Case number: 2:23-bk-00155 - FENIX GROUP, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    FENIX GROUP, LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Madeleine C. Wanslee

  • Filed

    01/11/2023

  • Last Filing

    05/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, JointAdmin, DISMISSED



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:23-bk-00155-MCW

Assigned to: Judge Madeleine C. Wanslee
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/11/2023
Debtor dismissed:  07/30/2024
341 meeting:  02/21/2023
Deadline for filing claims:  03/22/2023

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

Latest Dockets

Date Filed#Docket Text
05/23/2025477Clerk'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)
08/30/2024476The 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)
08/12/2024475Chapter 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)
07/31/2024472PDF 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)
07/30/2024474
Minutes of Hearing held on:
07/30/2024
Subject:
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)
07/30/2024473BNC Certificate of Notice - PDF Document (related document(s)470 Order Dismissing Case) (Admin.) (Entered: 08/01/2024)
07/30/2024471
ORDER
Approving (Related Doc # 447) signed on 7/30/2024 . (SJF) (Entered: 07/30/2024)
07/30/2024470
ORDER
Dismissing Case Debtor signed on 7/30/2024 (related document(s)435 Stipulated Order) . (SJF) (Entered: 07/30/2024)
07/30/2024469Notice 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)
07/30/2024468Notice 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)