|
Assigned to: Michael E. Romero Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Revelant Holdings, LLC
PO Box 57088 Webster, TX 77598 JEFFERSON-CO Tax ID / EIN: 46-4664835 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: [email protected] 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: [email protected] 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: [email protected] Bailey C. Pompea
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Email: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] |
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: [email protected] |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/10/2023 | 473 | Docket Text 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) |
12/08/2023 | 472 | Docket Text 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) |
12/06/2023 | 471 | Docket Text 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) |
12/06/2023 | 470 | Docket Text Notice of Withdrawal of Chapter 7 Trustee's Report of No Distribution (related document(s) Chapter 7 Trustee's Report of No Distribution). (Peters, M.) (Entered: 12/06/2023) |
11/20/2023 | Docket Text Meeting of Creditors Satisfied. (td) (Entered: 11/20/2023) | |
11/18/2023 | Docket Text WITHDRAWN PER DOC. #470 Chapter 7 Trustee's Report of No Distribution: I, M. Stephen Peters, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 38 months. Assets Abandoned (without deducting any secured claims): $ 1547906.98, Assets Exempt: Not Available, Claims Scheduled: $ 3920616.99, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3920616.99. Objection to Trustee No Asset Report due by 12/18/2023. (Peters, M.) Modified text on 12/7/2023 (td). (Entered: 11/18/2023) | |
11/02/2023 | 469 | Docket Text 1019 Conversion Schedules Unpaid Debts Incurred After Commencement of Debtors Chapter 11 Case Pursuant to Fed. R. Bankr. P. 1019(5)(A)(i) Total Number of Creditors Added:0. Filed by Jeffrey Weinman on behalf of Revelant Holdings, LLC (related document(s):33 Statement of Financial Affairs, Summary of Assets and Liabilites, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G, Schedule H, 77 Statement of Financial Affairs, Schedule A/B, Schedule D And/Or Schedule E/F, Schedule G). (Attachments: # 1 Exhibit 1-Post-Pet Unpaid Debt) (Weinman, Jeffrey) (Entered: 11/02/2023) |
10/21/2023 | 467 | Docket Text Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)465 Meeting of Creditors Chapter 7). No. of Notices: 46. Notice Date 10/21/2023. (Admin.) (Entered: 10/21/2023) |
10/20/2023 | 466 | Docket Text 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) |
10/19/2023 | 468 | Docket Text Notice of Appointment of Trustee. Trustee M. Stephen Peters added to the case. Filed by US Trustee. (jac) (Entered: 10/24/2023) |