Arizona Bankruptcy Court

Case number: 2:16-bk-07660 - EAST OF EPICENTER LLC - Arizona Bankruptcy Court

Case Information
Case title
EAST OF EPICENTER LLC
Chapter
11
Judge
Madeleine C. Wanslee
Filed
07/06/2016
Last Filing
05/11/2020
Asset
Yes
Vol
v
Docket Header

JointAdmin




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:16-bk-07660-BKM

Assigned to: Judge Brenda K. Martin
Chapter 11
Voluntary
Asset


Date filed:  07/06/2016
341 meeting:  08/09/2016

Debtor

EAST OF EPICENTER LLC

5515 E. DEER VALLEY DR.
PHOENIX, AZ 85054
MARICOPA-AZ
Tax ID / EIN: 20-4226710

represented by
ANTHONY P. CALI

Stinson Leonard Street
1850 N Central Ave
Ste 2100
PHOENIX, AZ 85004
602.212.8509
Fax : 602.586.5209
Email: [email protected]

THOMAS J. SALERNO

Stinson Leonard Street, LLP
1850 N Central Ave., Ste. 2100
PHOENIX, AZ 85004
602-212-8508
Fax : 602-240-6925
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE

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

Latest Dockets
Date Filed#Docket Text
07/07/20167Docket Text
ORDER
for Joint Administration signed on 7/7/2016 (related document(s) 3Motion for Joint Administration) . (Taylor, Erika) (Entered: 07/07/2016)
07/07/20166Docket Text
Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 8/9/2016 at 09:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Taylor, Erika) (Entered: 07/07/2016)
07/07/20165Docket Text
Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Taylor, Erika) (Entered: 07/07/2016)
07/06/20164Docket Text
Notice of Lodging Proposed Order filed by ANTHONY P. CALI of Stinson Leonard Street on behalf of EAST OF EPICENTER LLC (related document(s) 3Motion for Joint Administration).(CALI, ANTHONY) (Entered: 07/06/2016)
07/06/20163Docket Text
Motion for Joint Administration filed by ANTHONY P. CALI of Stinson Leonard Street on behalf of EAST OF EPICENTER LLC. (CALI, ANTHONY) (Entered: 07/06/2016)
07/06/2016Docket Text
Receipt of Voluntary Petition (Chapter 11)(2:16-bk-07660) [other,volp11] (1717.00) Filing Fee. Receipt number 27151324. Fee amount 1717.00. (U.S. Treasury) (Entered: 07/06/2016)
07/06/20162Docket Text
Meeting of Creditors scheduled for 08/09/2016 at 09:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (SALERNO, THOMAS) (Entered: 07/06/2016)
07/06/20161Docket Text
Chapter 11 Voluntary Petition for Non-Individual, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 07/27/2016, Master Mailing due 07/13/2016, Schedules A/B-J due 07/20/2016. Statement of Financial Affairs due 07/20/2016, Attorney Disclosure Statement due 07/20/2016, Chapter 11 Statement of Current Monthly Income due by 07/20/2016, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 07/20/2016, filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of EAST OF EPICENTER LLC (SALERNO, THOMAS) (Entered: 07/06/2016)