Welcome to BusinessBankruptcies.com!

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

Custom Water Solutions, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:15-bk-12758
TYPE / CHAPTER
Voluntary / 7

Filed

3-20-15

Updated

4-18-22

Last Checked

5-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2022
Last Entry Filed
Apr 13, 2022

Docket Entries by Year

There are 498 older docket entries.

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

login purchase single case subscribe now

Aug 5, 2020 486 ORDER AND NOTICE OF NON-EVIDENTIARY HEARING (related document(s)483 Motion to Approve). Hearing to be held on 8/13/2020 at 01:30 PM Courtroom E . (td) (Entered: 08/05/2020)
Aug 6, 2020 487 Motion to Vacate and Reschedule Hearing Filed by Robertson B. Cohen on behalf of Chelsea Lin Stephenson, Travis Carter Stephenson (related document(s)486 Order Setting Hearing). (Attachments: # 1 Proposed/Unsigned Order # 2 Certificate of Service) (Cohen, Robertson) (Entered: 08/06/2020)
Aug 7, 2020 488 ORDER GRANTING UNOPPOSED MOTION TO CONTINUE NON-EVIDENTIARY HEARING (Related Doc #487) Hearing to be held on 8/25/2020 at 01:30 PM Courtroom E. Modified text on 8/7/2020 (td). (Entered: 08/07/2020)
Aug 7, 2020 489 Courts Notice or Order and BNC Certificate of Mailing (related document(s)486 Order Setting Hearing). No. of Notices: 1. Notice Date 08/07/2020. (Admin.) (Entered: 08/07/2020)
Aug 9, 2020 490 Courts Notice or Order and BNC Certificate of Mailing (related document(s)488 Order on Motion to Vacate and Reschedule Hearing). No. of Notices: 1. Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020)
Aug 25, 2020 491 Minutes of Proceeding/Minute Order:Non-Evidentiary Hearing on Trustees Motion to Approve Settlement Agreement (related document(s)483 Motion to Approve). (td) (Entered: 08/25/2020)
Aug 25, 2020 492 ORDER GRANTING TRUSTEES MOTION TO APPROVE SETTLEMENT AGREEMENT (related document(s):483 Motion to Approve). (td) (Entered: 08/25/2020)
Aug 27, 2020 493 Courts Notice or Order and BNC Certificate of Mailing (related document(s)491 Minutes of Proceedings/Minute Order). No. of Notices: 1. Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020)
Aug 27, 2020 494 Courts Notice or Order and BNC Certificate of Mailing (related document(s)492 Order on Motion to Approve). No. of Notices: 1. Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020)
Oct 26, 2020 495 Report of Sale Filed by Kevin P. Kubie on behalf of Kevin P. Kubie. (Kubie, Kevin) (Entered: 10/26/2020)
Show 10 more entries
Jan 1, 2021 506 Courts Notice or Order and BNC Certificate of Mailing (related document(s)505 Order on Application for Compensation). No. of Notices: 10. Notice Date 01/01/2021. (Admin.) (Entered: 01/01/2021)
Jan 4, 2021 507 ORDER GRANTING FIRST AND FINAL APPLICATION OF BALLARD SPAHR LLP FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES (related document(s)500 Application for Compensation). (td) (Entered: 01/04/2021)
Jan 6, 2021 508 Courts Notice or Order and BNC Certificate of Mailing (related document(s)507 Order on Application for Compensation). No. of Notices: 1. Notice Date 01/06/2021. (Admin.) (Entered: 01/06/2021)
Jul 7, 2021 509 Application for Compensation for Kaplan & Associates, P.C., Accountant, Period: to, Fees Requested: $9753.50, Expenses Requested: $154.10. Filed by Kevin P. Kubie. (Attachments: # 1 Proposed/Unsigned Order # 2 Exhibit Invoice) (Kubie, Kevin) (Entered: 07/07/2021)
Jul 7, 2021 510 9013-1.1 Notice Filed by Kevin P. Kubie on behalf of Kevin P. Kubie (related document(s):509 Application for Compensation)... (Attachments: # 1 Certificate of Service) (Kubie, Kevin) (Entered: 07/07/2021)
Jul 29, 2021 511 Certificate of Non-Contested Matter Filed by Kevin P. Kubie on behalf of Kevin P. Kubie (related document(s):509 Application for Compensation). (Kubie, Kevin) (Entered: 07/29/2021)
Jul 30, 2021 512 Order Authorizing Payment of Compensation and Expenses of Accountants for Kaplan & Associates, P.C., Fees awarded: $9753.50, Expenses awarded: $154.10 (related document(s)509 Application for Compensation). (saa) (Entered: 07/30/2021)
Aug 1, 2021 513 Courts Notice or Order and BNC Certificate of Mailing (related document(s)512 Order on Application for Compensation). No. of Notices: 20. Notice Date 08/01/2021. (Admin.) (Entered: 08/01/2021)
Oct 27, 2021 514 Chapter 7 Trustee's Final Report. Reviewed by Brittany Eichorn. Filed for Trustee Kevin Kubie. Filed by US Trustee (US Trustee) (Entered: 10/27/2021)
Oct 27, 2021 515 Chapter 7 Trustee's Application for Compensation for Kevin P. Kubie, Trustee Chapter 7, Period: to, Fees Requested: $30,574.67, Expenses Requested: $1,899.10. Reviewed by Brittany Eichorn. Filed by the US Trustee for Kevin P. Kubie (Attachments: # 1 Proposed/Unsigned Order) (US Trustee) (Entered: 10/27/2021)

