Welcome to BusinessBankruptcies.com!

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

Medical Simulation Corporation

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2019bk20101
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-19

Updated

3-31-24

Last Checked

12-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2019
Last Entry Filed
Dec 2, 2019

Docket Entries by Quarter

Nov 22, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 49. Chapter 11 Plan due by 03/23/2020. Disclosure Statement due by 03/23/2020. Government Proofs of Claim due by 05/20/2020. (Barber, Duncan) (Entered: 11/22/2019)
Nov 22, 2019 2 Receipt of Voluntary Petition- Chapter 11( 19-20101) [misc,volp11a] (1717.00) Filing Fee. Receipt number A27818051. Fee amount 1717.00 (U.S. Treasury) (Entered: 11/22/2019)
Nov 22, 2019 3 Corporate Resolution Filed by Duncan E. Barber on behalf of Medical Simulation Corporation. (Barber, Duncan) (Entered: 11/22/2019)
Nov 22, 2019 4 Application to Employ Shapiro Bieging Barber Otteson LLP as Counsel for Debtor Filed by Duncan E. Barber on behalf of Medical Simulation Corporation. (Attachments: # 1 Proposed/Unsigned Order) (Barber, Duncan) (Entered: 11/22/2019)
Nov 25, 2019 5 Entry of Appearance and Request for Notice Filed by Brian K. Matise on behalf of William E Younkes... (Matise, Brian) (Entered: 11/25/2019)
Nov 25, 2019 6 Notice of Deficiency For Omission of Information: Statement of Financial Affairs, Summary of Assets and Liabilities, All Schedules - A/B, C, D, E/F, G, H, I, and J, 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, Disclosure Regarding Receivers, Chapter 11 Federal Income Tax Return, Missing document(s) due by 12/6/2019. (related document(s)1 Voluntary Petition- Chapter 11). (saa) (Entered: 11/25/2019)
Nov 25, 2019 7 Certificate of Service Filed by Duncan E. Barber on behalf of Medical Simulation Corporation (related document(s):4 Application to Employ). (Barber, Duncan) (Entered: 11/25/2019)
Nov 25, 2019 8 Corrected Corporate Resolution Filed by Duncan E. Barber on behalf of Medical Simulation Corporation. (Barber, Duncan) (Entered: 11/25/2019)
Nov 25, 2019 9 Entry of Appearance and Request for Notice Filed by Alan K. Motes on behalf of US Trustee... (Motes, Alan) (Entered: 11/25/2019)
Nov 25, 2019 10 Amended Application to Employ Shapiro Bieging Barber Otteson LLP as Attorney Filed by Duncan E. Barber on behalf of Medical Simulation Corporation (related document(s)4 Application to Employ). (Attachments: # 1 Proposed/Unsigned Order) (Barber, Duncan) (Entered: 11/25/2019)
Show 3 more entries
Nov 25, 2019 14 Motion to Approve Procedures for Interim Advance Payment of Debtor's Counsel's Fees and Expenses Filed by Duncan E. Barber on behalf of Medical Simulation Corporation. (Attachments: # 1 Proposed/Unsigned Order) (Barber, Duncan) (Entered: 11/25/2019)
Nov 25, 2019 15 9013-1.1 Notice Filed by Duncan E. Barber on behalf of Medical Simulation Corporation (related document(s):14 Motion to Approve).. 9013 Objections due by 12/13/2019 for 14,. (Barber, Duncan) (Entered: 11/25/2019)
Nov 27, 2019 16 Entry of Appearance and Request for Notice Filed by Matthew J. Ochs on behalf of S. Kenneth Leech, James S Hirschmann III... (Ochs, Matthew) Corrected docket text to match PDF on 11/27/2019 (mlr). (Entered: 11/27/2019)
Nov 27, 2019 17 Meeting of Creditors. 341(a) meeting to be held on 12/19/2019 at 09:00 AM at 341 Byron Rogers Room C. Certificate of Service on 341 Meeting Notice due by 12/4/2019. (jss) (Entered: 11/27/2019)
Nov 27, 2019 18 Certificate of Service Filed by Duncan E. Barber on behalf of Medical Simulation Corporation (related document(s):10 Application to Employ, 11 9013-1.1 Notice, 12 Motion to Approve Retainer, 13 9013-1.1 Notice, 14 Motion to Approve, 15 9013-1.1 Notice). (Barber, Duncan) (Entered: 11/27/2019)
Nov 27, 2019 19 Entry of Appearance and Request for Notice Filed by James Lee Gray on behalf of James S Hirschmann III, S. Kenneth Leech. (Gray, James) Corrected creditor name to match PDF on 11/27/2019 (mlr). (Entered: 11/27/2019)
Nov 27, 2019 20 Motion to Set Bar Date for Filing Proofs of Claim Filed by Duncan E. Barber on behalf of Medical Simulation Corporation. (Attachments: # 1 Proposed/Unsigned Order) (Barber, Duncan) (Entered: 11/27/2019)
Nov 27, 2019 21 Order and Notice of Chapter 11 Scheduling Conference (related document(s)1 Voluntary Petition- Chapter 11). Hearing to be held on 12/19/2019 at 10:30 AM Courtroom F for 1, . (jss) (Entered: 11/27/2019)
Nov 27, 2019 22 Entry of Appearance and Request for Notice Filed by Jonathan Bender on behalf of James S Hirschmann III, S. Kenneth Leech... (Bender, Jonathan) (Entered: 11/27/2019)
Nov 27, 2019 23 Certificate of Service Filed by Duncan E. Barber on behalf of Medical Simulation Corporation (related document(s):17 Meeting of Creditors Chapter 11, 20 Motion to Set Bar Date For Filing Proofs of Claim/Administrative Proofs of Claim, 21 Order Setting Hearing). (Barber, Duncan) (Entered: 11/27/2019)

