Three Points Center North Carolina, LLC and Three Points Center, LLC
7
Joseph G. Rosania Jr.
03/19/2025
03/04/2026
Yes
v
| SEAL, JNTADMN, LEAD |
Assigned to: Joseph G. Rosania Jr. Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 148 | Objection Filed by Jonathan Dickey on behalf of Nicole Thibault (related document(s):142 Motion for Determination of Termination or Absence of the Automatic Stay--11 USC 362(j) or 521(a)(6)/362(h)(1)(b)). (Dickey, Jonathan) (Entered: 01/30/2026) |
| 01/30/2026 | 147 | Certificate of Non-Contested Matter Filed by Lance J. Goff on behalf of Harvey Sender (related document(s):139 Application for Compensation). (Goff, Lance) (Entered: 01/30/2026) |
| 01/26/2026 | 146 | Amended Certificate of Service Filed by John F. Young on behalf of Independent Bank (related document(s):143 9013-1.1 Notice, 144 Certificate of Service). (Young, John) (Entered: 01/26/2026) |
| 01/26/2026 | 145 | Notice Re: Change of Firm Name. Filed by John F. Young on behalf of Independent Bank. (Young, John) (Entered: 01/26/2026) |
| 01/23/2026 | 144 | Certificate of Service Filed by John F. Young on behalf of Independent Bank (related document(s):143 9013-1.1 Notice). (Young, John) (Entered: 01/23/2026) |
| 01/16/2026 | 143 | 9013-1.1 Notice Filed by John F. Young on behalf of Independent Bank (related document(s):142 Motion for Determination of Termination or Absence of the Automatic Stay--11 USC 362(j) or 521(a)(6)/362(h)(1)(b)). 9013 Objections due by 1/30/2026 for 142, (Young, John) (Entered: 01/16/2026) |
| 01/16/2026 | 142 | Motion for Determination of Termination or Absence of the Automatic Stay--11 USC 362(j) or 521(a)(6)/362(h)(1)(b) Filed by John F. Young on behalf of Independent Bank. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed/Unsigned Order Granting Motion by Secured Lender Pursuant to L.B.R. 4001-5 Seeking an Order Confirming the Absence of the Automatic Stay) (Young, John) (Entered: 01/16/2026) |
| 01/07/2026 | 141 | Certificate 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) |
| 01/07/2026 | 140 | 9013-1.1 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) |
| 01/07/2026 | 139 | Application 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) |