Colorado Bankruptcy Court

Case number: 1:06-bk-16403 - Centrix Financial, LLC and Centrix Servicing LLC - Colorado Bankruptcy Court

Case Information
Case title
Centrix Financial, LLC and Centrix Servicing LLC
Chapter
11
Judge
Joseph G. Rosania Jr.
Filed
09/04/2006
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

LEAD, JNTADMN, CONS, SEAL, CONFIRMED, FeeDeferred




U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 06-16403-EEB

Assigned to: Elizabeth E. Brown
Chapter 11
Voluntary
Asset


Date filed:  09/04/2006
Date transferred:  09/27/2006
Plan confirmed:  05/16/2008
Deadline for filing claims:  06/22/2007
Deadline for filing claims (govt.):  10/01/2007

Debtor

Centrix Financial, LLC

6782 S. Potomac St.
Centennial, CO 80122
ARAPAHOE-CO
Tax ID / EIN: 84-1497188

represented by
Lawrence Bass

1700 Lincoln St.
Ste. 4100
Denver, CO 80203
( ) 303-861-7000
Fax : 303-866-0200
Email: [email protected]

Sean T. Cork

Two Renaissance Square
40 North Central Avenue
Suite 2700
Phoenix, AZ 85004

Bradford E. Dempsey

3200 Wells Fargo Center
1700 Lincoln St.
Denver, CO 80203
3030-607-3675
Fax : 303-307-3600
Email: [email protected]

Elizabeth K. Flaagan

1700 Lincoln St.
Ste. 4100
Denver, CO 80203
( ) 303-861-7000
Fax : 303-866-0200
Email: [email protected]
TERMINATED: 01/13/2015

Daniel J. Garfield

36 Steele St.
Ste., 200
Denver, CO 80206
720-722-0048
Fax : 720-542-8391
Email: [email protected]

Aaron L. Hammer

311 S. Wacker Drive
Suite 300
Chicago, IL 60606
312-701-7271
Fax : 312-701-7711

Craig D. Hansen

40 N. Central Ave.
#2700
Phoenix, AZ 85004
602-528-4000
Fax : 602-253-8129
Email: [email protected]

Holme Roberts & Owen LLP

1700 Lincoln Street
Ste. 4100
Denver, CO 80203
303-861-7000
Fax : 303-866-0200

Thomas J. Salerno

One East Washington St.
Ste. 400
Phoenix, AZ 85004
602-256-0400
Fax : 602-256-0345
Email: [email protected]

James D. Thomas

323 Lakeside Ave. W.
Cleveland, OH 44113
( ) 216-363-4100

Brian D. Zall

633 17th St.
Ste. 3000
Denver, CO 80202-3665
303-297-2900
Fax : 303-298-0940
TERMINATED: 01/23/2008

Debtor

CMGN LLC

888 W. Second St.
#302
Reno, NV 89503
DENVER-CO
Tax ID / EIN: 20-5001649

represented by
Lawrence Bass

(See above for address)

Bruce Thomas Beesley

5011 Meadow Mall WY
#300
Reno, NV 89502
775-827-8666

Elizabeth K. Flaagan

(See above for address)
TERMINATED: 01/13/2015

Craig D. Hansen

(See above for address)

Holme Roberts & Owen LLP

(See above for address)

Debtor

Centrix Services, LLC

6782 S. Potomac St.
Centennial, CO 80112
ARAPAHOE-CO
Tax ID / EIN: 20-0899481

represented by
Lawrence Bass

(See above for address)

Elizabeth K. Flaagan

(See above for address)
TERMINATED: 01/13/2015

Craig D. Hansen

(See above for address)

Holme Roberts & Owen LLP

(See above for address)

Debtor

Centrix Technology Support Services, LLC

6782 S. Potomac St.
Centennial, CO 80112
ARAPAHOE-CO
Tax ID / EIN: 20-4990920

represented by
Lawrence Bass

(See above for address)

Elizabeth K. Flaagan

(See above for address)
TERMINATED: 01/13/2015

Craig D. Hansen

(See above for address)

Holme Roberts & Owen LLP

(See above for address)

Debtor

Centrix Support LLC

6782 S. Potomac Street
Centennial, CO 80112
ARAPAHOE-CO
Tax ID / EIN: 20-0027832

represented by
Lawrence Bass

(See above for address)

Elizabeth K. Flaagan

(See above for address)
TERMINATED: 01/13/2015

Craig D. Hansen

(See above for address)

Holme Roberts & Owen LLP

(See above for address)

Debtor

Centrix Resource Managers Inc.

