Colorado Bankruptcy Court

Case number: 1:15-bk-23313 - TAEUS Corporation - Colorado Bankruptcy Court

Case Information
Case title
TAEUS Corporation
Chapter
11
Judge
Elizabeth E. Brown
Filed
12/02/2015
Last Filing
06/19/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 15-23313-EEB

Assigned to: Elizabeth E. Brown
Chapter 11
Voluntary
Asset


Date filed:  12/02/2015
Deadline for filing claims:  02/29/2016
Deadline for filing claims (govt.):  06/20/2016

Debtor

TAEUS Corporation

4308 Ridgelane Drive
Colorado Springs, CO 80918
EL PASO-CO
Tax ID / EIN: 46-4945124

represented by
Michael J. Davis

4100 E. Mississippi Ave. Ste. 420
Denver, CO 80246
303-758-5100
Fax : 303-758-5055
Email: [email protected]

U.S. Trustee

US Trustee

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

represented by
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: [email protected]

Creditor Committee

Unsecured Creditors Committee
represented by
Aaron J. Conrardy

1660 Lincoln St.
Ste. 2200
Denver, CO 80264
303-296-1999
Fax : 303-296-7600
Email: [email protected]

Harvey Sender

600 17th St.
Ste.1800 South
Denver, CO 80202
303-573-5900
Fax : 303-573-1956
Email: [email protected]

Katharine Sender

600 17th St.
Ste., 1800 South
Denver, CO 80202
303-573-5900
Fax : 303-573-1956
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/18/2017126Docket Text
Objection Filed by Aaron J. Conrardy on behalf of Unsecured Creditors Committee (related document(s): 118 Motion to Dismiss Case). (Conrardy, Aaron) (Entered: 08/18/2017)
08/18/2017125Docket Text
Response Filed by Michael J. Davis on behalf of TAEUS Corporation (related document(s): 118 Motion to Dismiss Case). (Davis, Michael) (Entered: 08/18/2017)
08/18/2017124Docket Text
Chapter 11 Plan of Reorganization Filed by Michael J. Davis on behalf of TAEUS Corporation. (Davis, Michael) (Entered: 08/18/2017)
08/18/2017123Docket Text
Disclosure Statement Filed by Michael J. Davis on behalf of TAEUS Corporation. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit A - Plan of Reorganization # 3 Exhibit Identity and Value of Debtor Assets # 4 Exhibit C- Prepetition Financial Statements # 5 Exhibit D - Summary of Post Petition Operating Reports # 6 Exhibit E - Liquidation Analysis # 7 Exhibit F - Cash on Hand)(Davis, Michael) (Entered: 08/18/2017)
08/07/2017122Docket Text
Report of Operations From December 1, 2016 To December 31, 2016 Filed by Michael J. Davis on behalf of TAEUS Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Davis, Michael) (Entered: 08/07/2017)
08/03/2017121Docket Text
Final Periodic Report Regarding Value, Operations and Profitability of Entities in which the Estate of Taeus Corporatoin Holds a Substantial or Controlling Interest Filed by Michael J. Davis on behalf of TAEUS Corporation. (Attachments: # 1 Exhibit Signature Page) (Davis, Michael) (Entered: 08/03/2017)
07/24/2017120Docket Text
Report of Operations From June 1, 2017 To June 30, 2017 Filed by Michael J. Davis on behalf of TAEUS Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Davis, Michael) (Entered: 07/24/2017)
07/21/2017119Docket Text
9013-1.1 Notice Re: Dismiss Chapter 11 Case or Convert Chapter 11 to Chapter 7 Filed by Alan K. Motes on behalf of US Trustee (related document(s): 118 Motion to Dismiss Case).. 9013 Objections due by 8/18/2017 for 118,. (Motes, Alan) (Entered: 07/21/2017)
07/21/2017118Docket Text
Motion to Dismiss Case For Other Reasons among other things, Prejudicial Delay, Substantial and Continuing Loss, and Failure to Comply with Reporting Obligations Filed by Alan K. Motes on behalf of US Trustee. (Attachments: # 1 Proposed/Unsigned Order) (Motes, Alan) (Entered: 07/21/2017)
06/20/2017117Docket Text
Report of Operations From May 1, 2017 To May 31, 2017 Filed by Michael J. Davis on behalf of TAEUS Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Davis, Michael) (Entered: 06/20/2017)