Arizona Bankruptcy Court

Case number: 2:22-bk-07438 - Cambridge Estates Homeowners' Association - Arizona Bankruptcy Court

Case Information
Case title
Cambridge Estates Homeowners' Association
Chapter
11
Judge
Brenda K. Martin
Filed
11/04/2022
Last Filing
08/01/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlanConfirmed




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:22-bk-07438-BKM

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


Date filed:  11/04/2022
Plan confirmed:  03/29/2023
341 meeting:  12/06/2022
Deadline for filing claims:  01/13/2023

Debtor

Cambridge Estates Homeowners' Association

3104 E. Camelback Road #2101
Phoenix, AZ 85016
MARICOPA-AZ
Tax ID / EIN: 86-1011271

represented by
SIERRA M MINDER

SACKS TIERNEY
4250 N DRINKWTER BLVD, FOURTH FLOOR
SCOTTSDALE, AZ 85251
480-425-2626
Fax : 480-425-4926
Email: [email protected]

WESLEY DENTON RAY

SACKS TIERNEY P.A.
4250 N. Drinkwater Blvd.
4th Floor
Scottsdale, AZ 85251-3693
480-425-2674
Email: [email protected]

Trustee

ZCHAPTER 11 FMC

TERMINATED: 11/08/2022

 
 
Trustee

JODY ANN CORRALES

DeCONCINI McDONALD YETWIN & LACY PC
2525 E BROADWAY BLVD STE 200
TUCSON, AZ 85716
520-322-5000

represented by
JODY A. CORRALES

DECONCINI MCDONALD YETWIN & LACY P.C.
2525 E. BROADWAY BLVD., SUITE 200
TUCSON, AZ 85716
520-322-5000
Fax : 520-322-5585
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
PATTY CHAN

OFFICE OF THE UNITED STATES TRUSTEE
230 N. FIRST AVE., #204
PHOENIX, AZ 85003
602-682-2633
Fax : 602-514-7270
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/26/202389Docket Text
Notice of Bar Date // Notice of Bar Date for Objections to Motion for Entry of Final Decree Closing Chapter 11 Case filed by SIERRA M MINDER of SACKS TIERNEY on behalf of Cambridge Estates Homeowners' Association (related document(s)88 Notice of Substantial Consummation) Objections/Responses due by 6/16/2023,.(MINDER, SIERRA) (Entered: 05/26/2023)
05/26/202388Docket Text
Notice of Substantial Consummation filed by SIERRA M MINDER of SACKS TIERNEY on behalf of Cambridge Estates Homeowners' Association (related document(s)49 Chapter 11 Small Business Subchapter V Plan, 72 Order Confirming Chapter 11 Plan, 76 Application for Attorney or Other Professional Compensation, 81 Motion for Payment of Administrative Expenses, 86 Order on Application for Attorney or Other Professional Compensation).(MINDER, SIERRA) (Entered: 05/26/2023)
05/19/202387Docket Text
Small Business Monthly Operating Report For April 2023 filed by SIERRA M MINDER of SACKS TIERNEY on behalf of Cambridge Estates Homeowners' Association. (Attachments: # 1 Exhibit C # 2 Exhibit D # 3 Exhibit F # 4 Exhibit Balance Sheet # 5 Exhibit Bank reconciliation # 6 Exhibit Income Statement # 7 Exhibit Bank Statement - Operating # 8 Exhibit Bank statement - Reserve)(MINDER, SIERRA) (Entered: 05/19/2023)
05/12/202386Docket Text
ORDER
Granting Application for Attorney or Other Professional Compensation (Related Doc # 76) signed on 5/12/2023 . (WES) (Entered: 05/13/2023)
05/12/202385Docket Text
Notice of Lodging Proposed Order // Order Approving First and Final Application for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Sacks Tierney P.A. as Counsel for Debtor filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Cambridge Estates Homeowners' Association (related document(s)76 Application for Attorney or Other Professional Compensation, 77 Notice of Bar Date, 78 Certificate of Service, 84 Certificate of Service and No Objections).(RAY, WESLEY) (Entered: 05/12/2023)
05/12/202384Docket Text
Certificate of Service and No Objections filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Cambridge Estates Homeowners' Association. (related document(s)76 Application for Attorney or Other Professional Compensation, 77 Notice of Bar Date, 78 Certificate of Service) (RAY, WESLEY) (Entered: 05/12/2023)
05/11/202383Docket Text
Certificate of Service filed by JODY A. CORRALES of DECONCINI MCDONALD YETWIN & LACY P.C. on behalf of JODY ANN CORRALES. (related document(s)81 Motion for Payment of Administrative Expenses, 82 Notice of Bar Date) (Attachments: # 1 Exhibit A)(CORRALES, JODY) (Entered: 05/11/2023)
05/11/202382Docket Text
Notice of Bar Date RE: First and Final Application for Compensation and Reimbursement of Expenses for Subchapter V Trustee filed by JODY A. CORRALES of DECONCINI MCDONALD YETWIN & LACY P.C. on behalf of JODY ANN CORRALES (related document(s)81 Motion for Payment of Administrative Expenses).(CORRALES, JODY) (Entered: 05/11/2023)
05/11/202381Docket Text
Final Motion for Payment of Administrative Expenses for Subchapter V Trustee filed by JODY A. CORRALES of DECONCINI MCDONALD YETWIN & LACY P.C. on behalf of JODY ANN CORRALES (Attachments: # 1 Exhibit A - Fees and Costs Chart). (CORRALES, JODY) (Entered: 05/11/2023)
05/02/202380Docket Text
Notice of Filing // Notice of Effective Date: May 1, 2023 filed by SIERRA M MINDER of SACKS TIERNEY on behalf of Cambridge Estates Homeowners' Association (related document(s)49 Chapter 11 Small Business Subchapter V Plan, 72 Order Confirming Chapter 11 Plan).(MINDER, SIERRA) (Entered: 05/02/2023)