SurvWest LLC
11
Thomas B. McNamara
09/05/2024
12/24/2025
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 |
|---|---|---|
| 12/24/2025 | 366 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Jennifer M Salisbury on behalf of Ken Yager. (Salisbury, Jennifer) |
| 12/15/2025 | 365 | Certificate of Service Filed by William Cross on behalf of Ken Yager (related document(s):[363] Motion to Approve, [364] 9013-1.1 Notice). (Cross, William) |
| 12/15/2025 | 364 | 9013-1.1 Notice Filed by William Cross on behalf of Ken Yager (related document(s):[363] Motion to Approve). 9013 Objections due by 1/5/2026 for [363], (Cross, William) Modified date on 12/15/2025 per e-filer request (rjr). |
| 12/15/2025 | 363 | Motion to Approve Settlement With Funder's App, LLC d/b/a Symplifi Capital Under Fed. R. Bankr. P. 9019(a) Filed by William Cross on behalf of Ken Yager. (Attachments: # (1) Exhibit 1 # (2) Proposed/Unsigned Order Granting Trustee's Motion to Approve Settlement With Funder's App, LLC d/b/a Symplifi Capital Under Fed. R. Bankr. P. 9019(a)) (Cross, William) |
| 12/12/2025 | 362 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[358] Order Setting Hearing). No. of Notices: 14. Notice Date 12/12/2025. (Admin.) |
| 12/11/2025 | 361 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[357] Order on Application for Compensation). No. of Notices: 15. Notice Date 12/11/2025. (Admin.) |
| 12/11/2025 | 360 | Certificate of Service Filed by Jennifer M Salisbury on behalf of Ken Yager (related document(s):[352] Disclosure Statement, [353] Chapter 11 Plan, [358] Order Setting Hearing). (Salisbury, Jennifer) |
| 12/10/2025 | 359 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[356] Order Setting Hearing). No. of Notices: 14. Notice Date 12/10/2025. (Admin.) |
| 12/10/2025 | 358 | Amended Order for Hearing on Adequacy of Disclosure Statement (related document(s)[352] Disclosure Statement). In-Person Hearing to be held on 1/22/2026 at 02:30 PM Courtroom E for [352]. Certificate of Service due by 12/15/2025. (mjb) |
| 12/09/2025 | 357 | Order Approving First Interim Application Of Ken Yager, The Chapter 11 Trustee, For Allowance Of Compensation And Reimbursement Of Expenses For The Period Of March 11, 2025, Through And Including August 31, 2025 (related document(s)[334] Application for Compensation). (dd) |