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
1:2019bk20101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth E. Brown
Chapter
11
Filed
Nov 22, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen & Assoc. - Team Viewer
    AllTran Financial
    Arizona Department of Revenue
    Bank of the West
    Caine & Weiner - Altium
    Caine & Weiner - SVEA INKASSO
    California Franchise Tax Board
    Century Link
    Colorado Department of Revenue
    CSC
    Cyxtera Communications, LLC
    Florida Department of Revenue
    Georgia Department of Revenue
    GETCO, Inc.
    Hirschmann III, James W.
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Medical Simulation Corporation
    c/o r2 advisors llc
    1518 Blake Street
    Denver, CO 80202
    DENVER-CO
    Tax ID / EIN: xx-xxx3166

    Represented By

    Duncan E. Barber
    7979 E. Tufts Ave
    Ste 1600
    Denver, CO 80237
    720-488-0220
    Fax : 720-488-7711
    Email: dbarber@sbbolaw.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 CEM Enterprises Inc. 7 1:2024bk10475
    Aug 25, 2022 Normandy Ventures, LLC 7 1:2022bk16555
    Sep 21, 2021 KDA PROPERTIES, LLC 11 1:2021bk14821
    Apr 27, 2021 Pink Monkey, Inc. 11V 1:2021bk12195
    Mar 4, 2021 R. Investments, RLLP 11 1:2021bk11011
    Jul 22, 2020 RE Palm Springs II, LLC 11 3:2020bk31972
    May 15, 2020 Lux Templum, LLC 11V 1:2020bk13360
    Mar 28, 2019 Willowood Azoxystrobin, LLC 11 1:2019bk12371
    Jul 10, 2017 GrayStay, Inc. 7 1:17-bk-16310
    May 19, 2017 PSGP CSC RE Holdings, LLC 7 1:17-bk-14665
    Nov 3, 2016 Jabbrag Inc. 7 1:16-bk-20806
    May 31, 2016 Boulder Applied Physics, Inc. 7 1:16-bk-15487
    Mar 10, 2016 Bottom Line Results, Inc. 7 1:16-bk-12112
    Mar 12, 2014 American Title Service Company 11 1:14-bk-12894
    Jun 8, 2012 Western Helical Pier Systems, LLC 7 1:12-bk-22124