RGS Financing, Inc.
7
Thomas B. McNamara
07/20/2020
11/24/2025
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 |
|---|---|---|
| 11/24/2025 | 106 | Chapter 7 Trustee's Final Account, Certificate that the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Jeanne Jagow. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Reviewed by Krista Hale. Filed by US Trustee. Objection to Trustee Asset Report due by 12/24/2025. (US Trustee) |
| 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) |