Case number: 1:24-bk-15214 - SurvWest LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    SurvWest LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    09/05/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-15214-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  09/05/2024
Deadline for filing claims:  11/01/2024
Deadline for filing claims (govt.):  03/04/2025

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

Latest Dockets

Date Filed#Docket Text
02/21/2025192Chapter 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)
02/20/2025191Notice 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)
02/14/2025190Courts Notice or Order and BNC Certificate of Mailing (related document(s)[185] Other Order). No. of Notices: 17. Notice Date 02/14/2025. (Admin.)
02/14/2025189Courts 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.)
02/13/2025188Joinder 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)
02/13/2025187Notice 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)
02/12/2025186Entry of Appearance and Request for Notice Filed by Deanna L. Westfall on behalf of Colorado Department Of Revenue... (Westfall, Deanna)
02/12/2025185Order 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)
02/12/20251849013-1.1 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)
02/12/2025183Motion 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)