Arizona Bankruptcy Court

Case number: 2:16-bk-05493 - EPICENTER PARTNERS L.L.C. - Arizona Bankruptcy Court

Case Information
Case title
EPICENTER PARTNERS L.L.C.
Chapter
11
Judge
Madeleine C. Wanslee
Filed
05/16/2016
Last Filing
12/17/2020
Asset
Yes
Vol
v
Docket Header

Exhibits, JointAdmin, PlanConfirmed, CLOSED, SealedDoc




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:16-bk-05493-MCW

Assigned to: Judge Madeleine C. Wanslee
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/16/2016
Date terminated:  05/11/2020
Plan confirmed:  05/01/2018
341 meeting:  06/21/2016

Debtor

EPICENTER PARTNERS L.L.C.

5515 EAST DEER VALLEY DRIVE
PHOENIX, AZ 85054
MARICOPA-AZ
Tax ID / EIN: 20-1285677

represented by
ANTHONY P. CALI

Stinson LLP
1850 N Central Ave
Ste 2100
PHOENIX, AZ 85004
602.212.8509
Fax : 602.586.5209
Email: [email protected]
TERMINATED: 01/03/2017

JEFFREY J COE

MESCH CLARK ROTHSCHILD
259 N MEYER AVE
TUCSON, AZ 85701
520-624-8886
Fax : 520-798-1037
TERMINATED: 08/21/2018

DAVID JEFFREY HINDMAN

MESCH CLARK & ROTHSCHILD PC
259 N MEYER AVE
TUCSON, AZ 85701
520-624-8886
Fax : 520-798-1037
Email: [email protected]

ALISA C. LACEY

STINSON LLP
1850 N CENTRAL AVE #2100
PHOENIX, AZ 85004
602-212-8628
Fax : 602-240-6925
Email: [email protected]
TERMINATED: 01/03/2017

MICHAEL W. MCGRATH

MESCH CLARK & ROTHSCHILD
259 NORTH MEYER AVENUE
TUCSON, AZ 85701-1090
520-624-8886
Fax : 520-798-1037
Email: [email protected]

FREDERICK J. PETERSEN

MESCH, CLARK & ROTHSCHILD, P.C.
259 N. MEYER AVENUE
TUCSON, AZ 85701
520-624-8886
Fax : 520-798-1037
Email: [email protected]

ISAAC D. ROTHSCHILD

MESCH CLARK & ROTHSCHILD, PC
259 N. MEYER AVE.
TUCSON, AZ 85701
520-624-8886
Fax : 520-798-1037
Email: [email protected]

THOMAS J. SALERNO

Stinson LLP
1850 N Central Ave., Ste. 2100
PHOENIX, AZ 85004
602-212-8508
Fax : 602-240-6925
Email: [email protected]
TERMINATED: 01/03/2017

CHRISTOPHER C. SIMPSON

Osborn Maledon, P.A.
2929 N. Central Ave., 21st Fl.
PHOENIX, AZ 85012
602-640-9349
Fax : 602-640-9050
Email: [email protected]
TERMINATED: 01/03/2017

Trustee

ROI PROPERTIES, LLC, Liquidating Trustee of the May and July Liquidating Trusts

c/o Lane & Nach, P.C.
2001 East Campbell, Suite 103
PHOENIX, AZ 85016
602-258-6000

represented by
PAUL M. HILKERT

LANE & NACH, PC
2001 East Campbell, Suite 103
PHOENIX, AZ 85016
602-258-6000
Fax : 602-258-6003
Email: [email protected]

STUART 1 RODGERS

LANE & NACH PC
2001 East Campbell, Suite 103
PHOENIX, AZ 85016
602-258-6000
Fax : 602-258-6003
Email: [email protected]

STUART BRADLEY RODGERS

LANE & NACH PC
2001 East Campbell Avenue, Suite 103
PHOENIX, AZ 85016
602-258-6000
Fax : 602-258-6003
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003

represented by
EDWARD K. BERNATAVICIUS

UNITED STATES TRUSTEE
230 N 1ST AVE, SUITE 204
PHOENIX, AZ 85003
602-682-2600
Fax : 602-514-7270
Email: [email protected]

CHRISTOPHER J PATTOCK

OFFICE OF THE U.S. TRUSTEE
230 N. FIRST AVE., #204
PHOENIX, AZ 85003-1706
602-682-2600
Fax : 602-514-7270
Email: [email protected]
TERMINATED: 05/24/2016

