GRAY PHOENIX DESERT RIDGE II LLC
11
Madeleine C. Wanslee
07/06/2016
05/12/2020
Yes
v
JointAdmin |
Assigned to: Judge Brenda K. Martin Chapter 11 Voluntary Asset |
|
Debtor GRAY PHOENIX DESERT RIDGE II LLC
5515 E. DEER VALLEY DR. PHOENIX, AZ 85054 MARICOPA-AZ Tax ID / EIN: 46-3117542 |
represented by |
ANTHONY P. CALI
Stinson Leonard Street 1850 N Central Ave Ste 2100 PHOENIX, AZ 85004 602.212.8509 Fax : 602.586.5209 Email: anthony.cali@stinsonleonard.com THOMAS J. SALERNO
Stinson Leonard Street, LLP 1850 N Central Ave., Ste. 2100 PHOENIX, AZ 85004 602-212-8508 Fax : 602-240-6925 Email: thomas.salerno@stinsonleonard.com |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
Date Filed | # | Docket Text |
---|---|---|
07/07/2016 | 9 | ORDER for Joint Administration signed on 7/7/2016 (related document(s) 4Motion for Joint Administration) . (Taylor, Erika) (Entered: 07/07/2016) |
07/07/2016 | 8 | ORDER Recusing Chief Judge Collins and Reassigning Judge Martin signed on 7/7/2016 . (Christensen, Sue) (Entered: 07/07/2016) |
07/07/2016 | 7 | Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 8/9/2016 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Taylor, Erika) (Entered: 07/07/2016) |
07/07/2016 | 6 | Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Taylor, Erika) (Entered: 07/07/2016) |
07/06/2016 | 5 | Notice of Lodging Proposed Order filed by ANTHONY P. CALI of Stinson Leonard Street on behalf of GRAY PHOENIX DESERT RIDGE II LLC (related document(s) 4Motion for Joint Administration).(CALI, ANTHONY) (Entered: 07/06/2016) |
07/06/2016 | 4 | Motion for Joint Administration filed by ANTHONY P. CALI of Stinson Leonard Street on behalf of GRAY PHOENIX DESERT RIDGE II LLC. (CALI, ANTHONY) (Entered: 07/06/2016) |
07/06/2016 | Receipt of Voluntary Petition (Chapter 11)(2:16-bk-07661) [other,volp11] (1717.00) Filing Fee. Receipt number 27151324. Fee amount 1717.00. (U.S. Treasury) (Entered: 07/06/2016) | |
07/06/2016 | 3 | ORDER Recusing signed on 7/6/2016 (related document(s) 1Voluntary Petition (Chapter 11)) . (Taylor, Erika) (Entered: 07/06/2016) |
07/06/2016 | 2 | Meeting of Creditors scheduled for 08/09/2016 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (SALERNO, THOMAS) (Entered: 07/06/2016) |
07/06/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individual, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 07/27/2016, Master Mailing due 07/13/2016, Schedules A/B-J due 07/20/2016. Statement of Financial Affairs due 07/20/2016, Attorney Disclosure Statement due 07/20/2016, Chapter 11 Statement of Current Monthly Income due by 07/20/2016, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 07/20/2016, filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of GRAY PHOENIX DESERT RIDGE II LLC (SALERNO, THOMAS) (Entered: 07/06/2016) |