|
Assigned to: Chief Judge Eddward P. Ballinger Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor DORCLAIR INVESTMENT, LLC
4415 CONCHITA WAY TARZANA, CA 91356 MARICOPA-AZ Tax ID / EIN: 45-4295227 |
represented by |
PATRICK F KEERY
KEERY MCCUE, PLLC 6803 E MAIN STREET SUITE 1116 SCOTTSDALE, AZ 85251 480-478-0709 Fax : 480-478-0787 Email: [email protected] |
Trustee ZCHAPTER 11 FMC
TERMINATED: 05/06/2024 |
| |
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 |
---|---|---|
01/29/2025 | 112 | Docket Text BNC Certificate of Notice - PDF Document (related document(s)[110] Order Dismissing Case) (Admin.) |
01/29/2025 | 111 | Docket Text ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # [92]) signed on 1/29/2025 . (WES) |
01/29/2025 | 110 | Docket Text ORDER Dismissing Case Debtor signed on 1/29/2025 (related document(s)93 Motion to Dismiss Case) . (RJA) (Entered: 01/29/2025) |
01/22/2025 | 109 | Docket Text Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of DORCLAIR INVESTMENT, LLC (related document(s)93 Motion to Dismiss Case) (Attachments: # 1 Exhibit A).(KEERY, PATRICK) (Entered: 01/22/2025) |
01/22/2025 | 108 | Docket Text Disclosure of Compensation by Attorney FRBP 2016 filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of DORCLAIR INVESTMENT, LLC. (related document(s)92 Application for Attorney or Other Professional Compensation, 106 Notice of Filing) (KEERY, PATRICK) (Entered: 01/22/2025) |
01/22/2025 | 107 | Docket Text Notice of Errata filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of DORCLAIR INVESTMENT, LLC (related document(s)106 Notice of Filing) (Attachments: # 1 Exhibit A).(KEERY, PATRICK) (Entered: 01/22/2025) |
01/22/2025 | 106 | Docket Text Notice of Filing Notice of Receipt of Funds and Remittance to United States Trustee's Office of Outstanding UST Fees filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of DORCLAIR INVESTMENT, LLC.(KEERY, PATRICK) (Entered: 01/22/2025) |
01/22/2025 | 104 | Docket Text Minutes of Hearing held on 1/23/2025: Subject: 66 Minutes of Hearing held on 10/29/2024 reAppearances: NONEProceedings: VACATED: MOTION TO DISMISS PENDING. (DMS) (Entered: 01/22/2025) |
01/22/2025 | 103 | Docket Text PDF with attached Audio File. Court Date & Time [01/21/2025 09:59:25 AM]. File Size [ 752 KB ]. Run Time [ 00:01:28 ]. (audiouser). (Entered: 01/22/2025) |
01/21/2025 | 105 | Docket Text Minutes of Hearing held on 01/21/2025: Subject: 93 Motion to Dismiss Case Motion to Dismiss Bankruptcy Case Pursuant to 11 U.S.C. § 305 filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of DORCLAIR INVESTMENT, LLC., 92 Application for Attorney or Other Professional Compensation FIRST AND FINAL Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Keery McCue, PLLC for Services Rendered and Expenses Incurred on Behalf of the Debtor filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of DORCLAIR INVESTMENT, LLC (Attachments: # 1 Exhibit A). (DMS) (Entered: 01/22/2025) |