SurvWest LLC
11
Thomas B. McNamara
09/05/2024
04/09/2026
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 |
|---|---|---|
| 04/09/2026 | 411 | Order For Hearing On Adequacy Of Disclosure Statement (related document(s)[409] Disclosure Statement). Hearing to be held on 5/27/2026 at 02:30 PM Courtroom E . Document due by 4/15/2026 (td) Modified Text on 4/9/2026 (td). |
| 04/08/2026 | 410 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[407] Order to File). No. of Notices: 19. Notice Date 04/08/2026. (Admin.) |
| 04/07/2026 | 409 | Disclosure Statement Filed by Jennifer M Salisbury on behalf of Matthew Brash. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Salisbury, Jennifer) |
| 04/07/2026 | 408 | Chapter 11 Plan of Reorganization Filed by Jennifer M Salisbury on behalf of Matthew Brash. (Salisbury, Jennifer) |
| 04/06/2026 | 407 | Order To File Status Report Or Plan And Disclosure Statement. (related document(s)[1] Voluntary Petition - Chapter 11). Document due by 4/20/2026 for [1], (td) |
| 03/24/2026 | 406 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Jennifer M Salisbury on behalf of Matthew Brash. (Salisbury, Jennifer) |
| 03/18/2026 | 405 | 9013-1.1 Notice Filed by Jennifer M Salisbury on behalf of Markus Williams LLC (related document(s):[404] Application for Compensation). 9013 Objections due by 4/8/2026 for [404], (Salisbury, Jennifer) |
| 03/18/2026 | 404 | Final Application for Compensation for Markus Williams LLC, Trustee's Attorney, Period: 7/1/2025 to 1/26/2026, Fees Requested: $117,512.00, Expenses Requested: $967.37. Filed by Filed by Markus Williams LLC. (Attachments: # (1) Exhibit 1 # (2) Other Cover Sheet for Second and Final Application of Markus Williams LLC # (3) Proposed/Unsigned Order) (Salisbury, Jennifer) |
| 03/18/2026 | 403 | 9013-1.1 Notice Filed by Jennifer M Salisbury on behalf of Newpoint Advisors Corporation (related document(s):[402] Application for Compensation). 9013 Objections due by 4/8/2026 for [402], (Salisbury, Jennifer) |
| 03/18/2026 | 402 | Final Application for Compensation for Newpoint Advisors Corporation, Accountant, Period: 7/1/2025 to 1/26/2026, Fees Requested: $108,884.50, Expenses Requested: $0.00. Filed by Filed by Newpoint Advisors Corporation. (Attachments: # (1) Exhibit 1 # (2) Other Cover Sheet for Second and Final Application of Newpoint Advisors Corporation # (3) Proposed/Unsigned Order) (Salisbury, Jennifer) |