SurvWest LLC
11
Thomas B. McNamara
09/05/2024
02/21/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor SurvWest LLC
6501 E. Belleview Ave. Suite 300 Englewood, CO 80111 ARAPAHOE-CO Tax ID / EIN: 26-4586113 fka SurvTech Solutions LLC |
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 David Wadsworth
Wadsworth Garber Warner Conrardy, P.C. 2580 West Main Street, Suite 200 Littleton, CO 80120 303-296-1999 Fax : 303-296-7600 Email: dwadsworth@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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 192 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by David Wadsworth on behalf of SurvWest LLC. (Attachments: # (1) Other Attachments) (Wadsworth, David) |
02/20/2025 | 191 | Notice of Change of Address For Suzanne K. Rosen, Forshey & Prostok, LLP Filed by Suzanne K. Rosen on behalf of Sun Valley Industrial Park, L.P.... (Rosen, Suzanne) |
02/14/2025 | 190 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[185] Other Order). No. of Notices: 17. Notice Date 02/14/2025. (Admin.) |
02/14/2025 | 189 | Courts Notice and BNC Certificate of Mailing 9013-1.1 Notice Re: Appoint 11 Trustee/UST (related document(s)[184] 9013-1.1 Notice). No. of Notices: 51. Notice Date 02/14/2025. (Admin.) |
02/13/2025 | 188 | Joinder to Motions for Appointment of Chapter 11 Trustee Filed by Steven T Mulligan on behalf of Funders App LLC d/b/a Symplifi (related document(s):[178] Appoint, [183] Appoint). (Mulligan, Steven) |
02/13/2025 | 187 | Notice Re: NOTICE OF NON-COMPLIANCE WITH POST-PETITION TAX OBLIGATIONS AND NOTICE OF STATUTORY LIENS. Filed by Deanna L. Westfall on behalf of Colorado Department Of Revenue... (Westfall, Deanna) |
02/12/2025 | 186 | Entry of Appearance and Request for Notice Filed by Deanna L. Westfall on behalf of Colorado Department Of Revenue... (Westfall, Deanna) |
02/12/2025 | 185 | Order Granting Motion To Reset Objection Date To Disclosure Statement For SurvWest LLC's Plan Of Reorganization Dated January 3, 2025. (related document(s):[182] Motion). (td) |
02/12/2025 | 184 | 9013-1.1 Notice Re: Appoint Chapter 11 Trustee Filed by Robert Samuel Boughner on behalf of US Trustee (related document(s):[183] Appoint).. 9013 Objections due by 2/26/2025 for [183],. (Boughner, Robert) |
02/12/2025 | 183 | Motion to Appoint Trustee Filed by Robert Samuel Boughner on behalf of US Trustee. (Attachments: # (1) Ex. 1 - Criminal Indictment # (2) Proposed/Unsigned Order) (Boughner, Robert) |