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

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 1, 2025

Docket Entries by Quarter

There are 474 older docket entries.

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

login purchase single case subscribe now

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
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.

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 30, 2025
Last checked
Mar 24, 2025

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 #
    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