Case number: 1:24-bk-16853 - Integrity Real Estate, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Integrity Real Estate, LLC

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    11/15/2024

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-16853-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  11/15/2024
Deadline for filing claims (govt.):  05/14/2025

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

Latest Dockets

Date Filed#Docket Text
09/17/2025171Chapter 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)
09/10/2025170Courts 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.)
09/10/2025169Courts 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.)
09/10/2025168Certificate 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)
09/10/20251679013-1.1 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)
09/10/2025166First 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)
09/08/2025165Order 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)
09/08/2025164Order 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)
09/02/2025163Certificate 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)
08/30/2025162Courts 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.)