Welcome to BusinessBankruptcies.com!

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

Skin PC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2019bk11650
TYPE / CHAPTER
Voluntary / 11

Filed

3-8-19

Updated

7-17-20

Last Checked

8-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Jul 10, 2020

Docket Entries by Quarter

There are 249 older docket entries.

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

login purchase single case subscribe now

Apr 21, 2020 249 Motion to Dismiss Case For Other Reasons See PDF Filed by Jeffrey Weinman on behalf of Lake Loveland Dermatology, P.C.. (Attachments: # 1 Proposed/Unsigned Order) (Weinman, Jeffrey) (Entered: 04/21/2020)
Apr 21, 2020 250 9013-1.1 Notice Filed by Jeffrey Weinman on behalf of Lake Loveland Dermatology, P.C. (related document(s):249 Motion to Dismiss Case).. 9013 Objections due by 5/13/2020 for 249,. (Attachments: # 1 Certificate of Service) (Weinman, Jeffrey) (Entered: 04/21/2020)
Apr 21, 2020 251 Motion to Dismiss Case For Other Reasons See PDF Filed by Jenny M.F. Fujii on behalf of Skin PC. (Attachments: # 1 Proposed/Unsigned Order) (Fujii, Jenny) (Entered: 04/21/2020)
Apr 21, 2020 252 9013-1.1 Notice Filed by Jenny M.F. Fujii on behalf of Skin PC (related document(s):251 Motion to Dismiss Case).. 9013 Objections due by 5/12/2020 for 251,. (Attachments: # 1 Other Creditor Matrix) (Fujii, Jenny) (Entered: 04/21/2020)
Apr 22, 2020 253 Notice of Electronic Filing Error. Jeffrey Weinman is hereby notified of the following error in docket number 250: Incorrect case. E-Filer shall refile the Certificate of Service for the correct case. Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)250 9013-1.1 Notice). (dmu) (Entered: 04/22/2020)
Apr 22, 2020 254 Amended Certificate of Service Filed by Jeffrey Weinman on behalf of Lake Loveland Dermatology, P.C. (related document(s):250 9013-1.1 Notice). (Weinman, Jeffrey) (Entered: 04/22/2020)
Apr 24, 2020 255 Withdrawn per docket 271. Motion to Approve and Enforce Binding Term Sheet Executed on February 27, 2020 Filed by Matthew T. Faga on behalf of Tracy Amick, 790 Eisenhower, LLC, Patrick J. Lillis. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed/Unsigned Order Granting Motion to Approve and Enforce Binding Term Sheet Executed on February 27, 2020) (Faga, Matthew) Modified on 5/19/2020 (dmu). (Entered: 04/24/2020)
Apr 24, 2020 256 9013-1.1 Notice Filed by Matthew T. Faga on behalf of 790 Eisenhower, LLC, Tracy Amick, Patrick J. Lillis (related document(s):255 Motion to Approve).. 9013 Objections due by 5/15/2020 for 255,. (Faga, Matthew) (Entered: 04/24/2020)
Apr 24, 2020 257 Certificate of Service Filed by Matthew T. Faga on behalf of 790 Eisenhower, LLC, Tracy Amick, Patrick J. Lillis (related document(s):256 9013-1.1 Notice). (Faga, Matthew) (Entered: 04/24/2020)
Apr 28, 2020 258 Limited Objection Filed by Neal K. Dunning on behalf of WELLS FARGO BANK, N.A. (related document(s):255 Motion to Approve). (Dunning, Neal) (Entered: 04/28/2020)
Show 10 more entries
May 15, 2020 269 Certificate of Service Filed by Lance J. Goff on behalf of Kevin John Mott (related document(s):266 Motion to Approve Stipulation). (Goff, Lance) (Entered: 05/15/2020)
May 15, 2020 270 Motion For EXTENSION OF TIME TO FILE OBJECTION TO MOTION TO APPROVE AND ENFORCE BINDING TERM SHEET EXECUTED ON FEBRUARY 27, 2020 Filed by Jordan D. Factor on behalf of Lake Loveland Dermatology, P.C., Skin PC (related document(s)255 Motion to Approve). (Attachments: # 1 Proposed/Unsigned Order) (Factor, Jordan) (Entered: 05/15/2020)
May 15, 2020 271 Notice of Withdrawal of Document Filed by Matthew T. Faga on behalf of 790 Eisenhower, LLC, Tracy Amick, Patrick J. Lillis (related document(s):255 Motion to Approve, 258 Objection)... (Faga, Matthew) (Entered: 05/15/2020)
May 19, 2020 272 Order Granting Motion to Shorten Time (related document(s):266 Motion to Approve Stipulation, 268 Motion to Shorten Time). (dmu) (Entered: 05/19/2020)
May 21, 2020 273 Courts Notice or Order and BNC Certificate of Mailing (related document(s)272 Order on Motion to Shorten Time). No. of Notices: 20. Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
May 27, 2020 274 Certificate of Non-Contested Matter Filed by Lance J. Goff on behalf of Kevin John Mott (related document(s):266 Motion to Approve Stipulation). (Attachments: # 1 Proposed/Unsigned Order Proposed Order) (Goff, Lance) (Entered: 05/27/2020)
May 29, 2020 275 Order Granting Motion to Approve Settlement Agreement (related document(s):266 Motion to Approve Stipulation). (klm) (Entered: 05/29/2020)
May 31, 2020 276 Courts Notice or Order and BNC Certificate of Mailing (related document(s)275 Order on Motion to Approve Stipulation). No. of Notices: 8. Notice Date 05/31/2020. (Admin.) (Entered: 05/31/2020)
Jun 3, 2020 277 Unopposed Motion to Extend Time Due To Other Reasons To Respond to Motion to Dismiss by Debtor Skin, P.C. Filed by Matthew T. Faga on behalf of 790 Eisenhower, LLC, Patrick J. Lillis (related document(s)251 Motion to Dismiss Case, 261 Order on Motion to Extend Time). (Attachments: # 1 Proposed/Unsigned Order) (Faga, Matthew) (Entered: 06/03/2020)
Jun 3, 2020 278 Unopposed Motion to Extend Time Due To Other Reasons To Respond to Motion to Dismiss Chapter 11 Bankruptcy Case of Lake Loveland Dermatology, P.C. Filed by Matthew T. Faga on behalf of 790 Eisenhower, LLC, Patrick J. Lillis (related document(s)249 Motion to Dismiss Case, 262 Order on Motion to Extend Time). (Attachments: # 1 Proposed/Unsigned Order) (Faga, Matthew) (Entered: 06/03/2020)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2019bk11650
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
11
Filed
Mar 8, 2019
Type
voluntary
Terminated
Jul 10, 2020
Updated
Jul 17, 2020
Last checked
Aug 4, 2020
Lead case
Lake Loveland Dermatology, P.C.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    790 Eisenhower LLC
    Allergan
    Andy's Repair, Inc.
    Ascentium Capital
    Balboa Capital Group
    Banner Medical Group
    Byers Peak Family Medicine
    C&S Genetics
    City of Boulder - 72947
    City of Boulder-72946
    Clinic Service Corp.
    Colorado Department Of Revenue
    DP Media
    Estes Park Medical Center
    First Professional Services
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Skin PC
    905 Alpine
    Boulder, CO 80304
    BOULDER-CO
    Tax ID / EIN: xx-xxx2384
    dba Ideal Dermatology

