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

Case Information
  • Case title

    Myaderm, Inc.

  • Court

    Colorado (cobke)

  • 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: jmd@kutnerlaw.com

Michael J Jaurigue

Jaurigue Law Group
300 W. Glenoaks Blvd
Ste 300
Glendale, CA 91202
818-630-7280
Fax : 888-879-1697
Email: michael@jlglawyers.com
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: ryan.stubbe@gmail.com

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: Alison.Goldenberg@usdoj.gov

Paul Moss

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7995
Fax : 303-312-7259
Email: Paul.Moss@usdoj.gov
TERMINATED: 05/30/2023

Latest Dockets

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