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

    04/09/2026

  • 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
04/09/2026411Order 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).
04/08/2026410Courts 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.)
04/07/2026409Disclosure 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)
04/07/2026408Chapter 11 Plan of Reorganization Filed by Jennifer M Salisbury on behalf of Matthew Brash. (Salisbury, Jennifer)
04/06/2026407Order 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)
03/24/2026406Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Jennifer M Salisbury on behalf of Matthew Brash. (Salisbury, Jennifer)
03/18/20264059013-1.1 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)
03/18/2026404Final 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)
03/18/20264039013-1.1 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)
03/18/2026402Final 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)