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
1:15-bk-12758
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Bruce Campbell
Chapter
7
Filed
Mar 20, 2015
Type
voluntary
Terminated
Apr 13, 2022
Updated
Apr 18, 2022
Last checked
May 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Savings Bank
    Andrew M. Toft
    Bank of America
    Bank of America
    Cabelas Club Visa
    Capital One
    Chase Bank
    Club Manor Drive, LP
    Gelman & Norberg LLC
    Gelman & Norberg, LLC
    GHP Horwath PC
    Hale Hana Partners LP
    Harley Davidson Credit Corp
    Hawaii Federal Credit Union
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Standard Discharge

    Debtor

    discharged:

    Joint Debtor

    discharged:

    Debtor

    Travis Carter Stephenson
    4901 High Forest Road
    Colorado Springs, CO 80908
    EL PASO-CO
    SSN / ITIN: xxx-xx-6979
    ptr Club Manor Drive LP
    mem High Altitude LLC
    ptr Hale Hana LP
    ods Trident Inc
    ptr Konani LP
    ptr Keeler Parkway LP
    ptr Barrister LP
    mem West-Core Drilling LLC
    fods ETC Wholesale Inc
    mem TurboProp LLC
    mem City Center LLC
    fods Custom Water Solutions, Inc.
    ptr Kim Partners LP
    ptr Makala LP
    ptr Marimark LP

    Represented By

    Robertson B. Cohen
    1720 S. Bellaire St.
    Ste. 205
    Denver, CO 80222
    303-933-4529
    Fax : 1-866-230-8268
    Email: rcohen@cohenlawyers.com
    David Morton Little
    1900 W. Littleton Blvd.
    Littleton, CO 80120
    303-722-6500
    Fax : 303-722-9270
    Email: dml@millerandlaw.com
    TERMINATED: 04/15/2016
    Daniel K. Usiak, Jr.
    18 E. Willamette Ave.
    Colorado Springs, CO 80903
    719-633-1960
    Fax : 719-453-1212
    Email: daniel@usiaklaw.com
    TERMINATED: 03/08/2016

    Debtor

    Chelsea Lin Stephenson
    4901 High Forest Road
    Colorado Springs, CO 80908
    EL PASO-CO
    SSN / ITIN: xxx-xx-4289

    Represented By

    Robertson B. Cohen
    (See above for address)
    David Morton Little
    (See above for address)
    TERMINATED: 04/15/2016
    Daniel K. Usiak, Jr.
    (See above for address)
    TERMINATED: 03/08/2016

    U.S. Trustee

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

    Represented By

    Paul Moss
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7995
    Fax : 303-312-7259
    Email: Paul.Moss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20, 2023 Benson Fitness LLC dba CycleBar Colorado Springs 7 1:2023bk11046
    Apr 6, 2021 Gary Kramer Law, LLC 11V 1:2021bk11699
    Jun 14, 2020 ASI Capital LLC parent case 11 1:2020bk14067
    Jun 14, 2020 ASI Capital Income Fund, LLC 11 1:2020bk14066
    Mar 5, 2020 DirectStream Federal, LLC 7 1:2020bk10535
    Mar 5, 2020 DirectStream, LLC 7 1:2020bk10534
    Aug 8, 2019 Revolution Energy LLC 7 1:2019bk16838
    Aug 8, 2019 Harbor Wind Tenant, LLC 7 1:2019bk16828
    Aug 8, 2019 Harbor Wind LLC 7 1:2019bk16820
    Aug 8, 2019 Harbor Wind Investment Fund, LLC 7 1:2019bk16817
    Aug 4, 2017 Munson Ditching, Inc. 7 1:17-bk-17257
    Nov 20, 2015 NEW DAWN ASSISTED LIVING OPERATING COMPANY, LLC NO parent case 11 2:15-bk-14878
    Dec 17, 2013 Rio Grande Ranch, LLC 7 1:13-bk-30548
    Dec 17, 2013 River Island Ranch, Inc. 7 1:13-bk-30552
    Jul 17, 2012 Lynn M. Hawkins, LLC 7 1:12-bk-24983