Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

United Western Bancorp, Inc.

COURT
Colorado Bankruptcy Court
CASE NUMBER
1:12-bk-13815
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-12

Updated

1-21-24

Last Checked

11-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2015
Last Entry Filed
Aug 13, 2015

Docket Entries by Year

There are 447 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 27, 2015 435 Order Granting First Interim Application for Compensation of Ireland Stapleton Pryor & Pascoe, PC, as Counsel for the Chapter 7 Trustee; Fees awarded: $146,686.25, Expenses awarded: $1174.60 (related document(s)422 Application for Compensation). (pt) (Entered: 01/27/2015)
Jan 29, 2015 436 Courts Notice or Order and BNC Certificate of Mailing (related document(s)435 Order on Application for Compensation). No. of Notices: 7. Notice Date 01/29/2015. (Admin.) (Entered: 01/29/2015)
Jan 30, 2015 This is to advise you that a change of address has been received from attorney Alan K. Motes on 1/30/15. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case . (rjr) (Entered: 01/30/2015)
Feb 4, 2015 437 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):426 Motion to Approve Stipulation and Stipulation). (Tyson, Kimberley) (Entered: 02/04/2015)
Feb 5, 2015 438 Order Granting Motion For Approval of Stipulation for Settlement of Controversy Between the Chapter 7 Trustee and Defendant William D. Snider (related document(s):426 Motion to Approve Stipulation and Stipulation). (pt) (Entered: 02/05/2015)
Feb 7, 2015 439 Courts Notice or Order and BNC Certificate of Mailing (related document(s)438 Order on Motion to Approve Stipulation). No. of Notices: 6. Notice Date 02/07/2015. (Admin.) (Entered: 02/07/2015)
Feb 24, 2015 440 First Application for Compensation for David Dennis, Accountant, Period: 9/1/2013 to 12/31/2014, Fees Requested: $46276.00, Expenses Requested: $96.00. Filed by Kimberley Haines Tyson. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed/Unsigned Order) (Tyson, Kimberley) Additional attachment(s) CORRECTED Proposed Order added on 2/24/2015 (pt). Modified to add CORRECTED Proposed Order per attorney request on 2/24/2015 (pt). (Entered: 02/24/2015)
Feb 24, 2015 441 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):440 Application for Compensation).. 9013 Objections due by 3/20/2015 for 440,. (Tyson, Kimberley) (Entered: 02/24/2015)
Feb 24, 2015 442 Motion For Authority for Trustee to Pay Holdback to Ireland Stapleton Pryor & Pascoe, PC Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Tyson, Kimberley). Related document(s) 422 Application for Compensation, 435 Order on Application for Compensation. Modified to create linkage to Docket #422 and Docket #435 per attorney request on 2/24/2015 (pt). (Entered: 02/24/2015)
Feb 24, 2015 443 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):442 Other Motion).. 9013 Objections due by 3/20/2015 for 442,. (Tyson, Kimberley) (Entered: 02/24/2015)
Show 10 more entries
Apr 13, 2015 451 Motion for Relief from Stay On Fraudulent Transfered Claims and 4001-1.1 Notice Filed by Mark A. Larson on behalf of Jeffrey A. Weinman. Stay Hearing to be held on 5/7/2015 at 09:00 AM at Courtroom A. (Attachments: # 1 Proposed/Unsigned Order) (Larson, Mark) Modified to correct typographical error "fradulant" to "fraudulent" per PDF on 5/8/2015 (pt). Modified on 5/8/2015 (pt). (Entered: 04/13/2015)
Apr 13, 2015 452 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-13815-TBM) [motion,mfrstr] ( 176.00) Filing Fee. Receipt number 21806456. Fee amount 176.00 (U.S. Treasury) (Entered: 04/13/2015)
Apr 30, 2015 453 Objection Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice). (Tyson, Kimberley) (Entered: 04/30/2015)
Apr 30, 2015 454 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):448 Motion to Approve). (Tyson, Kimberley) (Entered: 04/30/2015)
May 4, 2015 455 Order Granting First Interim Application For Compensation Of Dennis & Company, PC Aas Accountant For The Chapter 7 Trustee; Fees awarded: $46276.00, Expenses awarded: $96.00 (related document(s)440 Application for Compensation). (pt) (Entered: 05/04/2015)
May 4, 2015 456 Order Granting Motion For Authority For Trustee To Pay Holdback To Ireland Stapleton Pryor & Pascoe, PC (related document(s):442 Other Motion). (pt) (Entered: 05/04/2015)
May 5, 2015 457 List of Witnesses and Exhibits Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice). (Tyson, Kimberley) (Entered: 05/05/2015)
May 6, 2015 458 List of Witnesses and Exhibits Filed by Mark A. Larson on behalf of Jeffrey A. Weinman (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice). (Larson, Mark) (Entered: 05/06/2015)
May 6, 2015 459 Courts Notice or Order and BNC Certificate of Mailing (related document(s)455 Order on Application for Compensation). No. of Notices: 8. Notice Date 05/06/2015. (Admin.) (Entered: 05/06/2015)
May 6, 2015 460 Courts Notice or Order and BNC Certificate of Mailing (related document(s)456 Other Order). No. of Notices: 7. Notice Date 05/06/2015. (Admin.) (Entered: 05/06/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Colorado Bankruptcy Court
Case number
1:12-bk-13815
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Bruce Campbell
Chapter
7
Filed
Mar 2, 2012
Type
voluntary
Terminated
Jan 17, 2024
Updated
Jan 21, 2024
Last checked
Nov 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams County Assessor
    Comptroller Of The Currency
    Division Of IRS
    Equity Trust Company
    Federal Deposit Insurance Corporation
    Henry C. Duques
    Internal Revenue Service
    Internal Revenue Service, District SPS
    IRS
    IRS - District Counsel
    JPMorgan Chase Bank, N.A.
    Lovell Minick Partners, LLC
    Marathon Document Solutions
    Matrix Bancorp Capital Trust II
    Matrix Bancorp Capital Trust VI
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    United Western Bancorp, Inc.
    12301 Grant Street
    Suite 110
    Thornton, CO 80241
    ADAMS-CO
    SSN / ITIN: xxx-xx-3716
    Tax ID / EIN: xx-xxx3716
    fka Matrix Bancorp, Inc.

