|
Assigned to: Judge Madeleine C. Wanslee Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor GRESHAM & GRAHAM GENERAL PARTNERSHIP
341 W. SECRETARIAT TEMPE, AZ 85284 MARICOPA-AZ Tax ID / EIN: 45-3980966 |
represented by |
JIMMY BORUNDA
850 N. 2nd Ave. PHOENIX, AZ 85003 602-272-0379 Fax : 602-254-6677 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] LARRY L. WATSON
OFFICE OF THE U.S. TRUSTEE 230 North First Avenue, Suite 204 PHOENIX, AZ 85003-1706 602-682-2607 Fax : 602-514-7270 Email: [email protected] TERMINATED: 04/02/2019 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2020 | 34 | Docket Text The case having been dismissed; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Judge Madeleine C. Wanslee (Orosco, Leticia) (Entered: 01/31/2020) |
06/12/2019 | 33 | Docket Text BNC Certificate of Notice (related document(s) 32 Transcript and Notice of Filing) (Admin.) (Entered: 06/14/2019) |
06/12/2019 | 32 | Docket Text Transcript of Hearing or Trial on, 5/29/2019, and Notice of Filing Transcript and Opportunity to Request Redaction of Personal Data Identifiers. Pursuant to Judicial Conference Policy, the transcript will not be electronically available for 90 days from the date of filing of the transcript. During this 90 day period, copies of the transcript may be purchased from the transcription service AV Tranz. The transcript may also be viewed, but not printed, at the public terminals at the office of the clerk. (related document(s) 31 Order, Minute Entry) Transcript access will be restricted through 9/10/2019. (Radicke-Stevenson, Michelle) (Entered: 06/12/2019) |
06/05/2019 | 31 | Docket Text ORDER , Minute Entry signed on 6/5/2019 (related document(s) 10 Order Setting Chapter 11 Status Conference (BKM/MCW/PS Form), 28 Order Dismissing Case with Prejudice) . (Orosco, Leticia) (Entered: 06/05/2019) |
05/29/2019 | 30 | Docket Text BNC Certificate of Notice - PDF Document (related document(s) 28 Order Dismissing Case with Prejudice) (Admin.) (Entered: 05/31/2019) |
05/29/2019 | 29 | Docket Text PDF with attached Audio File. Court Date & Time [ 05/29/2019 10:00 AM ]. File Size [ 22,523 KB ]. Run Time [ 00:48:03 ]. (vCal Hearing ID (1415320)).(Radicke-Stevenson, Michelle). (Entered: 05/30/2019) |
05/29/2019 | 28 | Docket Text Stipulated ORDER Dismissing Case with Prejudice, Debtor Barred Debtor GRESHAM & GRAHAM GENERAL PARTNERSHIP starting 5/29/2019 to 5/29/2021 signed on 5/29/2019, For IN REM RELIEF and Assigning Any New Filing By The Debtor To The Honorable Madeleine C. Wanslee (related document(s) 27 Notice of Lodging Proposed Order) . (Orosco, Leticia) (Entered: 05/29/2019) |
05/29/2019 | 27 | Docket Text Notice of Lodging Proposed Order Stipulated Order Dismissing the Debtor's Chapter 11 Case With Prejudice With a Bar to Refiling for a Period of 24 Months, for In Rem Relief and Assigning any new filing by the Debtor to the Honorable Madeleine C. Wanslee filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE (Attachments: # 1 Exhibit A).(BERNATAVICIUS, EDWARD) (Entered: 05/29/2019) |
05/23/2019 | 26 | Docket Text Third Minutes of 341 Meeting Continued to 6/11/19 @ 1:30 p.m. filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE.(Griffiths, Dale) (Entered: 05/23/2019) |
05/02/2019 | 25 | Docket Text Second Minutes of 341 Meeting Continued to 5/09/19 @ 1:30 p.m. filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE.(Griffiths, Dale) (Entered: 05/02/2019) |