Docket Entries by Quarter
There are 474 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Dec 6, 2023 | 471 | Application to Employ Wadsworth Garber Warner Conrardy, P.C. as Attorneys for the Trustee Filed by Aaron J. Conrardy on behalf of M. Stephen Peters. (Attachments: # 1 Other Declaration of Aaron J. Conrardy # 2 Proposed/Unsigned Order # 3 Certificate of Service) (Conrardy, Aaron) (Entered: 12/06/2023) | ||
Dec 8, 2023 | 472 | Order Authorizing Employment Of Wadsworth Garber Warner Conrardy, P.C. As Attorneys For The Trustee. (related document(s):471 Application to Employ). (td) (Entered: 12/08/2023) | ||
Dec 10, 2023 | 473 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)472 Order on Application to Employ). No. of Notices: 21. Notice Date 12/10/2023. (Admin.) (Entered: 12/10/2023) | ||
Feb 14, 2024 | 474 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 41 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3920616.99, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objection to Trustee No Asset Report due by 03/15/2024. (Smiley, John) (Entered: 02/14/2024) | ||
May 8, 2024 | 475 | Motion to Approve Settlement Agreement between Trustee, Synergetic Oil Tools, Inc., et al. Filed by Aaron J. Conrardy on behalf of M. Stephen Peters. (Attachments: # 1 Exhibit 1 # 2 Proposed/Unsigned Order) (Conrardy, Aaron) (Entered: 05/08/2024) | ||
May 8, 2024 | 476 | 9013-1.1 Notice Filed by Aaron J. Conrardy on behalf of M. Stephen Peters (related document(s):475 Motion to Approve).. 9013 Objections due by 5/29/2024 for 475,. (Conrardy, Aaron) (Entered: 05/08/2024) | ||
May 8, 2024 | 477 | Certificate of Service Filed by Aaron J. Conrardy on behalf of M. Stephen Peters (related document(s):475 Motion to Approve, 476 9013-1.1 Notice). (Conrardy, Aaron) (Entered: 05/08/2024) | ||
May 29, 2024 | 478 | Limited Objection Filed by Amalia Y Sax-Bolder on behalf of Brownstein Hyatt Farber Schreck, LLP (related document(s):475 Motion to Approve). (Sax-Bolder, Amalia) (Entered: 05/29/2024) | ||
May 30, 2024 | 479 | Notice of Change of Address For W. Tracy Fotiades Filed by Aaron J. Conrardy on behalf of M. Stephen Peters... (Conrardy, Aaron) Updated address per COA on 5/31/2024 (dd). (Entered: 05/30/2024) | ||
Aug 23, 2024 | 480 | Certificate of Non-Contested Matter Filed by Aaron J. Conrardy on behalf of M. Stephen Peters (related document(s):475 Motion to Approve). (Attachments: # 1 Proposed/Unsigned Order Revised) (Conrardy, Aaron) (Entered: 08/23/2024) | ||
Show 10 more entries Loading... | ||||
Oct 30, 2024 | 490 | Certificate of Service Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):488 Application for Compensation, 489 9013-1.1 Notice). (Pompea, Bailey) (Entered: 10/30/2024) | ||
Oct 31, 2024 | 491 | Application for Compensation for Brownstein Hyatt Farber Schreck, LLP, Special Counsel, Period: 11/1/2022 to 12/15/2023, Fees Requested: $745859.50, Expenses Requested: $35293.56. Filed by Steven E. Abelman. (Attachments: # 1 Exhibit A - List of Attorneys # 2 Exhibit B - Invoices # 3 Proposed/Unsigned Order) (Abelman, Steven) (Entered: 10/31/2024) | ||
Oct 31, 2024 | 492 | 9013-1.1 Notice Filed by Steven E. Abelman on behalf of Brownstein Hyatt Farber Schreck, LLP (related document(s):491 Application for Compensation).. 9013 Objections due by 11/21/2024 for 491,. (Abelman, Steven) (Entered: 10/31/2024) | ||
Oct 31, 2024 | 493 | Certificate of Service Filed by Steven E. Abelman on behalf of Brownstein Hyatt Farber Schreck, LLP (related document(s):491 Application for Compensation, 492 9013-1.1 Notice). (Abelman, Steven) (Entered: 10/31/2024) | ||
Nov 8, 2024 | 494 | Notice Re: Filing of Amended Order Approving Seventh and Final Application of Brownstein Hyatt Farber Schreck LLP, as Special Counsel for Debtor in Possession, for Allowance of Fees and Reimbursement of Expenses for the Period From November 1, 2022, through December 15, 2023. Filed by Steven E. Abelman on behalf of Brownstein Hyatt Farber Schreck, LLP (related document(s):491 Application for Compensation)... (Attachments: # 1 Proposed/Unsigned Order) (Abelman, Steven) (Entered: 11/08/2024) | ||
