RGS Financing, Inc.
7
Thomas B. McNamara
07/20/2020
10/02/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 7 Voluntary Asset |
|
Debtor RGS Financing, Inc.
110 16th Street, Suite 300 Denver, CO 80202 DENVER-CO Tax ID / EIN: 35-2509916 |
represented by |
Joli A. Lofstedt
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7064 Fax : 303-512-1129 Email: joli@ofjlaw.com |
Trustee Jeanne Y. Jagow
P.O. Box 271088 Littleton, CO 80127 303-798-1255 |
represented by |
Joli A. Lofstedt
(See above for address) Gabrielle Palmer
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7059 Email: gpalmer@ofjlaw.com Charles R. Scheurich
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Ste 900 Denver, CO 80202 303-512-1123 Fax : 303-512-1129 Email: charles.scheurich@gmail.com TERMINATED: 07/21/2022 |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/02/2025 | 105 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[104] Order on Trustee's Application for Compensation). No. of Notices: 1. Notice Date 10/02/2025. (Admin.) |
| 09/30/2025 | 104 | Order Approving Chapter 7 Trustee's Fees and Expenses for Jeanne Y. Jagow, Fees awarded: $4035.17, Expenses awarded: $49.57 (related document(s)[101] Chapter 7 Trustee's Application for Compensation). (td) |
| 09/29/2025 | 103 | Certificate of Non-Contested Matter Filed by Jeanne Y. Jagow on behalf of Jeanne Y. Jagow (related document(s):[101] Chapter 7 Trustee's Application for Compensation). (Attachments: # (1) Proposed/Unsigned Order) (Jagow, Jeanne) |
| 09/03/2025 | 102 | 9013-1.1 Notice Filed by Jeanne Y. Jagow on behalf of Jeanne Y. Jagow (related document(s):[100] Chapter 7 Trustee's Final Report, [101] Chapter 7 Trustee's Application for Compensation). 9013 Objections due by 9/24/2025 for [101] and for [100], (Attachments: # (1) Certificate of Service) (Jagow, Jeanne) |
| 08/28/2025 | 101 | Chapter 7 Trustee's Application for Compensation for Jeanne Y. Jagow, Trustee Chapter 7, Period: to, Fees Requested: $4035.17, Expenses Requested: $49.57. Reviewed by Cynthia Ortega. Filed by the US Trustee for Jeanne Y. Jagow (Attachments: # (1) Proposed/Unsigned Order) (US Trustee) |
| 08/28/2025 | 100 | Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee Jeanne Jagow. Filed by US Trustee. (US Trustee) |
| 08/20/2025 | 99 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[98] Order on Application for Compensation). No. of Notices: 1. Notice Date 08/20/2025. (Admin.) |
| 08/18/2025 | 98 | Order Approving Second And Final Application Onsager Fletcher Johnson Palmer LLC For Allowance Of Compensation And Reimbursement Of Expenses As Counsel For Chapter 7 Trustee. (related document(s)[94] Application for Compensation). (td) |
| 08/15/2025 | 97 | Certificate of Non-Contested Matter Filed by Gabrielle Palmer on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):94 Application for Compensation). (Palmer, Gabrielle) (Entered: 08/15/2025) |
| 07/23/2025 | 96 | Certificate of Service Filed by Joli A. Lofstedt on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):94 Application for Compensation, 95 9013-1.1 Notice). (Lofstedt, Joli) (Entered: 07/23/2025) |