Case number: 1:25-bk-11440 - Three Points Center North Carolina, LLC and Three Points Center, LLC - Colorado Bankruptcy Court

Case Information
  • Case title

    Three Points Center North Carolina, LLC and Three Points Center, LLC

  • Court

    Colorado (cobke)

  • Chapter

    7

  • Judge

    Joseph G. Rosania Jr.

  • Filed

    03/19/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SEAL, JNTADMN, LEAD



U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 25-11440-JGR

Assigned to: Joseph G. Rosania Jr.
Chapter 7
Voluntary
Asset


Date filed:  03/19/2025

Debtor

Three Points Center North Carolina, LLC

1500 East 2700 S
Hurricane, UT 84737
DENVER-CO
Tax ID / EIN: 87-1619604

represented by
Aaron A Garber

2580 West Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: agarber@wgwc-law.com

Debtor

Three Points Center, LLC

1500 E 2700 S
Hurricane, UT 84737
DENVER-CO
Tax ID / EIN: 46-2244849

represented by
Aaron A Garber

(See above for address)

Debtor

Three Points Properties North Carolina, LLC

1500 East 2700 S
Hurricane, UT 84737
DENVER-CO
Tax ID / EIN: 87-1519326

represented by
Aaron A Garber

(See above for address)

Debtor

Three Points Properties, LLC

1500 E 2700 S
Hurricane, UT 84737
DENVER-CO
Tax ID / EIN: 81-4107073

represented by
Aaron A Garber

(See above for address)

Select Party

Randel Lewis, as Receiver

1600 Wynkoop Street, Suite 1600
Denver, CO 80202
303-601-3600

represented by
Theodore J. Hartl

Ballard Spahr LLP
1800 Larimer Street
Suite 1600
Denver, CO 80202
303-573-5900
Email: hartlt@ballardspahr.com

Trustee

Harvey Sender

Harvey Sender, Trustee
600 17th Street
Ste 2800 South
Denver, CO 80202
303-454-0525

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: 06/20/2025

Lance J. Goff

Goff & Goff, LLC
6800 N. 79th Street
Suite 206
Niwot, CO 80503
720-866-8261
Email: lance@goff-law.com

Harvey Sender

Harvey Sender, Trustee
600 17th Street
Ste 2800 South
Denver, CO 80202
303-454-0525
Fax : 303-568-0102
Email: HSender@Sendersmiley.com

Katharine S. Sender

The Sender Law Firm
600 17th Street
Suite 2800 South
Denver, CO 80202
720-498-8822
Email: kate@cosenderlaw.com
TERMINATED: 06/20/2025

U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Alan K. Motes

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7999
Email: Alan.Motes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/07/2026141Certificate of Service Filed by Lance J. Goff on behalf of Harvey Sender (related document(s):139 Application for Compensation). (Goff, Lance) (Entered: 01/07/2026)
01/07/20261409013-1.1 Notice Filed by Lance J. Goff on behalf of Harvey Sender (related document(s):139 Application for Compensation). 9013 Objections due by 1/28/2026 for 139, (Goff, Lance) (Entered: 01/07/2026)
01/07/2026139Application for Compensation for Lance J. Goff, Trustee's Attorney, Period: 6/30/2025 to 1/6/2026, Fees Requested: $25280, Expenses Requested: $528.88. Filed by Filed by Lance J. Goff. (Attachments: # 1 Proposed/Unsigned Order Allowing and Approving Attorney Fees and Costs) (Goff, Lance) (Entered: 01/07/2026)
12/31/2025138Courts Notice or Order and BNC Certificate of Mailing (related document(s)136 Generic Order). No. of Notices: 6. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)
12/31/2025137Courts Notice or Order and BNC Certificate of Mailing (related document(s)135 Order on Motion To Sell). No. of Notices: 6. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)
12/29/2025136Corrected Order Granting Trustee's Motion for Authority to Approve Asset Purchase Agreement with De La Tierra Holdings, LLC following Auction of Real Property of the Estate Pursuant to 11 U.S.C. Section 363(b) and FED.R.BANKR.P. 6004, including Payment of Real Estate Commission (related document(s)128 Motion to Sell, 135 Order on Motion To Sell). (rp) (Entered: 12/29/2025)
12/29/2025135Order Granting Trustee's Motion for Authority to Approve Asset Purchase Agreement with De La Tierra Holdings, LLC following Auction of Real Property of the Estate Pursuant to 11 U.S.C. Section 363(b) and FED.R.BANKR.P. 6004, including Payment of Real Estate Commission (related document(s):128 Motion to Sell).(rp) (Entered: 12/29/2025)
12/26/2025134Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Goff & Goff, LLC (related document(s):128 Motion to Sell). (Sender, Harvey) (Entered: 12/26/2025)
12/19/2025133Courts Notice or Order and BNC Certificate of Mailing (related document(s)132 Order on Motion to Shorten Time). No. of Notices: 4. Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025)
12/17/2025132Order Granting Motion to Shorten Time (related document(s):130 Motion to Shorten Time). (mjb) (Entered: 12/17/2025)