|
Assigned to: Judge Madeleine C. Wanslee Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 348 | Docket 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) |
11/27/2023 | 347 | Docket 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) |
11/27/2023 | 346 | Docket 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) |
11/21/2023 | 345 | Docket 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) |
11/21/2023 | 344 | Docket 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) |
11/20/2023 | 342 | Docket 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) |
11/13/2023 | 343 | Docket 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) |
11/13/2023 | 340 | Docket 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, ). |
11/13/2023 | 339 | Docket 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) |
11/10/2023 | 337 | Docket 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) |