Integrity Real Estate, LLC
11
Thomas B. McNamara
11/15/2024
09/17/2025
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
Debtor Integrity Real Estate, LLC
4500 E Cherry Creek S Drive, Suite 260 Glendale, CO 80246 ARAPAHOE-CO Tax ID / EIN: 26-4236965 dba Keller Williams Integrity Real Estate, LLC dba Keller Williams Integrity fdba Denver Central, LLC |
represented by |
Jordan D. Factor
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Ste. 1900 Denver, CO 80202 303-534-4499 Email: jfactor@allen-vellone.com TERMINATED: 03/28/2025 Andrew D. Johnson
Onsager Fletcher Johnson LLC 600 17th Street Suite 425n Denver, CO 80202 720-457-7061 Email: ajohnson@OFJlaw.com Bailey C. Pompea
Allen Vellone Wolf Helfrich & Factor PC 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Email: bpompea@allen-vellone.com TERMINATED: 03/28/2025 Jeffrey Weinman
Allen Vellone Wolf Helfrich & Factor P.C. 1600 Stout Street Suite 1900 Denver, CO 80202 303-534-4499 Fax : 303-893-8332 Email: jweinman@allen-vellone.com TERMINATED: 03/28/2025 |
U.S. Trustee US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200 Denver, CO 80294 303-312-7230 |
represented by |
Benjamin Sales
DOJ-Ust 1961 Stout Street Ste 12-200 Denver, CO 80294 303-312-7236 Fax : 303-312-7259 Email: benjamin.a.sales@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | 171 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Alice A. White on behalf of Integrity Real Estate, LLC. (White, Alice) |
09/10/2025 | 170 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[165] Order on Application for Compensation). No. of Notices: 7. Notice Date 09/10/2025. (Admin.) |
09/10/2025 | 169 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[164] Order on Application to Employ). No. of Notices: 7. Notice Date 09/10/2025. (Admin.) |
09/10/2025 | 168 | Certificate of Service Filed by Andrew D. Johnson on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[167] 9013-1.1 Notice). (Johnson, Andrew) |
09/10/2025 | 167 | 9013-1.1 Notice Filed by Andrew D. Johnson on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[166] Application for Compensation). 9013 Objections due by 10/1/2025 for [166], (Johnson, Andrew) |
09/10/2025 | 166 | First Application for Compensation for Onsager Fletcher Johnson Palmer LLC, Debtor's Attorney, Period: 4/3/2025 to 8/31/2025, Fees Requested: $22,910, Expenses Requested: $132.80. Filed by Filed by Onsager Fletcher Johnson Palmer LLC. (Attachments: # (1) Exhibit 1. Billing Statement # (2) Exhibit 2. Firm Biography # (3) Proposed/Unsigned Order) (Johnson, Andrew) |
09/08/2025 | 165 | Order Granting First Interim Application for Allowance and Payment of Compensation for Cox Law Firm LLC as General Real Estate Counsel , Fees awarded: $5100.00, Expenses awarded: $25.00 (related document(s)[149] Application for Compensation). (mjb) |
09/08/2025 | 164 | Order Granting Supplemental Application to Employ Cox Law Firm LLC as General Real Estate Counsel and Request for Amended Order (related document(s):[147] Application to Employ). (mjb) |
09/02/2025 | 163 | Certificate of Non-Contested Matter Filed by Alice A. White on behalf of Cox Law Firm, LLC (related document(s):[149] Application for Compensation). (White, Alice) |
08/30/2025 | 162 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[160] Order on Motion to Extend Time). No. of Notices: 7. Notice Date 08/30/2025. (Admin.) |