Revolok USA, LLC
11
Roberta A. Colton
07/11/2025
03/30/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/30/2026 | 52 | Chapter 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) |
| 03/26/2026 | 51 | Hearing 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) |
| 03/24/2026 | Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[50]). (Markham, Michael) | |
| 03/24/2026 | A 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) | |
| 03/18/2026 | 50 | Order 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) |
| 02/26/2026 | 49 | Chapter 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) |
| 02/11/2026 | 48 | Notice 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) |
| 02/11/2026 | 47 | First 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 |
| 01/23/2026 | 46 | Chapter 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) |
| 01/12/2026 | 45 | Chapter 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) |