Arizona Bankruptcy Court

Case number: 2:21-bk-05717 - 7Four on Stone Apartments, LLC - Arizona Bankruptcy Court

Case Information
Case title
7Four on Stone Apartments, LLC
Chapter
11
Judge
Scott H. Gan
Filed
07/26/2021
Last Filing
08/03/2022
Asset
Yes
Vol
v
Docket Header

PlanConfirmed, CLOSED




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:21-bk-05717-SHG

Assigned to: Judge Scott H. Gan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/26/2021
Date terminated:  07/07/2022
Plan confirmed:  02/22/2022
341 meeting:  08/31/2021

Debtor

7Four on Stone Apartments, LLC

9375 E. Shea Blvd, Ste 100
c/o Albert Roy Brown
Scottsdale, AZ 85260
MARICOPA-AZ
480-489-0249

represented by
GRANT L. CARTWRIGHT

May, Potenza, Baran & Gillespie, P.C.
1850 N. Central Avenue
Suite 1600
Phoenix, AZ 85004
602-252-1900
Email: [email protected]
TERMINATED: 10/15/2021

CYNTHIA L. JOHNSON

LAW OFFICE OF CYNTHIA JOHNSON
11640 E CARON ST
SCOTTSDALE, AZ 85259
480-381-7929
Fax : 480-614-9414
Email: [email protected]
TERMINATED: 11/09/2021

PATRICK F KEERY

KEERY MCCUE, PLLC
6803 E MAIN STREET
SUITE 1116
SCOTTSDALE, AZ 85251
480-478-0709
Fax : 480-478-0787
Email: [email protected]

Trustee

ZCHAPTER 11 FMC

TERMINATED: 07/30/2021

 
 
U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
RENEE SANDLER SHAMBLIN

OFFICE OF THE U.S. TRUSTEE
230 North First Avenue, Suite 204
PHOENIX, AZ 85003-1706
602-682-2616
Fax : 602-514-7270
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/03/2022283Docket Text
Notice of Substitution of Attorney filed by Eric Levy I of Pima County Attorney's Office on behalf of PIMA COUNTY ATTORNEY.(Levy, Eric) (Entered: 08/03/2022)
07/07/2022282Docket Text
ORDER
Granting Motion for Final Decree (Related Doc # 272) signed on 7/7/2022 . (WES) (Entered: 07/07/2022)
07/06/2022281Docket Text
Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC (related document(s)[272] Motion for Final Decree) (Attachments: # (1) Exhibit A).(KEERY, PATRICK)
07/06/2022280Docket Text
Certificate of Service and No Objections filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC. (related document(s)[274] Notice of Bar Date, [275] Certificate of Service) (KEERY, PATRICK)
07/06/2022279Docket Text
Post-Confirmation Report. Q2 - 2022 filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC. Post-Confirmation Report due by 7/21/2022, (KEERY, PATRICK)
06/17/2022278Docket Text
Disclosure of Compensation by Attorney FRBP 2016 Unsworn Declaration Pursuant to Rule 2016 Under Penalty of Perjury by Attorney for Debtor filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC. (KEERY, PATRICK)
06/17/2022277Docket Text
Notice of Filing Notice of Final Payments to Interest Holders filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC.(KEERY, PATRICK)
06/17/2022276Docket Text
Notice of Filing Notice of Payment to United States Trustee's Office for Outstanding and Anticipated UST Fees filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC.(KEERY, PATRICK)
05/31/2022275Docket Text
Certificate of Service filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC. (related document(s)[274] Notice of Bar Date) (Attachments: # (1) Exhibit A)(KEERY, PATRICK)
05/26/2022274Docket Text
Notice of Bar Date filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of 7Four on Stone Apartments, LLC (related document(s)[272] Motion for Final Decree).(KEERY, PATRICK)