Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Form Medical, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2023bk11397
TYPE / CHAPTER
Voluntary / 7

Filed

4-6-23

Updated

3-31-24

Last Checked

5-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2023
Last Entry Filed
Apr 13, 2023

Docket Entries by Month

Apr 6, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 14. Notice of Hearing on Appointment of Health Care Ombudsman due by 04/11/2023. (Dickey, Jonathan) (Entered: 04/06/2023)
Apr 6, 2023 2 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jonathan Dickey on behalf of Form Medical, LLC. (Dickey, Jonathan) (Entered: 04/06/2023)
Apr 6, 2023 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Weinman, Trustee, Jeffrey A with 341(a) meeting to be held on 5/5/2023 at 11:00 AM at Zoom - Weinman: Meeting ID 954 758 7670, Passcode 1645119961, Phone 720-287-7630 (Entered: 04/06/2023)
Apr 6, 2023 4 Corporate Resolution Filed by Jonathan Dickey on behalf of Form Medical, LLC. (Dickey, Jonathan) (Entered: 04/06/2023)
Apr 6, 2023 5 Disclosure Regarding Receivers Filed by Jonathan Dickey on behalf of Form Medical, LLC. (Dickey, Jonathan) (Entered: 04/06/2023)
Apr 6, 2023 6 Receipt of Voluntary Petition-Chapter 7( 23-11397) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A31918139. Fee amount 338.00 (U.S. Treasury) (Entered: 04/06/2023)
Apr 6, 2023 7 Disclosure of Compensation In the Amount of $ 4,000.00 Filed by Jonathan Dickey on behalf of Form Medical, LLC. (Dickey, Jonathan) (Entered: 04/06/2023)
Apr 7, 2023 8 Order to Show Cause Why Appointment of Ombudsman is not Required (related document(s)1 Voluntary Petition-Chapter 7). Show Cause Response due date 4/14/2023 for 1, (jc) (Entered: 04/07/2023)
Apr 9, 2023 9 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)3 Meeting of Creditors-Chapter 7). No. of Notices: 9. Notice Date 04/09/2023. (Admin.) (Entered: 04/09/2023)
Apr 9, 2023 10 Courts Notice or Order and BNC Certificate of Mailing (related document(s)8 Order to Show Cause). No. of Notices: 1. Notice Date 04/09/2023. (Admin.) (Entered: 04/09/2023)
Apr 13, 2023 11 Amended Voluntary Petition. Reason Amended: Changed Debtor's name from Form Medical, LLC to Form Medical, PLLC. Filed by Jonathan Dickey on behalf of Form Medical, LLC (related document(s):1 Voluntary Petition-Chapter 7). (Dickey, Jonathan) Modified on 4/13/2023 (jc). Corrected Debtor's Name from Form Medical, LLC to Form Medical, PLLC per PDF (Entered: 04/13/2023)
Apr 13, 2023 12 Amended Statement of Financial Affairs for Non-Individual Filed by Jonathan Dickey on behalf of Form Medical, LLC. (Dickey, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 13 This entry entered in error. Disregard following entry per CM request. 1009-1.1 Notice of Amendment to Voluntary Petition, Lists, Schedules, or Statements Filed by Jonathan Dickey on behalf of Form Medical, LLC (related document(s):11 Amended Voluntary Petition, 12 Statement of Financial Affairs)... (Dickey, Jonathan) Modified on 4/13/2023 (jc). (Entered: 04/13/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2023bk11397
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
7
Filed
Apr 6, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Centre Point Properties
    Colorado Department of Revenue
    Comcast Business
    Dreamhost.com
    GE Healthcare
    Internal Revenue Service
    Jessica Kelner
    Jessica Kelner
    John Kelner
    Noel Aesthetics
    Noel Aesthetics LLC
    Principle Law
    Sunflower Bank

    Parties

    Debtor

    Form Medical, PLLC
    1525 Raleigh Street, #300
    Denver, CO 80204
    DENVER-CO
    Tax ID / EIN: xx-xxx8884

    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, Trustee
    9457 S. University Blvd.
    Box 268
    Highlands Ranch, CO 80126
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Tilford's Edgewater, LLC 7 1:2024bk10892
    Nov 17, 2023 GDB HOLDINGS, LLC 11V 1:2023bk15347
    Oct 2, 2023 Nu Style Landscape & Development, LLC 11 1:2023bk14475
    Apr 17, 2023 Holden Studios, LLC 7 1:2023bk11569
    May 1, 2020 Scratch Burrito, LLC 7 1:2020bk13031
    Jan 26, 2015 United K & C, Inc. 11 1:15-bk-10651
    Oct 8, 2014 JDB LLC 11 1:14-bk-23711
    Sep 25, 2014 Caddo Designs, Inc. 11 1:14-bk-23098
    Jul 25, 2013 - Ustaxreview LLC. 7 1:13-bk-22786
    Sep 25, 2012 VM Williams LLC 11 1:12-bk-29877
    Sep 24, 2012 VM Odell's LLC 11 1:12-bk-29791
    Jun 14, 2012 Clayton & Associates, P.C. 7 1:12-bk-22556
    Apr 4, 2012 Getting To High Street LLC 7 1:12-bk-16548
    Aug 24, 2011 Santa Fe Investment LLC 11 1:11-bk-30207
    Aug 24, 2011 Race Property Investment LLC 11 1:11-bk-30205