Welcome to BusinessBankruptcies.com!

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

Sun River Energy, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:15-bk-15610
TYPE / CHAPTER
Involuntary / 7

Filed

5-21-15

Updated

3-24-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Feb 23, 2024

Docket Entries by Year

There are 439 older docket entries.

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

login purchase single case subscribe now

Jul 11, 2023 434 Minute Order : The claim of Nova Leasing may be paid by the Trustee. This matter is continued to Wednesday, August 2, 2023, at 1:30 p.m. The telephone number and all other relevant information is available on the Courts website at https://www.cob.uscourts.gov/content/judge-michael-e-romero-mer. (related document(s)388 Motion to Approve). Telephonic Hearing to be held on 8/2/2023 at 01:30 PM Courtroom C for 388, . (rxc) (Entered: 07/11/2023)
Jul 13, 2023 435 Courts Notice or Order and BNC Certificate of Mailing (related document(s)434 Minutes of Proceedings/Minute Order). No. of Notices: 23. Notice Date 07/13/2023. (Admin.) (Entered: 07/13/2023)
Jul 20, 2023 436 Application for Compensation for Kaplan & Associates, P.C., Accountant, Period: 5/2/2023 to 7/13/2023, Fees Requested: $13,236.50, Expenses Requested: $1,897.65. Filed by Harvey Sender. (Attachments: # 1 Other Cover Sheet # 2 Other Invoice # 3 Proposed/Unsigned Order) (Sender, Harvey) (Entered: 07/20/2023)
Jul 20, 2023 437 9013-1.1 Notice Filed by Harvey Sender on behalf of Kaplan & Associates, P.C. (related document(s):436 Application for Compensation).. 9013 Objections due by 8/10/2023 for 436,. (Sender, Harvey) (Entered: 07/20/2023)
Jul 20, 2023 438 Certificate of Service Filed by Harvey Sender on behalf of Harvey Sender (related document(s):436 Application for Compensation, 437 9013-1.1 Notice). (Sender, Harvey) (Entered: 07/20/2023)
Jul 25, 2023 439 Response Filed by Michael J. Pankow on behalf of Tonaquint, Inc. (related document(s):424 Objection to Claim, 431 Document/Support Document). (Pankow, Michael) (Entered: 07/25/2023)
Aug 2, 2023 440 Minutes of Proceeding for Telephonic Hearing on Motion of Secured Creditor Tonaquint Inc. to Compel Trustee to Produce Accounting and to Prohibit Further Distributions Pending Adjudication of Dispute, and the objections and joinders thereto. The parties indicated they have reached a settlement and will be filing a motion(s) for approval. (related document(s)388 Motion to Approve). (saa) (Entered: 08/02/2023)
Aug 3, 2023 441 Motion to Approve Settlement Agreement Filed by Katharine S. Sender on behalf of Harvey Sender. (Attachments: # 1 Proposed/Unsigned Order # 2 Exhibit A) (Sender, Katharine) (Entered: 08/03/2023)
Aug 3, 2023 442 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Harvey Sender (related document(s):441 Motion to Approve).. 9013 Objections due by 8/24/2023 for 441,. (Sender, Katharine) (Entered: 08/03/2023)
Aug 3, 2023 443 Certificate of Service Filed by Katharine S. Sender on behalf of Harvey Sender (related document(s):441 Motion to Approve, 442 9013-1.1 Notice). (Sender, Katharine) (Entered: 08/03/2023)
Show 10 more entries
Sep 11, 2023 454 Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Harvey Sender (related document(s):446 Motion to Approve). (Sender, Katharine) (Entered: 09/11/2023)
Sep 13, 2023 455 Order Granting Motion to Approve Settlement Agreement (related document(s):388 Motion to Approve, 446 Motion to Approve). (rxc) (Entered: 09/13/2023)
Sep 15, 2023 456 Courts Notice or Order and BNC Certificate of Mailing (related document(s)455 Order on Motion to Approve). No. of Notices: 4. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023)
Sep 20, 2023 457 Notice of Withdrawal of Document Filed by Michael J. Pankow on behalf of Tonaquint, Inc. (related document(s):397 Motion to Compel)... (Pankow, Michael) (Entered: 09/20/2023)
Nov 8, 2023 458 Application for Administrative Expenses Filed by Katharine S. Sender on behalf of Harvey Sender. (Attachments: # 1 Exhibit A # 2 Proposed/Unsigned Order) (Sender, Katharine) (Entered: 11/08/2023)
Nov 8, 2023 459 9013-1.1 Notice Filed by Katharine S. Sender on behalf of Harvey Sender (related document(s):458 Application for Administrative Expenses).. 9013 Objections due by 11/30/2023 for 458,. (Sender, Katharine) (Entered: 11/08/2023)
Nov 9, 2023 460 Certificate of Service Filed by Katharine S. Sender on behalf of Harvey Sender (related document(s):458 Application for Administrative Expenses, 459 9013-1.1 Notice). (Sender, Katharine) (Entered: 11/09/2023)
Dec 4, 2023 461 Certificate of Non-Contested Matter Filed by Katharine S. Sender on behalf of Harvey Sender (related document(s):458 Application for Administrative Expenses). (Sender, Katharine) (Entered: 12/04/2023)
Dec 6, 2023 462 Order Granting Application For Administrative Expenses (related document(s):458 Application for Administrative Expenses). (rxc) (Entered: 12/06/2023)
Dec 8, 2023 463 Courts Notice or Order and BNC Certificate of Mailing (related document(s)462 Order on Application for Administrative Expenses). No. of Notices: 4. Notice Date 12/08/2023. (Admin.) (Entered: 12/08/2023)

