Assigned to: Elizabeth E. Brown Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/18/2017 | 126 | Docket 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) |
08/18/2017 | 125 | Docket 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) |
08/18/2017 | 124 | Docket Text Chapter 11 Plan of Reorganization Filed by Michael J. Davis on behalf of TAEUS Corporation. (Davis, Michael) (Entered: 08/18/2017) |
08/18/2017 | 123 | Docket 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) |
08/07/2017 | 122 | Docket 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) |
08/03/2017 | 121 | Docket 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) |
07/24/2017 | 120 | Docket 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) |
07/21/2017 | 119 | Docket 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) |
07/21/2017 | 118 | Docket 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) |
06/20/2017 | 117 | Docket 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) |