Integrity Real Estate, LLC
11
Thomas B. McNamara
11/15/2024
03/23/2026
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
Michael Best & Friedrich LLP 675 15th Street Suite 2000 Denver, CO 80202 720-240-9515 Email: Jordan.Factor@michaelbest.com TERMINATED: 03/28/2025 Andrew D. Johnson
Onsager Fletcher Johnson Palmer LLC 1801 California Street Suite 2400 Denver, CO 80202 720-457-7061 Email: ajohnson@OFJlaw.com Bailey C. Pompea
Michael Best & Friedrich LLP 675 15th Street Suite 2000 Denver, CO 80202 720-240-9515 Email: Bailey.Pompea@michaelbest.com TERMINATED: 03/28/2025 Jeffrey Weinman
Michael Best & Friedrich LLP 675 15th Street Suite 2000 Denver, CO 80202 720-240-9515 Email: Jeffrey.Weinman@michaelbest.com TERMINATED: 03/28/2025 Alice A. White
Onsager Fletcher Johnson Palmer LLC 1801 California Street Suite 2400 Denver, CO 80202 303-512-1123 Fax : 303-512-1129 Email: awhite@OFJlaw.com |
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 |
|---|---|---|
| 03/23/2026 | 255 | Certificate of Non-Contested Matter Filed by Alice A. White on behalf of Integrity Real Estate, LLC (related document(s):[246] Application for Compensation). (White, Alice) |
| 03/14/2026 | 254 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[253] Order on Application for Compensation). No. of Notices: 6. Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | 253 | Order Granting Final Application for Compensation for Onsager Fletcher Johnson Palmer LLC, Debtor's Attorney, Fees awarded: $52555.00, Expenses awarded: $331.53 (related document(s)[241] Application for Compensation). (mjb) |
| 03/11/2026 | 252 | Certificate of Non-Contested Matter Filed by Alice A. White on behalf of Onsager Fletcher Johnson Palmer LLC (related document(s):[241] Application for Compensation). (White, Alice) |
| 03/05/2026 | 251 | Courts Notice or Order and BNC Certificate of Mailing (related document(s)[249] Order on Application for Compensation). No. of Notices: 6. Notice Date 03/05/2026. (Admin.) |
| 03/03/2026 | 250 | Status Report Filed by Andrew D. Johnson on behalf of Integrity Real Estate, LLC (related document(s):[226] Minutes of Proceedings/Minute Order). (Johnson, Andrew) |
| 03/03/2026 | 249 | Order Granting Application For Compensation for Cox Law Firm, LLC. Cox Law Firm LLC shall be allowed 100% of its fees in the amount of $2,550.00 on a final basis, incurred during the period of August 1, 2025 through October 31, 2025; and IT IS FURTHER ORDERED that Cox Law Firm LLC shall be allowed 100% of its fees and expenses in the amount of $5,125 on a final basis, incurred during the period of January 29, 2025 through July 31, 2025 (related document(s)[235] Application for Compensation). (mjb) |
| 02/27/2026 | 248 | Certificate of Service Filed by Andrew D. Johnson on behalf of Integrity Real Estate, LLC (related document(s):[247] 9013-1.1 Notice). (Johnson, Andrew) |
| 02/26/2026 | 247 | 9013-1.1 Notice Filed by Alice A. White on behalf of Cox Peterson LLC (related document(s):[246] Application for Compensation). 9013 Objections due by 3/19/2026 for [246], (White, Alice) |
| 02/26/2026 | 246 | Final Application for Compensation for Cox Peterson LLC, Other Professional, Period: 11/20/2025 to 1/15/2026, Fees Requested: $1,700.00, Expenses Requested: $0.00. Filed by Filed by Cox Peterson LLC. (Attachments: # (1) Exhibit 1. Billing Statements # (2) Exhibit 2. Firm Biography # (3) Proposed/Unsigned Order) (White, Alice) |