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

The docket for this case is updated every week.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:15-bk-15610
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
7
Filed
May 21, 2015
Type
involuntary
Updated
Mar 24, 2024
Last checked
Mar 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Sun River Energy, Inc.
    1675 Broadway, Suite 1200
    Denver, CO 80202
    DENVER-CO
    Tax ID / EIN: xx-xxx1159

    Represented By

    Sun River Energy, Inc.
    PRO SE

    Petitioning Creditor

    Bob Fowler, Manager
    Nova Leasing, LLC
    P.O. Box 917
    Casper, WY 82602

    Represented By

    Jordan D. Factor
    Allen Vellone Wolf Helfrich & Factor PC
    1600 Stout Street
    Ste. 1900
    Denver, CO 80202
    303-534-4499
    Email: jfactor@allen-vellone.com

    Petitioning Creditor

    Steve Stephens
    c/o Erik S. Nelson
    P.O. Box 191767
    Atlanta, GA 31119

    Represented By

    Cyd Hunt
    910 13th Street
    #200
    Golden, CO 80401
    (303) 279-8300
    Fax : (303) 277-1620
    Email: chunt@emlawyers.com
    TERMINATED: 01/18/2023
    M. Gabriel McFarland
    910 13th St.
    #200
    Golden, CO 80401
    303-279-8300
    Fax : 303-277-1620
    Email: gmcfarland@emlawyers.com
    David M. Rich
    Buechler Law Office, LLC
    999 18th Street
    Ste 1230-S
    Denver, CO 80202
    720-381-0045
    Email: dmrich@comcast.net

    Petitioning Creditor

    Erik S. Nelson
    P.O. Box 191767
    Atlanta, GA 31119

    Represented By

    Cyd Hunt
    (See above for address)
    TERMINATED: 01/18/2023
    David M. Rich
    (See above for address)

    Trustee

    Harvey Sender
    600 17th St.
    Ste. 2800S
    Denver, CO 80202
    303-454-0540

    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
    Theodore J. Hartl
    Ballard Spahr LLP
    1225 17th Street
    Suite 2300
    Denver, CO 80202
    303-454-0528
    Email: hartlt@ballardspahr.com
    TERMINATED: 01/22/2019
    Katharine S. Sender
    Allen Vellone Wolf Helfrich & Factor P.C.
    1600 Stout Street
    Ste. 1900
    Denver, CO 80202
    303-534-4499
    Email: ksender@allen-vellone.com
    TERMINATED: 12/20/2023
    John C. Smiley
    600 17th St.
    Ste. 2800S
    Denver, CO 80202
    303-454-0540
    Fax : 303-568-0102
    Email: jsmiley@sendersmiley.com
    David Wadsworth
    Wadsworth Garber Warner Conrardy, P.C.
    2580 West Main Street, Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: dwadsworth@wgwc-law.com
    David Warner
    2580 W. Main Street
    Ste. 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: dwarner@wgwc-law.com

    U.S. Trustee

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