Assigned to: Judge Brenda Moody Whinery Chapter 11 Voluntary Asset |
|
Debtor AVENIR MEMORY CARE @ FAYETTEVILLE LP
11648 E. SHEA BLVD., SUITE 101 SCOTTSDALE, AZ 85259 MARICOPA-AZ Tax ID / EIN: 82-5362479 |
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] TERMINATED: 06/06/2023 WESLEY DENTON RAY
SACKS TIERNEY P.A. 4250 N. Drinkwater Blvd. 4th Floor Scottsdale, AZ 85251-3693 480-425-2674 Email: [email protected] PHILIP R. RUDD
SACKS TIERNEY P.A. 4250 N. Drinkwater Blvd. 4th Floor Scottsdale, AZ 85251-3693 480-425-2676 Email: [email protected] |
Trustee ZCHAPTER 11 FMC
TERMINATED: 05/01/2023 |
| |
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 |
---|---|---|
11/21/2023 | 155 | Docket Text Certificate of Service filed by PHILIP R. RUDD of SACKS TIERNEY P.A. on behalf of AVENIR MEMORY CARE @ FAYETTEVILLE LP (related document(s)154 Notice of Bar Date).(RUDD, PHILIP) (Entered: 11/21/2023) |
11/17/2023 | 154 | Docket Text Notice of Bar Date // Notice of Motion to Voluntarily Dismiss Chapter 11 Case and Opportunity to Object filed by PHILIP R. RUDD of SACKS TIERNEY P.A. on behalf of AVENIR MEMORY CARE @ FAYETTEVILLE LP (related document(s)153 Motion to Dismiss Case) Objections/Responses due by 12/11/2023,.(RUDD, PHILIP) (Entered: 11/17/2023) |
11/17/2023 | 153 | Docket Text Motion to Dismiss Case // Motion to Voluntarily Dismiss Chapter 11 Case filed by PHILIP R. RUDD of SACKS TIERNEY P.A. on behalf of AVENIR MEMORY CARE @ FAYETTEVILLE LP (related document(s)1 Voluntary Petition (Chapter 11), 111 Motion for Relief from Stay (188.00 fee), 114 Response, 139 Notice of Withdrawal, 150 Order on Motion for Relief from Stay). (RUDD, PHILIP) (Entered: 11/17/2023) |
11/13/2023 | 152 | Docket Text BNC Certificate of Notice - PDF Document (related document(s)150 Order on Motion for Relief from Stay) (Admin.) (Entered: 11/15/2023) |
11/13/2023 | 151 | Docket Text BNC Certificate of Notice (related document(s)150 Order on Motion for Relief from Stay) (Admin.) (Entered: 11/15/2023) |
11/13/2023 | 150 | Docket Text ORDER (I) Granting Relief from the Automatic Stay, Abandonment, and Related Relief, (II) Authorizing Use of Cash Collateral and (III) Granting Related Relief (Related Doc # 111) signed on 11/13/2023 . (FXG) (Entered: 11/13/2023) |
11/13/2023 | 149 | Docket Text ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # 128) signed on 11/13/2023 . (FXG) (Entered: 11/13/2023) |
11/09/2023 | 148 | Docket Text Notice of Lodging Proposed Order filed by SUSAN N. GOODMAN of Pivot Health Law, LLC on behalf of SUSAN NIELSEN GOODMAN (related document(s)128 Application for Attorney or Other Professional Compensation).(GOODMAN, SUSAN) (Entered: 11/09/2023) |
11/09/2023 | 147 | Docket Text Certificate of Service and No Objections filed by SUSAN N. GOODMAN of Pivot Health Law, LLC on behalf of SUSAN NIELSEN GOODMAN. (related document(s)128 Application for Attorney or Other Professional Compensation) (GOODMAN, SUSAN) (Entered: 11/09/2023) |
11/09/2023 | 146 | Docket Text Notice of Lodging Proposed Order (I) Granting Relief from the Automatic Stay, Abandonment, and Related Relief, (II) Authorizing Use of Cash Collateral, and (III) Granting Related Relief filed by Martin B. Tucker of Dinsmore & Shohl LLP on behalf of Merchants Bank of Indiana (related document(s)10 Motion Regarding Chapter 11 First Day Motions, 111 Motion for Relief from Stay (188.00 fee)).(Tucker, Martin) (Entered: 11/09/2023) |