Nov 25, 2024 | 495 | Certificate of Non-Contested Matter Filed by Bailey C. Pompea on behalf of Allen Vellone Wolf Helfrich & Factor P.C. (related document(s):488 Application for Compensation). (Pompea, Bailey) (Entered: 11/25/2024) | ||
Nov 25, 2024 | 496 | Certificate of Non-Contested Matter Filed by Steven E. Abelman on behalf of Brownstein Hyatt Farber Schreck, LLP (related document(s):491 Application for Compensation). (Abelman, Steven) (Entered: 11/25/2024) | ||
Dec 2, 2024 | 497 | Order Approving Seventh And Final Application Of Brownstein Hyatt Farber Schreck, LLP, As Special Counsel For Debtor In Possession, For Allowance Of Fees And Reimbursement Of Expenses For The Period From November 1, 2022, Through December 15, 2023. (related document(s)491 Application for Compensation). (td) (Entered: 12/02/2024) | ||
Dec 2, 2024 | 498 | Order Granting Second And Final Fee Application For Allowance Of Compensation And Reimbursement Of Expenses Of Allen Vellone Wolf Helfrich & Factor P.C., As Special Litigation Counsel For Chapter 11 Debtor. (related document(s)488 Application for Compensation). (td) (Entered: 12/02/2024) | ||
Dec 4, 2024 | 499 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)497 Order on Application for Compensation). No. of Notices: 3. Notice Date 12/04/2024. (Admin.) (Entered: 12/04/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
Alva Terry Staples |
---|
Amber Krummel |
Bart French |
Brad Lenardson |
Brett Edwards |
Brownstein Hyatt Farber Schreck LLP |
Chase Credit Card |
Colorado State University |
Dell Financial Services |
Hygiena |
Johnson & Assoc. |
Kimberly Innocent |
Mark Myers |
Mark Sunderhuse |
MKA Investments |
Revelant Holdings, LLC
PO Box 57088
Webster, TX 77598
JEFFERSON-CO
Tax ID / EIN: xx-xxx4835
dba Enercat USA, LLC
dba Revelant, LLC
Steven E. Abelman
Brownstein Hyatt Farber Schreck, LLP
675 Fifteenth Street, Suite 2900
Denver, CO 80202
303-223-1100
Email: sabelman@bhfs.com
TERMINATED: 06/26/2023
Averil Andrews
Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
720-245-2430
Email: aandrews@allen-vellone.com
Patrick W Johnson
Johnson & Associates, Attorneys at Law, PC
4611 Plettner Lane
Suite 200
Evergreen, CO 80439
303-674-4414
Fax : 303-674-4455
Email: patrick@jandapc.com
Bailey C. Pompea
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Email: bpompea@allen-vellone.com
Amalia Y Sax-Bolder
Brownstein Hyatt Farber Schreck, LLP
675 15th Street
Suite 2900
Denver, CO 80202
303-223-1100
Fax : 303-223-1111
Email: asax-bolder@bhfs.com
TERMINATED: 06/26/2023
Rachel A. Sternlieb
Nelson Mullins Riley & Scarborough LLP
1400 Wewatta Street
Suite 500
80202
Denver, CO 80202
303-583-9934
Email: rachel.sternlieb@nelsonmullins.com
TERMINATED: 08/25/2022
Patrick D. Vellone
Allen Vellone Wolf Helfrich & Factor PC
1600 Stout Street
Ste 1900
Denver, CO 80202
303-534-4499
Email: pvellone@allen-vellone.com
Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C.
1600 Stout Street
Suite 1900
Denver, CO 80202
303-534-4499
Fax : 303-893-8332
Email: jweinman@allen-vellone.com
John Smiley
600 17th Street
Suite 2800S
Denver, CO 80202
303-454-0540
TERMINATED: 10/18/2023
M. Stephen Peters
Box 4610
Frisco, CO 80443
303-422-8501
Aaron J. Conrardy
2580 W. Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: aconrardy@wgwc-law.com
US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 24, 2024 | Vertex Energy, Inc. | 11 | 9:2024bk90507 |
Sep 24, 2024 | Vertex Energy Operating, LLC | 11 | 9:2024bk90506 |
Apr 19, 2024 | Red Door Management, Inc. | 11V | 4:2024bk31750 |
Jan 25, 2022 | Robert J Stroumpos DDS, PC | 11V | 3:2022bk80010 |
Jul 5, 2021 | Kornbluth Texas, LLC | 11 | 4:2021bk32261 |
Jun 1, 2020 | Brittmoore SS Investment, LLC | 11 | 4:2020bk32901 |
Feb 3, 2020 | Virtual Valor Group, LLC | 11 | 4:2020bk30916 |
Mar 1, 2018 | Hopewell Risk Strategies, LLC | 11 | 4:2018bk30875 |
Jul 6, 2017 | The Landing Council of Co-Owners | 11 | 4:17-bk-34213 |
Feb 9, 2016 | JJS GROUP LLC | 7 | 4:16-bk-30731 |
Oct 23, 2015 | New Dimensions, Inc. | 11 | 4:15-bk-35587 |
Oct 22, 2015 | SRT Solutions, LLC | 11 | 4:15-bk-35572 |
Aug 21, 2013 | Professional Nurses at Home Incorporated | 7 | 4:13-bk-35155 |
Nov 3, 2011 | Webster Hotels, LLC | 11 | 4:11-bk-39562 |
Jul 19, 2011 | Bayou City Home Health Care Incorporated | 7 | 4:11-bk-36151 |