    Represented By

    Regina Ries
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Email: GRies@sendwass.com
    Harvey Sender
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303- 296-1999
    Fax : 303-296-7600
    Email: Sendertrustee@sendwass.com
    David Warner
    1660 Lincoln St.
    Ste. 2200
    Denver, CO 80264
    303-296-1999
    Fax : 303-296-7600
    Email: david.warner@sendwass.com

    Debtor

    Matrix Bancorp Trading, Inc.
    12301 Grant Street
    Suite 110
    Denver, CO 80241
    ADAMS-CO
    SSN / ITIN: xxx-xx-2387
    Tax ID / EIN: xx-xxx2387
    TERMINATED: 11/27/2013

    Represented By

    Regina Ries
    (See above for address)
    TERMINATED: 11/27/2013
    Harvey Sender
    (See above for address)
    TERMINATED: 11/27/2013
    David Warner
    (See above for address)
    TERMINATED: 11/27/2013

    Debtor

    Matrix Funding Corp.
    12301 Grant Street
    Suite 110
    Thornton, CO 80241
    ADAMS-CO
    SSN / ITIN: xxx-xx-7705
    Tax ID / EIN: xx-xxx7705
    TERMINATED: 11/27/2013

    Represented By

    Regina Ries
    (See above for address)
    TERMINATED: 11/27/2013
    Harvey Sender
    (See above for address)
    TERMINATED: 11/27/2013
    David Warner
    (See above for address)
    TERMINATED: 11/27/2013

    Trustee

    Simon E. Rodriguez
    P.O. Box 36324
    Denver, CO 80236
    303-969-9100

    Represented By

    Caroline C. Fuller
    1801 California St.
    Ste. 2600
    Denver, CO 80202
    303-830-2400
    Fax : 303-830-1033
    Email: cfuller@fwlaw.com
    Kimberley Haines Tyson
    717 17th St.,
    Ste., 2800
    Denver, CO 80202
    303-623-2700
    Fax : 303-623-2063
    Email: ktyson@irelandstapleton.com

    U.S. Trustee

    US Trustee, 11
    Byron G. Rogers Federal Building
    1961 Stout St.
    Ste. 12-200
    Denver, CO 80294
    303-312-7230

    Represented By

    Jarrod Martin
    999 18th St.
    Ste. 1551
    Denver, CO 80202
    303-312-7236
    Fax : 303-312-7259
    Email: Jarrod.Martin@usdoj.gov
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 Rocky Mountain FineWines, LLC 11V 1:2023bk15883
    Oct 31, 2023 RLN Ventures, Inc. 7 1:2023bk15021
    Oct 31, 2023 Precision Splicing LLC 11V 1:2023bk15037
    Nov 23, 2021 Periodic Brewing, LLC 7 1:2021bk15807
    May 21, 2021 J. Lopez Construction, LLC 7 1:2021bk12706
    Feb 12, 2021 The Pop Culture Connection, LLC 7 1:2021bk10698
    Jul 21, 2020 GlobaLinks, LLC parent case 11 1:2020bk11658
    Jul 21, 2020 GlobaLinks - Canada, LLC parent case 11 1:2020bk11656
    Apr 10, 2020 Frolic Playspace, Ltd. 7 1:2020bk12534
    Sep 30, 2019 Frictionless World, LLC 11 1:2019bk18459
    Mar 11, 2014 RAWLINS LIZANATAY, L.L.C., A WYOMING LIMITED LIABI 11 2:14-bk-03221
    Apr 18, 2013 Telenet International, LLC 11 1:13-bk-16345
    Dec 17, 2012 My Dentist, Inc. 11 1:12-bk-35362
    Oct 12, 2012 Tandem Solutions, Inc. 11 1:12-bk-31226
    Aug 15, 2012 UNISERV, LLC 11 1:12-bk-27092