Colorado Bankruptcy Court

Case number: 1:20-bk-14417 - Myaderm, Inc. - Colorado Bankruptcy Court

Case Information
Case title
Myaderm, Inc.
Chapter
11
Judge
Joseph G. Rosania Jr.
Filed
06/28/2020
Last Filing
02/14/2024
Asset
Yes
Vol
v
Docket Header

SmBusV, CONFIRMED




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-14417-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 11
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  06/28/2020
Date converted:  10/01/2020
Plan confirmed:  04/13/2021
Deadline for filing claims:  09/08/2020
Deadline for filing claims (govt.):  12/28/2020
Deadline for objecting to discharge:  10/05/2020

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

Latest Dockets
Date Filed#Docket Text
06/29/2023214Docket Text
Notice of Substantial Consummation Filed by Jonathan Dickey on behalf of Myaderm, Inc.. (Dickey, Jonathan) (Entered: 06/29/2023)
06/21/2023213Docket 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)
05/26/2023212Docket 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)
09/14/2022211Docket 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)
09/12/2022210Docket Text
Order Granting Motion for 2004 Examination (related document(s):209 Motion for Examination). (jss) (Entered: 09/12/2022)
09/09/2022209Docket 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)
08/06/2021208Docket 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)
05/21/2021207Docket 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)
05/19/2021206Docket 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)
05/18/2021205Docket 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)