MD Spa Shop, LLC
7
Thomas B. McNamara
09/26/2022
03/27/2024
No
v
Assigned to: Thomas B. McNamara Chapter 7 Voluntary No asset |
|
Debtor MD Spa Shop, LLC
10200 East Girard Avenue Suite A117 Denver, CO 80231 DENVER-CO Tax ID / EIN: 47-2265155 |
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 |
Trustee Jeffrey A. Weinman
730 17th St. Ste. 240 Denver, CO 80202 303-572-1010 |
| |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2024 | 20 | Notice of Change of Address For MD Spa Shop, LLC Filed by Jonathan Dickey on behalf of MD Spa Shop, LLC. (Dickey, Jonathan) Modified on 3/27/2024 (sd). Updated Debtor's address per PDF. |
05/28/2023 | 19 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[18] Order on Application to Employ). No. of Notices: 2. Notice Date 05/28/2023. (Admin.) |
05/26/2023 | 18 | Order Authorizing Employment Of Wadsworth Garber WarnerConrardy, P.C. As Attorneys For The Trustee (related document(s):[17] Application to Employ). (cag) |
05/25/2023 | 17 | Application to Employ Wadsworth Garber Warner Conrardy, P.C. as Attorneys for the Trustee Filed by David Wadsworth on behalf of Jeffrey A Weinman, Trustee. (Attachments: # (1) Affidavit # (2) Proposed/Unsigned Order) (Wadsworth, David) |
02/01/2023 | Zero Clerk's Fees Due. (cag) | |
11/16/2022 | 16 | Entry of Appearance and Request for Notice Filed by Kelsey Jamie Buechler on behalf of Med-Aesthetic Solutions, Inc.... (Buechler, Kelsey) |
11/02/2022 | 15 | Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s)[13] Notice of Possible Dividends). No. of Notices: 5. Notice Date 11/02/2022. (Admin.) |
10/28/2022 | 14 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/28/2022). (related document(s)[2] Meeting of Creditors-Chapter 7). (Weinman, Jeffrey) |
10/28/2022 | 13 | Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Federal Rule of Bankruptcy Procedure 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code. Proofs of Claim due by 01/31/2023. (Weinman, Jeffrey) |
10/05/2022 | 12 | Certificate of Service Re: Notice of the Meeting of Creditors Filed by Jonathan Dickey on behalf of MD Spa Shop, LLC (related document(s):[2] Meeting of Creditors-Chapter 7). (Dickey, Jonathan) |