|
Assigned to: Joseph G. Rosania Jr. Chapter 11 Previous chapter 7 Original chapter 11 Voluntary Asset |
|
Debtor Myaderm, Inc.
88 Inverness Circle East Suite A-101 Englewood, CO 80112 ARAPAHOE-CO Tax ID / EIN: 81-4389993 |
represented by |
Jonathan Dickey
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80264 303-832-3047 Email: [email protected] Michael J Jaurigue
Jaurigue Law Group 300 W. Glenoaks Blvd Ste 300 Glendale, CA 91202 818-630-7280 Fax : 888-879-1697 Email: [email protected] TERMINATED: 06/22/2023 Ryan Stubbe
Jaurigue Law Group 300 W. Glenoaks Boulevard Suite 300 Glendale, CA 91202 818-630-7280 Fax : 888-879-1697 Email: [email protected] |
Trustee John Smiley
600 17th Street Suite 2800S Denver, CO 80202 303-454-0540 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Alison Goldenberg
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7238 Email: [email protected] Paul Moss
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7995 Fax : 303-312-7259 Email: [email protected] TERMINATED: 05/30/2023 |
Date Filed | # | Docket Text |
---|---|---|
06/29/2023 | 214 | Docket Text Notice of Substantial Consummation Filed by Jonathan Dickey on behalf of Myaderm, Inc.. (Dickey, Jonathan) (Entered: 06/29/2023) |
06/21/2023 | 213 | Docket Text Notice to Substitute Attorney. Jonathan M. Dickey of Kutner Brinen Dickey Riley, P.C. Added to Case. Michael J. Jaurigue of Jaurigue Law Group Terminated From Case. Filed by Jonathan Dickey on behalf of Myaderm, Inc.... (Dickey, Jonathan) (Entered: 06/21/2023) |
05/26/2023 | 212 | Docket Text Notice to Substitute Attorney. Alison Goldenberg Added to Case. Paul Moss Terminated From Case. Filed by Alison Goldenberg on behalf of US Trustee... (Goldenberg, Alison) (Entered: 05/26/2023) |
09/14/2022 | 211 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)210 Order on Motion for Examination). No. of Notices: 1. Notice Date 09/14/2022. (Admin.) (Entered: 09/14/2022) |
09/12/2022 | 210 | Docket Text Order Granting Motion for 2004 Examination (related document(s):209 Motion for Examination). (jss) (Entered: 09/12/2022) |
09/09/2022 | 209 | Docket Text Ex Parte Motion for 2004 Examination Of Myaderm, Inc. Filed by Douglas N. Marsh on behalf of Dempsey International Packaging. (Attachments: # 1 Exhibit A # 2 Certificate of Service to Motion # 3 Proposed/Unsigned Order to Motion) (Marsh, Douglas) (Entered: 09/09/2022) |
08/06/2021 | 208 | Docket Text Post Confirmation Quarterly Report Filed by Michael J Jaurigue on behalf of Myaderm, Inc.. (Attachments: # 1 Cash Receipts # 2 Cash Disbursements # 3 Accounts Receivable # 4 Accounts Payable) (Jaurigue, Michael) (Entered: 08/06/2021) |
05/21/2021 | 207 | Docket Text Courts Notice or Order and BNC Certificate of Mailing (related document(s)206 Order on Application for Compensation). No. of Notices: 1. Notice Date 05/21/2021. (Admin.) (Entered: 05/21/2021) |
05/19/2021 | 206 | Docket Text Order Granting John C. Smiley's Final Application For Allowance of Attorney Fees, Fees awarded: $20,410.00, Expenses awarded: $0.00 (related document(s)201 Application for Compensation). (mjb) (Entered: 05/19/2021) |
05/18/2021 | 205 | Docket Text Certificate of Non-Contested Matter Filed by John Smiley on behalf of John Smiley (related document(s):201 Application for Compensation). (Smiley, John) (Entered: 05/18/2021) |