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
STEVEN N BERGER

ENGELMAN BERGER, P.C.
2800 North Central Avenue
Suite 1200
Phoenix, AZ 85004
602-271-9090
Fax : 602-222-4999
Email: [email protected]

MICHAEL W. CARMEL

MICHAEL W. CARMEL, LTD.
80 E. COLUMBUS AVE
PHOENIX, AZ 85012-4965
602-264-4965
Fax : 602-277-0144
Email: [email protected]
TERMINATED: 10/05/2016

PATRICK A. CLISHAM

ENGELMAN BERGER PC
2800 N CENTRAL AVE #1200
PHOENIX, AZ 85004
602-271-9090
Fax : 602-222-4999
Email: [email protected]

SCOTT B. COHEN

ENGELMAN BERGER, P.C.
2800 N. CENTRAL AVENUE
SUITE 1200
PHOENIX, AZ 85004
602-271-9090
Fax : 602-222-4999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/17/20201578Docket Text
Copy of Order-Judgment-Mandate of 9th Circuit Court, District Court or Bankruptcy Appellate Panel Case Number 2015614 Disposition: Dismissed (related document(s)1373 Notice of Appeal and Statement of Election (298.00 fee), 1546 Copy of Notice of Appeal to Ninth Circuit Court of Appeals) (Estrella, Mary) (Entered: 12/17/2020)
10/16/20201577Docket Text
Copy of Receipt of Appeal to Ninth Circuit Court of Appeals Case Number 20-15614 (related document(s)1546 Copy of Notice of Appeal to Ninth Circuit Court of Appeals) (Estrella, Mary) (Entered: 10/16/2020)
06/25/20201576Docket Text
Minutes of Hearing held on: 06/25/2020

Subject:
CONTINUED POST CONFIRMATION STATUS HEARING AND STATUS HEARING ON PROPOSED PURCHASE AND SALE AGREEMENT DOCUMENTATION AND ANY OBJECTIONS THERETO.
(vCal Hearing ID (1431976)). (related document(s)1006) (Johnson, Christina) (Entered: 06/25/2020)
05/12/20201575Docket Text
Post-Confirmation Report. //Final Report for July Liquidating Trust filed by STUART BRADLEY RODGERS of LANE & NACH PC on behalf of ROI PROPERTIES, LLC, Liquidating Trustee of the May and July Liquidating Trusts. Post-Confirmation Report due by 6/30/2020, (RODGERS, STUART) (Entered: 05/12/2020)
05/12/20201574Docket Text
Post-Confirmation Report. //Final Report for May Liquidating Trust filed by STUART BRADLEY RODGERS of LANE & NACH PC on behalf of ROI PROPERTIES, LLC, Liquidating Trustee of the May and July Liquidating Trusts. Post-Confirmation Report due by 6/30/2020, (RODGERS, STUART) (Entered: 05/12/2020)
05/11/20201572Docket Text
ORDER
Granting Motion for Final Decree (Related Doc # 1558) signed on 5/11/2020 . (Teran, Mark) (Entered: 05/12/2020)
05/07/20201571Docket Text
Notice of Lodging Proposed Order Granting Final Decree and Motion to Discharge Liquidating Trustee filed by STUART BRADLEY RODGERS of LANE & NACH PC on behalf of ROI PROPERTIES, LLC, Liquidating Trustee of the May and July Liquidating Trusts (related document(s)1558 Motion for Final Decree).(RODGERS, STUART) (Entered: 05/07/2020)
05/07/20201570Docket Text
Certificate of Service and No Objections filed by STUART BRADLEY RODGERS of LANE & NACH PC on behalf of ROI PROPERTIES, LLC, Liquidating Trustee of the May and July Liquidating Trusts. (related document(s)1558 Motion for Final Decree) (RODGERS, STUART) (Entered: 05/07/2020)
05/06/20201569Docket Text
Adversary case 2:20-ap-00119. Complaint (350.00 fee) against GRAY GUARANTORS I, LLC, GRAY BLUE SKY SCOTTSDALE RESIDENTIAL PHASE I, LLC, TIG ROMSPEN US MASTER MORTGAGE LP filed by SUSAN M. FREEMAN of LEWIS ROCA ROTHGERBER CHRISTIE LLP on behalf of EMERALD EQUITIES, L.L.C. Nature of Suit: 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) . (Stroud, Eunice) (Entered: 05/06/2020)
05/04/20201573Docket Text
Notice (related document(s)1568 Order Approving) (Teran, Mark) (Entered: 05/12/2020)