B) (11 (Recovery of money/property - 542 turnover of property)) (Sternlieb, Rachel) (Entered: 12/19/2019)
Dec 26, 2019 18 Notice of Change of Address For James M. Lies . (mjb) Creditor address updated per PDF. Modified on 1/23/2020 (vo). (Entered: 12/26/2019)
Jan 13, 2020 19 Motion For Order Authorizing Alternative Notice and Service Procedures Filed by Rachel A. Sternlieb on behalf of Jeffrey A. Weinman. (Attachments: # 1 Exhibit A # 2 Proposed/Unsigned Order) (Sternlieb, Rachel) (Entered: 01/13/2020)
Jan 15, 2020 20 ORDER SETTING DATE FOR RESPONSE; Order for U.S. Trustee To File: a Response (related document(s)19 Motion). Document due by 1/27/2020. (vo) (Entered: 01/15/2020)
Jan 17, 2020 21 Courts Notice or Order and BNC Certificate of Mailing (related document(s)20 Order to File). No. of Notices: 1. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020)
Jan 29, 2020 22 ORDER AND NOTICE OF HEARING (related document(s)19 Motion). Hearing to be held on 2/11/2020 at 10:00 AM Courtroom E. (vo) (Entered: 01/29/2020)
Jan 31, 2020 23 Courts Notice or Order and BNC Certificate of Mailing (related document(s)22 Order Setting Hearing). No. of Notices: 1. Notice Date 01/31/2020. (Admin.) (Entered: 01/31/2020)
Feb 11, 2020 24 Minutes of Proceeding/Minute Order Re: Hearing on Trustees Ex Parte Motion for Order Authorizing Alternative Notice and Service Procedures (related document(s)19 Motion). (vo) (Entered: 02/11/2020)
Feb 13, 2020 25 Courts Notice or Order and BNC Certificate of Mailing (related document(s)24 Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 02/13/2020. (Admin.) (Entered: 02/13/2020)

There are 6 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2019bk18917
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. McNamara
Chapter
7
Filed
Oct 16, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Weaver
    A.G. Adjustments, Ltd.
    Aantjie Mangohig
    Aaren D Secrist
    Aaron Bleznak
    Aaron Block
    Aaron Cook
    Aaron F Seder
    Aaron Knaggs
    Aaron LaBreau
    Aaron Martinez
    Aaron Merrow
    Aaron Niemiec
    Aaron Nunn
    Aatteo Zampi
    There are 8228 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Matt Garton And Associates, LLC
    11833 Ridge Parkway, Apt. 531
    Broomfield, CO 80021
    BROOMFIELD-CO
    Tax ID / EIN: xx-xxx4711
    dba Hotels for Everyone
    dba All Inclusives for Everyone
    dba HotelDeck
    dba Affordable Luxury Hotels
    dba Just Right Hotels

    Represented By

    David M. Rich
    999 18th St.
    Ste. 1230 S
    Denver, CO 80202
    720-381-0045
    Fax : 720-381-0382
    Email: dmrich@comcast.net

    Trustee

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

    Represented By

    Rachel A. Sternlieb
    Allen Vellone Wolf Helfrich & Factor PC
    1600 Stout Street
    Suite 1900
    Denver, CO 80202
    303-534-4499
    Fax : 303-893-8332
    Email: rsternlieb@allen-vellone.com
    Patrick D. Vellone
    Allen Vellone Wolf Helfrich & Factor PC
    1600 Stout Street
    Ste 1900
    Denver, CO 80202
    303-543-4499
    Email: pvellone@allen-vellone.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 #
    Sep 17, 2019 RES USA, LLC 7 1:2019bk12060
    May 10, 2019 Youngs Creek Holdings I LLC parent case 11 1:2019bk11059
    May 10, 2019 Cordero Oil and Gas LLC parent case 11 1:2019bk11058
    May 10, 2019 Cloud Peak Energy Resources LLC parent case 11 1:2019bk11057
    May 10, 2019 Youngs Creek Mining Company, LLC parent case 11 1:2019bk11056
    May 10, 2019 Cloud Peak Energy Finance Corp. parent case 11 1:2019bk11055
    May 10, 2019 NERCO LLC parent case 11 1:2019bk11054
    May 10, 2019 Big Metal Coal Co. LLC parent case 11 1:2019bk11053
    May 10, 2019 Cordero Mining LLC parent case 11 1:2019bk11052
    May 10, 2019 Arrowhead II LLC parent case 11 1:2019bk11051
    May 10, 2019 Arrowhead I LLC parent case 11 1:2019bk11050
    May 10, 2019 Antelope Coal LLC 11 1:2019bk11049
    May 10, 2019 Cloud Peak Energy Inc. 11 1:2019bk11047
    Aug 19, 2017 Phixios Holdings, Inc. 7 1:17-bk-11775
    Oct 7, 2016 Quintess, LLC 11 1:16-bk-19955