Welcome to BusinessBankruptcies.com!

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

Revelant Holdings, LLC

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:2020bk16717
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-20

Updated

3-17-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Feb 14, 2024

Docket Entries by Quarter

There are 438 older docket entries.

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

login purchase single case subscribe now

Jun 15, 2023 439 Small Business Monthly Operating Report for Filing Period 03/31/2023 Filed by Jeffrey Weinman on behalf of Revelant Holdings, LLC. (Weinman, Jeffrey) (Entered: 06/15/2023)
Jun 15, 2023 440 Courts Notice or Order and BNC Certificate of Mailing (related document(s)438 Order on Application for Compensation). No. of Notices: 21. Notice Date 06/15/2023. (Admin.) (Entered: 06/15/2023)
Jun 16, 2023 441 Notice of Hearing via Zoom Video Conference. Zoom Hearing scheduled on June 20, at 9:30 a.m. (related document(s)435 Order Setting Hearing). (saa) (Entered: 06/16/2023)
Jun 18, 2023 442 Courts Notice or Order and BNC Certificate of Mailing (related document(s)441 Generic Order). No. of Notices: 21. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
Jun 20, 2023 443 Minutes of Proceeding for Video Hearing on Synergetic's Motion to Confirm Arbitration Award. (related document(s)427 Motion). (saa) (Entered: 06/20/2023)
Jun 22, 2023 444 Courts Notice or Order and BNC Certificate of Mailing (related document(s)443 Minutes of Proceedings/Minute Order). No. of Notices: 21. Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023)
Jun 26, 2023 445 Notice to Substitute Attorney. Attorneys Patrick D. Vellone, Jeffrey A. Weinman, Averil K. Andrews and Bailey C. Pompea of the law firm of Allen Vellone Wolf Helfrich & Factor, P.C. Added to Case. Attorneys Steven E. Abelman and Amalia Y. Sax-Bolder of the law firm of Brownstein Hyatt Farber Schreck, LLP Terminated From Case. Filed by Patrick D. Vellone on behalf of Revelant Holdings, LLC... (Vellone, Patrick) (Entered: 06/26/2023)
Jun 28, 2023 446 Motion For Contempt Re: Violation of Automatic Stay by Synergetic Filed by Bailey C. Pompea on behalf of Revelant Holdings, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed/Unsigned Order) (Pompea, Bailey) (Entered: 06/28/2023)
Jun 28, 2023 447 9013-1.1 Notice Filed by Bailey C. Pompea on behalf of Revelant Holdings, LLC (related document(s):446 Motion for Contempt).. 9013 Objections due by 7/12/2023 for 446,. (Pompea, Bailey) (Entered: 06/28/2023)
Jul 12, 2023 448 Objection Filed by Annette W Jarvis on behalf of Synergetic Oil Tools, Inc. (related document(s):446 Motion for Contempt). (Attachments: # 1 Exhibit A (Herman Declaration) # 2 Exhibit B (Kramer Email)) (Jarvis, Annette) (Entered: 07/12/2023)
Show 10 more entries
Sep 12, 2023 458 Motion to Dismiss Case For Other Reasons To Dismiss or Convert Case Pursuant to 11 USC 1112(b) Filed by Robert Samuel Boughner on behalf of US Trustee. (Attachments: # 1 Proposed/Unsigned Order) (Boughner, Robert) (Entered: 09/12/2023)
Sep 12, 2023 459 9013-1.1 Notice Re: Dismiss Chapter 11 Case or Convert Chapter 11 to Chapter 7 Filed by Robert Samuel Boughner on behalf of US Trustee (related document(s):458 Motion to Dismiss Case).. 9013 Objections due by 10/4/2023 for 458,. (Boughner, Robert) (Entered: 09/12/2023)
Sep 15, 2023 460 Courts Notice and BNC Certificate of Mailing 9013-1.1 Notice Re: Dismiss/Convert 11/UST (related document(s)459 9013-1.1 Notice). No. of Notices: 34. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023)
Sep 19, 2023 461 Joinder to United States Trustee's Motion to Dismiss or Convert the Chapter 11 Case of Revelant Holdings, LLC Filed by Annette W Jarvis on behalf of Synergetic Oil Tools, Inc. (related document(s):458 Motion to Dismiss Case). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Jarvis, Annette) (Entered: 09/19/2023)
Sep 27, 2023 Adversary Case Number 23-01183 MER Closed. (re) (Entered: 09/27/2023)
Oct 10, 2023 462 Certificate of Non-Contested Matter Filed by Robert Samuel Boughner on behalf of US Trustee (related document(s):458 Motion to Dismiss Case). (Attachments: # 1 Proposed/Unsigned Order) (Boughner, Robert) (Entered: 10/10/2023)
Oct 18, 2023 463 Order Converting Case Under Chapter 11 to Case Under Chapter 7. Related Document(s) 458 Motion to Dismiss Case For Other Reasons To Dismiss or Convert Case Pursuant to 11 USC 1112(b). John Smiley terminated from the case . Statement of Intent due 11/17/2023.Statement of Financial Affairs due by 11/1/2023. (rxc) (Entered: 10/18/2023)
Oct 19, 2023 464 Notice of Appointment of Trustee. Trustee M. Stephen Peters added to the case. Filed by US Trustee. (jac) (Entered: 10/19/2023)
Oct 19, 2023 465 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 11/15/2023 at 01:00 PM at Zoom - Peters: Meeting ID 838 084 7876, Passcode 6071773136, Phone 720-853-0893. (jac) (Entered: 10/19/2023)
Oct 20, 2023 466 Courts Notice or Order and BNC Certificate of Mailing (related document(s)463 Order Converting Case to Chapter 7). No. of Notices: 34. Notice Date 10/20/2023. (Admin.) (Entered: 10/20/2023)

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

The docket for this case is updated every week.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:2020bk16717
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Romero
Chapter
7
Filed
Oct 12, 2020
Type
voluntary
Converted
Oct 18, 2023
Updated
Mar 17, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Revelant Holdings, LLC
    PO Box 57088
    Webster, TX 77598
    JEFFERSON-CO
    Tax ID / EIN: xx-xxx4835
    dba Enercat USA, LLC
    dba Revelant, LLC

    Represented By

    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

    Trustee

    John Smiley
    600 17th Street
    Suite 2800S
    Denver, CO 80202
    303-454-0540
    TERMINATED: 10/18/2023

    Trustee

    M. Stephen Peters
    Box 4610
    Frisco, CO 80443
    303-422-8501

    Represented By

    Aaron J. Conrardy
    2580 W. Main Street
    Suite 200
    Littleton, CO 80120
    303-296-1999
    Fax : 303-296-7600
    Email: aconrardy@wgwc-law.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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 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
    Jun 16, 2014 Intermodal Equipment Logistics, LLC 11 4:14-bk-33371
    Aug 28, 2013 Upper Nassau Bay L.P. 11 4:13-bk-35266
    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