|
Assigned to: Judge Brenda Moody Whinery Chapter 11 Voluntary Asset |
|
Debtor OPT CO
C/O JOE COOK 3463 S RIM ROAD GILBERT, AZ 85297 PINAL-AZ Tax ID / EIN: 86-0674355 |
represented by |
PERNELL W. MCGUIRE
DAVIS MILES MCGUIRE GARDNER, PLLC 40 E RIO SALADO PARKWAY STE 425 TEMPE, AZ 85281 480-733-6800 Fax : 480-733-3748 Email: [email protected] AUBREY LAINE THOMAS
DAVIS MILES MCGUIRE GARDNER, PLLC 9 W. Cherry Avenue, Suite B FLAGSTAFF, AZ 86001 928-779-1173 Fax : 877-715-7366 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 |
JENNIFER A. GIAIMO
OFFICE OF THE U.S. TRUSTEE 230 N. FIRST AVE., #204 PHOENIX, AZ 85003-1706 602-682-2600 Email: [email protected] RENEE SANDLER SHAMBLIN
OFFICE OF THE U.S. TRUSTEE 230 North First Avenue, Suite 204 PHOENIX, AZ 85003-1706 602-682-2616 Fax : 602-514-7270 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/08/2019 | 454 | Docket Text Notice of Filing Motion to Approve Settlement Between the Consolidated Debtors and TNEMEC Company, Inc. filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO (related document(s) 453 Motion to Approve).(THOMAS, AUBREY) (Entered: 01/08/2019) |
01/08/2019 | 453 | Docket Text Motion to Approve Settlement Between the Consolidated Debtors and TNEMEC Company, Inc. filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO (Attachments: # 1 Exhibit A). (THOMAS, AUBREY) (Entered: 01/08/2019) |
01/08/2019 | 452 | Docket Text Notice of Filing Motion to Approve Settlement Between the Consolidated Debtors and The Sherwin Williams Company filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO (related document(s) 451 Motion to Approve).(THOMAS, AUBREY) (Entered: 01/08/2019) |
01/08/2019 | 451 | Docket Text Motion to Approve Settlement Between the Consolidated Debtors and The Sherwin Williams Company filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO (Attachments: # 1 Exhibit A). (THOMAS, AUBREY) (Entered: 01/08/2019) |
12/28/2018 | 450 | Docket Text ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # 432) signed on 12/28/2018 . (Stangret, Wesley) (Entered: 01/02/2019) |
12/28/2018 | 449 | Docket Text Amended Certificate of Service and No Objections to Third and Final Application for Payment of Attorneys Fees and Costs (to include Exhibit A) filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO. (related document(s) 432 Application for Attorney or Other Professional Compensation) (Attachments: # 1 Exhibit A)(THOMAS, AUBREY) (Entered: 12/28/2018) |
12/27/2018 | 448 | Docket Text Deficiency Memo (related document(s) 446 Certificate of Service and No Objections) (Stroud, Eunice) (Entered: 12/27/2018) |
12/27/2018 | 447 | Docket Text Notice of Lodging Proposed Order Granting Third and Final Application for Payment of Attorneys' Fees and Costs filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO (related document(s) 432 Application for Attorney or Other Professional Compensation).(THOMAS, AUBREY) (Entered: 12/27/2018) |
12/27/2018 | 446 | Docket Text Certificate of Service and No Objections to Third and Final Application for Payment of Attorneys' Fees and Costs filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO. (related document(s) 432 Application for Attorney or Other Professional Compensation) (THOMAS, AUBREY) (Entered: 12/27/2018) |
12/24/2018 | 445 | Docket Text Operating Report For December 2018 (ANRP) filed by AUBREY LAINE THOMAS of DAVIS MILES MCGUIRE GARDNER, PLLC on behalf of OPT CO. (Attachments: # 1 Exhibit A)(THOMAS, AUBREY) (Entered: 12/24/2018) |