Case number: 8:25-bk-04731 - Revolok USA, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Revolok USA, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    07/11/2025

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-04731-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset

Date filed:  07/11/2025
341 meeting:  08/06/2025
Deadline for filing claims:  09/19/2025

Debtor

Revolok USA, LLC

15 South Treasure Drive
Tampa, FL 33609
HILLSBOROUGH-FL
Tax ID / EIN: 87-4678714

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

Trustee

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/202652Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Daniel A Velasquez on behalf of Debtor Revolok USA, LLC. (Velasquez, Daniel)
03/26/202651Hearing Proceeding Memo: Hearing Held - APPEARANCES: Bill Porter; Michael Markham; Teresa Dorr WITNESSES: EVIDENCE: RULING: Con't Confirmation Hearing - CON'T TO 5/7/26 @ 11:00 AM (AOCNFNG); DEBTOR FILING 9019 MOTION /AMENDED PLAN Sub V Plan (Doc #28) Ballot Tab (Doc #34) Confirmation Affidavit of Shea Hughes in Support of Confirmation (Doc #38) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
03/24/2026Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[50]). (Markham, Michael)
03/24/2026A properly docketed and related Proof or Certificate of Service for Order 50 is not indicated on the docket. Michael Markham is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
03/18/202650Order Granting Application For Compensation (Related Doc # [47]). Fees awarded to Michael C Markham in the amount of $2156.00, expenses awarded: $0.00 Service Instructions: Michael Markham is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Scanlon, Ryan)
02/26/202649Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Daniel A Velasquez on behalf of Debtor Revolok USA, LLC. (Velasquez, Daniel)
02/11/202648Notice of First Application for Interim Compensation for Subchapter V Trustee, Opportunity to Object and Request a Hearing Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[47]). (Markham, Michael)
02/11/202647First Application for Interim Compensation of Subchapter V Trustee for Michael C Markham, Other Professional, Fee: $2,156.00, Expenses: $0.00, for the period of to. For the period: July 11, 2025, through January 31, 2026 Contains negative notice. Filed by Attorney Michael C Markham
01/23/202646Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Daniel A Velasquez on behalf of Debtor Revolok USA, LLC. (Velasquez, Daniel)
01/12/202645Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Daniel A Velasquez on behalf of Debtor Revolok USA, LLC. (Velasquez, Daniel)