SoluScience Inc.
11
Joseph G. Rosania Jr.
11/26/2025
02/06/2026
Yes
v
| SubChV, DISMISSED |
Assigned to: Joseph G. Rosania Jr. Chapter 11 Voluntary Asset |
|
Debtor SoluScience Inc.
1370 Miners Drive Suite 108 Lafayette, CO 80026 BOULDER-CO Tax ID / EIN: 99-3083824 aka SoluScience, LLC |
represented by |
Lawrence N Rogak
Lawrence N. Rogak LLC 3355 Lawson Boulevard Oceanside, NY 11572 516-763-2996 Fax : 516-763-2998 Email: insurancelawyer@yahoo.com |
Trustee Jonathan M Dickey, Trustee
Kutner Brinen Dickey Riley, P.C. 1660 Lincoln Street Suite 1720 Denver, CO 80212 303-832-3047 |
| |
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: Alan.Motes@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 14 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)13 Order Dismissing Case). No. of Notices: 2. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025) |
| 12/15/2025 | 13 | Order Dismissing Case (related document(s)1 Voluntary Petition - Chapter 11). (td) (Entered: 12/15/2025) |
| 12/05/2025 | 12 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)9 Meeting of Creditors Chapter 11). No. of Notices: 3. Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025) |
| 12/03/2025 | 11 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)5 Notice of Deficiency). No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/03/2025) |
| 12/03/2025 | 10 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)6 Order Regarding Compliance With Rules). No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/03/2025) |
| 12/03/2025 | 9 | Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 12/31/2025 at 09:30 AM at Telephonic Chapter 11: Phone 888-330-1716, Access Code 8602461#. Last day to oppose dischargeability is 3/2/2026. Proofs of Claim due by 2/4/2026. (jac) (Entered: 12/03/2025) |
| 12/01/2025 | 8 | Notice of Appointment of Subchapter V Trustee. Trustee Jonathan M Dickey, Trustee added to the case. Filed by Alan K. Motes on behalf of US Trustee. (Motes, Alan) (Entered: 12/01/2025) |
| 12/01/2025 | 7 | Entry of Appearance and Request for Notice Filed by Alan K. Motes on behalf of US Trustee. (Motes, Alan) (Entered: 12/01/2025) |
| 12/01/2025 | 6 | Order For Compliance With Fed.R. Bankr.P. 1007(d) (related document(s)1 Voluntary Petition - Chapter 11). Rules Compliance due by 12/5/2025 for 1, (td) (Entered: 12/01/2025) |
| 12/01/2025 | 5 | Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Regarding Schedules, Chapter 11 Statement of Current Monthly Income Form 122B, List of Equity Security Holders, List of Creditors Holding 20 Largest Unsecured Claims, Corporate Resolution, Corporate Ownership Statement, Missing document(s) due by 12/10/2025. (related document(s)1 Voluntary Petition - Chapter 11). Document due by 12/10/2025. (td) (Entered: 12/01/2025) |