Assigned to: Chief Judge Eddward P. Ballinger Jr. Chapter 11 Voluntary Asset |
|
Debtor NEURAGENEX TREATMENT CENTERS, LLC
4140 E. BASELINE RD, STE 101 MESA, AZ 85206 MARICOPA-AZ Tax ID / EIN: 87-1468874 |
represented by |
David M. Barlow
Tiffany & Bosco, P.A. 2525 E. Camelback Rd. 7th Floor 85016-4237 Phoenix, AZ 85016 602-452-2714 Email: [email protected] CHRISTOPHER R. KAUP
TIFFANY & BOSCO, P.A. CAMELBACK ESPLANADE II, SEVENTH FLOOR 2525 E CAMELBACK RD PHOENIX, AZ 85016-4237 602-255-6000 Fax : 602-255-0103 Email: [email protected] |
Trustee ZCHAPTER 11 FMC
TERMINATED: 01/29/2024 |
| |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
JENNIFER A. GIAIMO
OFFICE OF THE U.S. TRUSTEE 230 N. FIRST AVE., #204 PHOENIX, AZ 85003-1706 602-682-2600 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 180 | Docket Text ORDER Granting Amended Motion for Special Procedures for Payment of Professionals (Related Doc # 99) signed on 4/22/2024 . (MRS) (Entered: 04/22/2024) |
04/19/2024 | 179 | Docket Text Notice of Filing Hearing Statement filed by JENNIFER A. GIAIMO of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(GIAIMO, JENNIFER) (Entered: 04/19/2024) |
04/17/2024 | 178 | Docket Text ORDER Approving Ex Parte Second Agreed Motion to Extend Bar Date to Respond to Debtor's Motion to Approve Rule 9019 Compromise (Related Doc # 169) signed on 4/17/2024 . (MRS) (Entered: 04/17/2024) |
04/16/2024 | 181 | Docket Text Minutes of Hearing held on: 04/16/2024 Subject: MOTION TO APPROVE SETTLEMENT AND COMPROMISE(vCal Hearing ID (1613536)). HEARING Scheduled for 05/02/2024 at 10:00 AM at 230 N First Ave, Crtrm 703, Phoenix, AZ (EPB). (related documents 129 )(DMS) (Entered: 04/24/2024) |
04/16/2024 | 177 | Docket Text PDF with attached Audio File. Court Date & Time [ 04/16/2024 10:00 AM ]. File Size [ 25,242 KB ]. Run Time [ 00:53:51 ]. (vCal Hearing ID (1613536)).(FXG, ). (Entered: 04/16/2024) |
04/15/2024 | 176 | Docket Text Amended Joinder in the United States Trustee's Objection to Motion to Approve Settlement and Compromise filed by RANDY NUSSBAUM of SACKS TIERNEY P.A. on behalf of Jameson LLC dba American Development Partners. (related document(s)160 Joinder) (NUSSBAUM, RANDY) (Entered: 04/15/2024) |
04/15/2024 | 175 | Docket Text Joint Response Settling Landlords' Joint Response to William Bozeman's Objection to Motion to Approve Settlement and Compromise, Pursuant to Rule 9019, Fed.R.Bankr.P. filed by ANDREW A. HARNISCH of May Potenza Baran & Gillespie, P.C. on behalf of SARC USA, Inc., et al. (related document(s)159 Objection). (HARNISCH, ANDREW) (Entered: 04/15/2024) |
04/15/2024 | 174 | Docket Text Request for Notice filed by Julie Anne Parsons of McCreary Veselka Bragg & Allen PC on behalf of City of Waco Water. (Parsons, Julie) (Entered: 04/15/2024) |
04/15/2024 | 173 | Docket Text Response and Reservation of Rights of Frontline Cyber Solutions Corp. to Debtor's Motion to Approve Compromise filed by JOEL F. NEWELL of Spencer Fane LLP on behalf of FrontLine Cyber Solutions Corporation (related document(s)129 Motion to Approve). (NEWELL, JOEL) (Entered: 04/15/2024) |
04/15/2024 | 172 | Docket Text Omnibus Reply to Objection to Motion to Approve Compromise filed by CHRISTOPHER R. KAUP of TIFFANY & BOSCO, P.A. on behalf of NEURAGENEX TREATMENT CENTERS, LLC (related document(s)129 Motion to Approve, 149 Motion to Approve Compromise/Settlement, 157 Objection, 159 Objection, 160 Joinder, 166 Statement of Position). (KAUP, CHRISTOPHER) (Entered: 04/15/2024) |