FENIX GROUP, LLC
11
Madeleine C. Wanslee
01/11/2023
05/23/2025
Yes
v
Subchapter_V, SmBus, JointAdmin, DISMISSED |
Assigned to: Judge Madeleine C. Wanslee Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor FENIX GROUP, LLC
919 N DYSART RD, SUITE V AVONDALE, AZ 85323 MARICOPA-AZ Tax ID / EIN: 27-1889543 |
represented by |
Joann Falgout
Guidant Law Firm 402 E. Southern Ave. Tempe, AZ 85282 602-888-9229 Email: joann.falgout@guidant.law D LAMAR HAWKINS
GUIDANT LAW, PLC 402 EAST SOUTHERN AVENUE TEMPE, AZ 85282 602-888-9229 Fax : 480-725-0087 Email: lamar@guidant.law |
Trustee ZCHAPTER 11 FMC
TERMINATED: 01/12/2023 |
| |
Trustee CHRISTOPHER CHARLES SIMPSON
Osborn Maledon, P.A. 2929 N. Central Ave., 21st Fl. PHOENIX, AZ 85012 602-640-9349 |
represented by |
CHRISTOPHER C. SIMPSON
Osborn Maledon, P.A. 2929 N. Central Ave., 21st Fl. PHOENIX, AZ 85012 602-640-9349 Fax : 602-640-9050 Email: csimpson@omlaw.com CHRISTOPHER CHARLES SIMPSON
Osborn Maledon, P.A. 2929 N. Central Ave., 21st Fl. PHOENIX, AZ 85012 602-640-9349 Fax : 602-640-9050 Email: csimpson@omlaw.com |
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: edward.k.bernatavicius@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/23/2025 | 477 | Clerk's Notice of Redaction. On 02/26/2024, a redacted document was filed by CHRISTOPHER SIMPSON (RE: related document(s)[388] Notice of Redaction). The original entry is "Notice of Redaction. (28.00 fee) A redacted copy of Application for Rule 2004 Production of Documents From Mountain American Credit Union is attached. Certification: The filing party has certified that the Notice of Redaction is the main document and the attachment is the exact copy of the original document filed with the exception of the redacted personal identifiers. filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON (related document(s)386 Application for FRBP 2004 Examination, 387 Notice of Lodging Proposed Order) (Attachments: # 1 Exhibit Redacted Application for Rule 2004 Production of Documents From Mountain American Credit Union # 2 Exhibit Redacted Notice of Lodging Proposed Order Directing Rule 2004 Production of Documents from Mountain American Credit Union # 3 Exhibit Redacted Order Directing Rule 2004 Production of Documents From Mountain American Credit Union).(SIMPSON, CHRISTOPHER)" A copy of the redacted document is attached. (Admin) |
08/30/2024 | 476 | The case having been dismissed; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Judge Madeleine C. Wanslee (WES) |
08/12/2024 | 475 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $49,000.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 19 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2328622.24, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON.(SIMPSON, CHRISTOPHER) |
07/31/2024 | 472 | PDF with attached Audio File. Court Date & Time [07/30/2024 11:34:03 AM]. File Size [ 7957 KB ]. Run Time [ 00:16:39 ]. (audiouser). (Entered: 07/31/2024) |
07/30/2024 | 474 | Minutes of Hearing held on: 07/30/2024Subject: JOINT MOTION TO APPROVE SETTLEMENT AGREEMENT PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FILED BY D LAMAR HAWKINS OF GUIDANT LAW, PLC ON BEHALF OF FENIX GROUP, LLC. Additional attachment(s) added on 8/3/2024 (TAC). (Entered: 08/03/2024) |
07/30/2024 | 473 | BNC Certificate of Notice - PDF Document (related document(s)470 Order Dismissing Case) (Admin.) (Entered: 08/01/2024) |
07/30/2024 | 471 | ORDER Approving (Related Doc # 447) signed on 7/30/2024 . (SJF) (Entered: 07/30/2024) |
07/30/2024 | 470 | ORDER Dismissing Case Debtor signed on 7/30/2024 (related document(s)435 Stipulated Order) . (SJF) (Entered: 07/30/2024) |
07/30/2024 | 469 | Notice of Lodging Proposed Order Approving Settlement Agreement Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by D LAMAR HAWKINS of GUIDANT LAW, PLC on behalf of FENIX GROUP, LLC (related document(s)447 Motion to Approve).(HAWKINS, D) (Entered: 07/30/2024) |
07/30/2024 | 468 | Notice of Lodging Proposed Order of Dismissal filed by D LAMAR HAWKINS of GUIDANT LAW, PLC on behalf of FENIX GROUP, LLC.(HAWKINS, D) (Entered: 07/30/2024) |