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

    11/24/2025

  • 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
11/24/2025106Chapter 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)
10/02/2025105Courts 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)