Integrity Real Estate, LLC
11
Thomas B. McNamara
11/15/2024
10/20/2025
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 |
|---|---|---|
| 10/20/2025 | 180 | Certificate of Service Filed by Annette W Jarvis on behalf of Annette Jarvis (related document(s):[178] Status Report). (Jarvis, Annette) |
| 10/18/2025 | 179 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[177] Order to File). No. of Notices: 1. Notice Date 10/18/2025. (Admin.) |
| 10/17/2025 | 178 | Examiner's Report Filed by Annette W Jarvis on behalf of Annette Jarvis (related document(s):[177] Order to File). (Jarvis, Annette) Modified to correct docket text on 10/20/2025 (mjb). |
| 10/16/2025 | 177 | Order to Examiner for Report (related document(s)[160] Order on Motion to Extend Time). Document due by 10/23/2025 for [160], (jc) |
| 10/16/2025 | 176 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Alice A. White on behalf of Integrity Real Estate, LLC. (White, Alice) |
| 10/11/2025 | 175 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[174] Order on Application for Compensation). No. of Notices: 7. Notice Date 10/11/2025. (Admin.) |
| 10/09/2025 | 174 | Order Granting Application For Compensation for Onsager Fletcher Johnson Palmer LLC, Fees awarded: $22910.00, Expenses awarded: $132.80 (related document(s)[166] Application for Compensation). (mjb) |
| 10/03/2025 | 173 | Certificate of Non-Contested Matter Filed by Andrew D. Johnson on behalf of Integrity Real Estate, LLC (related document(s):[166] Application for Compensation). (Johnson, Andrew) |
| 09/23/2025 | 172 | Notice of Change of Address For Andrew D. Johnson Filed by Andrew D. Johnson on behalf of Integrity Real Estate, LLC. (Johnson, Andrew) |
| 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) |