6782 S. Potomac St.
Centennial, CO 80112
ARAPAHOE-CO
Tax ID / EIN: NA

represented by
Lawrence Bass

(See above for address)

Elizabeth K. Flaagan

(See above for address)
TERMINATED: 01/13/2015

Craig D. Hansen

(See above for address)

Holme Roberts & Owen LLP

(See above for address)

Debtor

Centrix Servicing LLC

6782 S. Potomac St.
Centennial, CO 80112
ARAPAHOE-CO
Tax ID / EIN: NA

represented by
Lawrence Bass

(See above for address)

Bradford E. Dempsey

(See above for address)

Elizabeth K. Flaagan

(See above for address)
TERMINATED: 01/13/2015

Craig D. Hansen

(See above for address)

Holme Roberts & Owen LLP

(See above for address)

Petitioning Creditor

IFC Credit Corporation

c/o Patrick Witowski
8700 Waukegan Rd.
#100
Morton Grove, IL 60053

represented by
Lee M. Kutner

1660 Lincoln St.
Ste. 1850
Denver, CO 80264
303-832-2400
Email: [email protected]

Petitioning Creditor

Suntrust Leasing

c/o Michael J. Powers
300 Joppa Rd.
#700
Towson, MD 21286

represented by
Lee M. Kutner

(See above for address)

Petitioning Creditor

Wells Fargo Equipment Finance, Inc.


represented by
David von Gunten

2303 E. Dartmouth Ave.
Englewood, CO 80110
303-504-0055

Petitioning Creditor

Arapahoe County Treasurer

5334 S. Prince Street
Littleton, co 80166
303-795-4639

represented by
George Rosenberg

5334 S. Prince St.
Littleton, CO 80166
303-738-7846
Fax : 303-738-7846
Email: [email protected]

Petitioning Creditor

Veronica Canjura


represented by
John A. Berman

1660 Lincoln St.
Ste. 1750
Denver, CO 80264
(303) 832-7645
Email: [email protected]

Defendant

The Abacus Group, LLC


represented by
Sara E Walsh

370 17th Street
Suite 4650
Denver, CO 80202
720-931-3200
Fax : 720-931-3201
Email: [email protected]

Defendant

Abacus Group, LLC

252 Harry Lane Blvd.
Suite 100
Knoxville, TN 37923

represented by
Stephen Dexter

Lathrop & Gage, LLP
U.S. Bank Tower
950 Seventeenth Street
Ste 2400
Denver, CO 80202
720-931-3200
Fax : 720-931-3201
Email: [email protected]

Sara E Walsh

(See above for address)

Defendant

Architag International Corporation

Brian Travis
17011 Lincoln Avenue
Suite 105
Parker, CO 80134

represented by
Ronald S. Fitzke

4 Inverness Ct. E.
Ste. 100
Englewood, CO 80112
303.694.2000
Fax : 303.694.2020

Trustee

Jeffrey Weinman


represented by
Megan M. Adeyemo

370 17th St.
Ste. 4450
Denver, CO 80202
303-200-6872
Fax : 303-534-5161
Email: [email protected]
TERMINATED: 01/16/2009

Ethan Birnberg

600 17th St., Ste. 1800 South
Denver, CO 80202
303-573-5900
Email: [email protected]

K. Lane Cutler

303 E. 17th
Ste 930
Denver, CO 80203
303-860-7700
Fax : 303-860-7233
Email: [email protected]
TERMINATED: 07/09/2008

Theodore J. Hartl

600 17th St.
Suite 1800 South
Denver, CO 80202
303-573-5900
Email: [email protected]

Douglas W. Jessop

303 E. 17th Ave.
Ste. 930
Denver, CO 80203
303-860-7700
Email: [email protected]

Harrie F. Lewis

600 17th St.
Ste. 1800-S
Denver, CO 80202
( ) 303-573-5900
Email: [email protected]

John C. Smiley

600 17th St.
Ste. 1800-S
Denver, CO 80202
( ) 303-573-5900
Email: [email protected]

Ann Marie Uetz

One Detroit Center
500 Woodward Ave.
Ste. 2700
Detroit, MI 48226-3489
313-234-7114
Fax : 313-234-2800
Email: [email protected]

Scott T. Varholak

600 17th St.
Ste. 1800 South
Denver, CO 80202
303-573-5900
Fax : 303-573-1956
Email: [email protected]
TERMINATED: 05/26/2010

David Warner

1660 Lincoln St.
Ste. 2200
Denver, CO 80264
303-296-1999
Fax : 303-296-7600

Jeffrey Weinman

730 17th St.
Ste. 240
Denver, CO 80202
( ) 303-572-1010
Email: [email protected]

Jeffrey A. Weinman

730 17th St.
Ste. 240
Denver, CO 80202
( ) 303-572-1010
Email: [email protected]

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
Leigh Flanagan

1660 Lincoln St.
Ste. 1850
Denver, Co 80264
303-832-2400
Fax : 303-832-1510
Email: [email protected]

Alison Goldenberg

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7238
Email: [email protected]