    Represented By

    Jordan D. Factor
    Allen Vellone Wolf Helfrich & Factor PC
    1600 Stout Street
    Ste. 1900
    Denver, CO 80202
    303-534-4499
    Email: jfactor@allen-vellone.com
    Jenny M.F. Fujii
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Email: jmf@kutnerlaw.com
    Lance J. Goff
    3015 47th St.
    Ste. E-1
    Boulder, CO 80301
    303-415-9688
    Email: lance@goff-law.com
    Lee M. Kutner
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Email: lmk@kutnerlaw.com
    Maureen K. McIntee
    1660 Lincoln St.
    Ste. 1850
    Denver, CO 80264
    303-832-2400
    Email: mm@kutnerlaw.com
    Keri L. Riley
    1660 Lincoln St., Ste.1850
    Denver, CO 80202
    303-832-2400
    Fax : 303-832-1510
    Email: klr@kutnerlaw.com

    Debtor

    Lake Loveland Dermatology, P.C.
    776 West Eisenhower Boulevard
    Loveland, CO 80537
    LARIMER-CO
    Tax ID / EIN: xx-xxx5679

    Represented By

    Jordan D. Factor
    (See above for address)
    Jeffrey Weinman
    730 17th St.
    Ste. 240
    Denver, CO 80202
    303-572-1010
    Email: jweinmantrustee@outlook.com

    Debtor

    Kevin John Mott
    9626 Mountain Ridge Drive
    Boulder, CO 80302-9369
    BOULDER-CO
    SSN / ITIN: xxx-xx-4334

    Represented By

    Lance J. Goff
    (See above for address)

    U.S. Trustee

    US Trustee
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Represented By

    Robert Samuel Boughner
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7252
    Fax : 303-312-7259
    Email: Samuel.Boughner@usdoj.gov
    TERMINATED: 03/13/2019
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 NuAge Experts LLC parent case 11 4:2024bk90206
    Apr 4 NuAge Experts LLC parent case 11 9:2024bk90206
    Dec 18, 2023 Pangea Organics, Inc. 11V 1:2023bk15826
    Mar 11, 2022 Closetbox, Inc. 7 1:2022bk10776
    Feb 13, 2020 SpineGuard, Inc. 11 1:2020bk10332
    Oct 22, 2019 Boulder Dentistry, P.C. 11 1:2019bk19126
    Sep 17, 2019 Bodywork Bistro, LLC 7 1:2019bk18001
    Jul 16, 2019 Family Treehouse Properties LLC ( a Colorado LLC) 7 1:2019bk16063
    Aug 25, 2017 Ajubeo LLC 11 1:17-bk-17924
    Jul 7, 2017 Moving Technologies Corporation 7 1:17-bk-11489
    Oct 25, 2016 KSM International, LLC 11 1:16-bk-20499
    May 8, 2013 Bliss Enterprises, LLC 11 1:13-bk-17777
    Oct 16, 2012 The Resort at Pikes Peak, LLC 11 1:12-bk-31369
    Jul 31, 2012 JC Raptis, Inc. 7 1:12-bk-26013
    Nov 28, 2011 US Capital, Incorporated 7 1:11-bk-37582