Docket Entries by Day
Mar 19 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individual. Total Number of Creditors: 26. (Garber, Aaron) (Entered: 03/19/2025) | |
---|---|---|---|
Mar 19 | 2 | Disclosure of Compensation In the Amount of $ 5162 Filed by Aaron A Garber on behalf of Three Points Properties, LLC. (Garber, Aaron) (Entered: 03/19/2025) | |
Mar 19 | 3 | Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Aaron A Garber on behalf of Three Points Properties, LLC. (Garber, Aaron) (Entered: 03/19/2025) | |
Mar 19 | 4 | Receipt of Voluntary Petition-Chapter 7( 25-11444) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A33484817. Fee amount 338.00 (U.S. Treasury) (Entered: 03/19/2025) | |
Mar 19 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Sender, Harvey with 341(a) meeting to be held on 4/24/2025 at 08:00 AM at Zoom - Sender: Meeting ID 937 836 4769, Passcode 4293202864, Phone 720-287-7436 (Entered: 03/19/2025) | |
Mar 20 | 6 | Corporate Resolution Filed by Aaron A Garber on behalf of Three Points Properties, LLC. (Garber, Aaron) (Entered: 03/20/2025) | |
Mar 21 | Notice of Reassignment of Case. Judge Joseph G. Rosania, Jr. added to case. Involvement of Judge Thomas B. McNamara, terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled. A separate notice will be issued if a hearing is rescheduled. Any pleadings in this matter must display the initials JGR after the case number. . (rp) (Entered: 03/21/2025) | ||
Mar 23 | 7 | Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s)5 Meeting of Creditors-Chapter 7). No. of Notices: 25. Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025) |
Three Points Properties, LLC
1500 E 2700 S
Hurricane, UT 84737
DENVER-CO
Tax ID / EIN: xx-xxx7073
Aaron A Garber
2580 West Main Street
Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: agarber@wgwc-law.com
Harvey Sender
Harvey Sender, Trustee
600 17th Street
Ste 2800 South
Denver, CO 80202
303-454-0525
US Trustee
Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 19 | Three Points Center North Carolina, LLC | 7 | 1:2025bk11440 |
Mar 19 | Three Points Center, LLC | 7 | 1:2025bk11441 |
Mar 19 | Three Points Properties North Carolina, LLC | 7 | 1:2025bk11443 |
Aug 25, 2022 | CT Dixie LLC dba Chronic Tacos | 7 | 4:2022bk23315 |
Jan 23, 2020 | Yodel Technologies, LLC | 11 | 8:2020bk00540 |
Jun 14, 2019 | VLV TRUCK PARTS & EQUIPMENT, INC. | 7 | 2:2019bk13833 |
Mar 13, 2019 | Express Studios Inc. | 7 | 4:2019bk21500 |
Jun 1, 2017 | Black Iron, LLC | 11 | 2:17-bk-24816 |
Apr 30, 2015 | Urban Couture, Inc. | 7 | 2:15-bk-23967 |
Apr 25, 2013 | Contract Coatings & Services, Inc. | 7 | 1:13-bk-12398 |
Aug 30, 2012 | Southfield Office Building 25, LP | 11 | 1:12-bk-12462 |
Apr 2, 2012 | Sun HB 15 LLC | 11 | 2:12-bk-21788 |
Oct 13, 2011 | 1130 Berkshire, LLC | 7 | 2:11-bk-34905 |
Aug 10, 2011 | EAST CIRCLE HOLDINGS LLC | 7 | 2:11-bk-22703 |
Jul 13, 2011 | Blue Jack LLC | 7 | 2:11-bk-30312 |