Joanne C. Speirs

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
Fax : 303-312-7239
Email: [email protected]
TERMINATED: 02/19/2016

Cred. Comm. Chair

Credit Union 1

Paul Simons, President/CEO, Chairperson
200 E. Champaign Avenue
Rantoul, IL 61866
800-252-6950 x5243

represented by
Douglas W. Jessop

(See above for address)

Michael P. Richman

Foley & Lardner
90 Park Avenue
New York, NY 10016
212-682-7474
TERMINATED: 09/22/2014

Ann Marie Uetz

Foley & Lardner, LLP
One Detroit Center
500 Woodward Ave.
Ste. 2700
Detroit, MI 48226-3489
313-234-7114
Fax : 313-234-2800
Email: [email protected]

Creditor Committee

Eastern Financial Florida Credit Union

Robert Vale, Esq.
3700 Lakeside Drive
Miramar, FL 33027
954-704-5290

represented by
Douglas W. Jessop

(See above for address)

Christian C. Onsager

1801 Broadway
Ste. 900
Denver, CO 80202
303-512-1123
Email: [email protected]

Michael P. Richman

(See above for address)
TERMINATED: 09/22/2014

Ann Marie Uetz

(See above for address)

Creditor Committee

Velocity Credit Union

Jack Jordan, Vice President, Lending
P.O. Box 1089
Austin, TX 78767
512-469-7080

represented by
Douglas W. Jessop

(See above for address)

Michael P. Richman

(See above for address)
TERMINATED: 09/22/2014

Ann Marie Uetz

(See above for address)

Creditor Committee

IFC Credit Corporation

John R. Zinke, Jr., Esq.
8700 Waukegan Road
Ste. 100
Morton Grove, IL 60053
847-663-6723

represented by
Douglas W. Jessop

(See above for address)

Michael P. Richman

(See above for address)
TERMINATED: 09/22/2014

Ann Marie Uetz

(See above for address)

Creditor Committee

Security Service Federal Credit Union

John T. Cody, Vice President, Legal Ser.
7323 Highway 90 West
San Antonio, TX 78227
210-476-4450

represented by
Douglas W. Jessop

(See above for address)

Michael P. Richman

(See above for address)
TERMINATED: 09/22/2014

Ann Marie Uetz

(See above for address)

Creditor Committee

Credit Union of Texas

John Lederer, Esq. CEO, General Counsel
8131 LBJ Freeway
Ste. 550
Dallas, TX 75251-7028
972-263-9492
represented by
Douglas W. Jessop

(See above for address)

Michael P. Richman

(See above for address)
TERMINATED: 09/22/2014

Ann Marie Uetz

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/17/20243426Docket Text
Bankruptcy Case Closed. (saa)
04/13/20243425Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[3424] Final Decree). No. of Notices: 904. Notice Date 04/13/2024. (Admin.)
04/11/20243424Docket Text
Final Decree (related document(s)[3418] Chapter 11 Final Report and Application for Final Decree). (saa)
04/10/20243423Docket Text
Certificate of Non-Contested Matter Filed by Theodore J. Hartl on behalf of Jeffrey Weinman (related document(s):[3418] Chapter 11 Final Report and Application for Final Decree). (Hartl, Theodore)
03/12/20243422Docket Text
Response Filed by Theodore J. Hartl on behalf of Jeffrey Weinman (related document(s):[3420] Order Regarding Compliance With Rules). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Hartl, Theodore)
03/09/20243421Docket Text
Courts Notice or Order and BNC Certificate of Mailing (related document(s)[3420] Order Regarding Compliance With Rules). No. of Notices: 109. Notice Date 03/09/2024. (Admin.)
03/07/20243420Docket Text
Order Regarding Compliance With Local Bankruptcy Rule 3022-1. (related document(s)[3418] Chapter 11 Final Report and Application for Final Decree). Rules Compliance due by 3/14/2024 for [3418], (saa)
02/28/20243419Docket Text
9013-1.1 Notice Filed by Theodore J. Hartl on behalf of Jeffrey Weinman (related document(s):[3418] Chapter 11 Final Report and Application for Final Decree).. 9013 Objections due by 3/29/2024 for [3418],. (Hartl, Theodore)
02/28/20243418Docket Text
Chapter 11 Final Report and Application for Final Decree Filed by Theodore J. Hartl on behalf of Jeffrey Weinman. Objections to Chapter 11 Final Report due by 03/29/2024. (Attachments: # (1) Proposed Final Decree) (Hartl, Theodore)
01/23/20243417Docket Text
Post Confirmation Monthly Operating Report for Filing Period 10/1/23 - 12/31/23 Filed by Jeffrey Weinman on behalf of Jeffrey Weinman. (Weinman, Jeffrey)