Case number: 1:20-bk-14915 - RGS Financing, Inc. - Colorado Bankruptcy Court

Case Information
  • Case title

    RGS Financing, Inc.

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Thomas B. McNamara

  • Filed

    07/20/2020

  • Last Filing

    10/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 20-14915-TBM

Assigned to: Thomas B. McNamara
Chapter 7
Voluntary
Asset


Date filed:  07/20/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
10/02/2025105Courts 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.)
09/30/2025104Order 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)
09/29/2025103Certificate 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)
09/03/20251029013-1.1 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)
08/28/2025101Chapter 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)
08/28/2025100Chapter 7 Trustee's Final Report. Reviewed by Cynthia Ortega. Filed for Trustee Jeanne Jagow. Filed by US Trustee. (US Trustee)
08/20/202599Courts 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.)
08/18/202598Order 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)
08/15/202597Certificate 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)
07/23/202596Certificate 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)