Docket Entries by Quarter
There are 438 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
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 = 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 |