|
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 1 PHX Investment Group, LLC
4358 B Old Shell Road 317 Mobile, AL 36608 MOBILE-AL Tax ID / EIN: 47-4678178 |
represented by |
Barry A. Friedman
Barry A Friedman & Associates, PC P. O. Box 2394 Mobile, AL 36652-2394 (251) 439-7400 Email: [email protected] |
Trustee BANKRUPTCY ADMINISTRATOR
155 St. Joseph Street Mobile, AL 36602 (251) 690-2808 |
represented by |
Mark S. Zimlich
U.S. Bankruptcy Administrator 155 St. Joseph Street Mobile, AL 36602 (251) 690-2808 Fax : (251) 690-2175 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/04/2020 | 56 | Docket Text Debtor Barred. Barred Debtor 1 PHX Investment Group, LLC starting 3/3/2020 to 6/1/2020 (RE: related document(s) 55 Order Dismissing Case). (KJF) (Entered: 03/04/2020) |
03/03/2020 | 55 | Docket Text Order Dismissing Chapter 11 Case and Notice of Dismissal. Dismissed as to Debtor. Barred Debtor 1 PHX Investment Group, LLC starting 3/3/2020 to 6/1/2020 . Signed on 3/3/2020 (RE: related document(s) 25 Order to Show Cause, 39 Order on Motion to Compel, Order on Motion to Continue/Reschedule Hearing). |
03/03/2020 | 54 | Docket Text Minute Entry: Hearing Date: 03/03/2020. Related document(s) RE: Doc #25; Order to Show Cause (The Court dismissed the case with an injunction period of 90 days. Order due from Chambers.) Appearances by: Barry A. Friedman, attorney for PHX Investment Group, LLC (Debtor 1) Mark S. Zimlich, attorney for BANKRUPTCY ADMINISTRATOR (Trustee) . (KJF) (Entered: 03/03/2020) |
03/03/2020 | 53 | Docket Text Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending March, 2020 Filed by Debtor 1 PHX Investment Group, LLC. (Friedman, Barry) (Entered: 03/03/2020) |
03/03/2020 | 52 | Docket Text Debtor-in-Possession BA-2 Quarterly Financial Report for the quarter ending December, 2019 Filed by Debtor 1 PHX Investment Group, LLC. (Friedman, Barry) (Entered: 03/03/2020) |
02/17/2020 | 51 | Docket Text Notice of Appearance and Request for Notice for E. Russell March, III. by Edward Russell March III Filed by on behalf of Regions Bank (March, Edward) (Entered: 02/17/2020) |
02/15/2020 | 50 | Docket Text BNC Certificate of Mailing (RE: related document(s) 49 Order on Motion For Relief From Stay). Notice Date 02/15/2020. (Admin.) (Entered: 02/15/2020) |
02/13/2020 | 49 | Docket Text Order Granting Motion For Relief From Stay (Related Doc # 18) Signed on 2/13/2020. |
02/12/2020 | 48 | Docket Text Notice of Continuance of Meeting of Creditors . 341(a) meeting to be held on 3/3/2020 at 02:00 PM at US District Courthouse, Grand Jury Room-Suite 202, 155 St. Joseph St., Mobile, AL 36602. (Case, Rhonda) (Entered: 02/12/2020) |
02/11/2020 | 47 | Docket Text Minute Entry: Hearing Date: 2/11/2020. (related document(s) 18 Motion for Relief From Stay filed by Amos Financial, LLC. Motion granted in rem. Order due from Hightower. 19 Objection filed by PHX Investment Group, LLC. Hearing held. 26 Motion for Relief From Stay filed by First Federal Finance. Motion granted in rem. Order due from Poole. 33 Objection filed by PHX Investment Group, LLC). Hearing held. Appearances: Friedman, Poole, Zimlich, Hightower. |