Arizona Bankruptcy Court

Case number: 2:23-bk-00155 - FENIX GROUP, LLC - Arizona Bankruptcy Court

Case Information
Case title
FENIX GROUP, LLC
Chapter
11
Judge
Madeleine C. Wanslee
Filed
01/11/2023
Last Filing
11/29/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, JointAdmin




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:23-bk-00155-MCW

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


Date filed:  01/11/2023
341 meeting:  02/21/2023
Deadline for filing claims:  03/22/2023

Debtor

FENIX GROUP, LLC

919 N DYSART RD, SUITE V
AVONDALE, AZ 85323
MARICOPA-AZ
Tax ID / EIN: 27-1889543

represented by
Joann Falgout

Guidant Law Firm
402 E. Southern Ave.
Tempe, AZ 85282
602-888-9229
Email: [email protected]

D LAMAR HAWKINS

GUIDANT LAW, PLC
402 EAST SOUTHERN AVENUE
TEMPE, AZ 85282
602-888-9229
Fax : 480-725-0087
Email: [email protected]

Trustee

ZCHAPTER 11 FMC

TERMINATED: 01/12/2023

 
 
Trustee

CHRISTOPHER CHARLES SIMPSON

Osborn Maledon, P.A.
2929 N. Central Ave., 21st Fl.
PHOENIX, AZ 85012
602-640-9349

represented by
CHRISTOPHER CHARLES SIMPSON

Osborn Maledon, P.A.
2929 N. Central Ave., 21st Fl.
PHOENIX, AZ 85012
602-640-9349
Fax : 602-640-9050
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]

Latest Dockets
Date Filed#Docket Text
11/29/2023348Docket Text
Notice of Hearing Notice of Hearing on Subchapter V Trustee's Motion for Hearing to Determine Whether Confirmation is Pursuant to 11 U.S.C. 1191(a) or (b) filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON (related document(s)[346] Motion to Determine) Hearing set for 1/9/2024 at 02:00 PM at Videoconference Hearing Objections/Responses due by 12/29/2023,.(SIMPSON, CHRISTOPHER)
11/27/2023347Docket Text
Notice of Lodging Proposed Order Notice of Lodging Order Authorizing the Subchapter V Trustee Pursuant to 11 U.S.C. 1183(B)(2) and 11 U.S.C. 1106(A)(3) to Examine the Debtor filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON (related document(s)[319] Motion to Remove Trustee).(SIMPSON, CHRISTOPHER)
11/27/2023346Docket Text
Motion to Determine Motion for Hearing to Determine Whether Confirmation is Pursuant to 11 U.S.C. 1191(a) or (b) filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON (related document(s)[342] Notice of Lodging Proposed Order). (SIMPSON, CHRISTOPHER)
11/21/2023345Docket Text
Small Business Monthly Operating Report For October 2023 filed by Joann Falgout of Guidant Law Firm on behalf of FENIX GROUP, LLC. (Falgout, Joann)
11/21/2023344Docket Text
Notice of Filing Notice of Accrued Pending Administrative Expenses of Chapter 11 Subchapter V Trustee filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON.(SIMPSON, CHRISTOPHER)
11/20/2023342Docket Text
Notice of Lodging Proposed Order Confirming Plan and Discharge Order filed by D LAMAR HAWKINS of GUIDANT LAW, PLC on behalf of FENIX GROUP, LLC (related document(s)[144] Chapter 11 Small Business Subchapter V Plan).(HAWKINS, D)
11/13/2023343Docket Text
Minutes of Hearing held on: 11/13/2023 Subject: CHRISTINA TILLEY'S MOTION TO REMOVE FENIX GROUP ACTING THROUGH RONALD LEE TILLEY AS DEBTOR-IN-POSSESSION (as set in open Court on October 31, 2023) AND DEBTORS' MOTION TO STRIKE, DISMISS, OR DISREGARD MOTION UNDER 11 U.S.C. § 1185 TO REMOVE FENIX GROUP, LLC ACTING THROUGH RONALD LEE TILLEY AS DEBTORIN- POSSESSION FOR FENIX GROUP, (as set in open Court on October 31, 2023) LLC (vCal Hearing ID (1604119)). (related documents [319], [320])(TAC)
11/13/2023340Docket Text
PDF with attached Audio File. Court Date & Time [ 11/13/2023 02:00 PM ]. File Size [ 51,297 KB ]. Run Time [ 01:49:26 ]. (vCal Hearing ID (1604119)).(MRS, ).
11/13/2023339Docket Text
Notice of Lodging Proposed Order Confirming (Fenix) Plan and Discharge Order filed by D LAMAR HAWKINS of GUIDANT LAW, PLC on behalf of FENIX GROUP, LLC (related document(s)[144] Chapter 11 Small Business Subchapter V Plan).(HAWKINS, D)
11/10/2023337Docket Text
Amended Reply to Motion/Application in Support of Motion to Remove Fenix Group, LLC Acting Through Ronald Lee Tilley with Declarations (related to motions(s)[319]) filed by DAVID B. GOLDSTEIN of HYMSON GOLDSTEIN & PANTILIAT & LOHR PLLC on behalf of Christine Tilley (Attachments: # (1) Supplement Supplemental Declaration of Bernie Banahan # (2) Supplement Declaration of Michael Edgell # (3) Supplement Supplemental Declaration of Christina Tilley # (4) Supplement Supplemental Declaration of Sarah Jean Fry). (GOLDSTEIN, DAVID)