Gresham Worldwide, Inc.
11
Scott H. Gan
08/14/2024
06/13/2025
Yes
v
FeeDueST, SealedDoc, eDB |
Assigned to: Judge Scott H. Gan Chapter 11 Voluntary Asset |
|
Debtor Gresham Worldwide, Inc.
7272 E. Indian School Road Suite 540 Scottsdale, AZ 85251 MARICOPA-AZ Tax ID / EIN: 94-2656341 |
represented by |
PATRICK A. CLISHAM
ENGELMAN BERGER PC 2800 N CENTRAL AVE #1200 PHOENIX, AZ 85004 602-271-9090 Fax : 602-222-4999 Email: pac@eblawyers.com SCOTT B. COHEN
ENGELMAN BERGER, P.C. 2800 N. CENTRAL AVENUE SUITE 1200 PHOENIX, AZ 85004 602-271-9090 Fax : 602-222-4999 Email: sbc@eblawyers.com BRADLEY DAVID PACK
ENGELMAN BERGER PC 2800 N CENTRAL AVENUE SUITE 1200 PHOENIX, AZ 85004 602-271-9090 Fax : 602-222-4999 Email: bdp@eblawyers.com MICHAEL P. ROLLAND
ENGELMAN BERGER, PC 2800 N CENTRAL AVENUE SUITE 1200 PHOENIX, AZ 85004 602-222-4977 Email: mpr@eblawyers.com |
Trustee ZCHAPTER 11 FMC
TERMINATED: 09/10/2024 |
| |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
LARRY L. WATSON
OFFICE OF THE U.S. TRUSTEE 230 North First Avenue, Suite 204 PHOENIX, AZ 85003-1706 602-682-2607 Fax : 602-514-7270 Email: larry.watson@usdoj.gov |
Creditor Committee PROSPECT PROPERTIES
JOAN PLASTIRAS 650-269-8797 |
| |
Creditor Committee ROTH CAPITAL PARTNERS LLC
RICHARD PLATT, GENERAL COUNSEL 888 SAN CLEMENTE DR, SUITE 400 NEWPORT BEACH, CA 92660 949-720-5725 |
| |
Creditor Committee Official Committee of Unsecured Creditors
c/o Stinson LLP 1850 N Central Ave., Ste. 2100 Phoenix, AZ 85004 602.279.1600 |
represented by |
CLARISSA C. BRADY
Dorsey & Whitney LLP 2325 E. Camelback Road Ste 900 Phoenix, AZ 85016 602-735-2700 Email: brady.clarissa@dorsey.com ANTHONY P. CALI
Stinson LLP 1850 N Central Ave Ste 2100 PHOENIX, AZ 85004 602.212.8509 Fax : 602.586.5209 Email: anthony.cali@stinson.com ALISA C. LACEY
STINSON LLP 1850 N CENTRAL AVE #2100 PHOENIX, AZ 85004 602-212-8628 Fax : 602-240-6925 Email: alisa.lacey@stinson.com THOMAS J. SALERNO
Stinson LLP 1850 N Central Ave., Ste. 2100 PHOENIX, AZ 85004 602-212-8508 Fax : 602-240-6925 Email: thomas.salerno@stinson.com |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 486 | Certificate of Service filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Gresham Worldwide, Inc.. (related document(s)480 Amended Disclosure Statement, 484 Order on Motion to Accelerate/Expedite) (CLISHAM, PATRICK) (Entered: 06/12/2025) |
06/12/2025 | 485 | ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # 458) signed on 6/12/2025 . (RXD) (Entered: 06/12/2025) |
06/11/2025 | 484 | ORDER Setting and Accelerated Notice of Expedited Hearing to Consider Approval of Disclosure Statement for Debtors First Amended Plan of Reorganization (Related Doc # 482) (related document(s)480 Amended Disclosure Statement, 482 Motion to Accelerate/Expedite) signed on 6/11/2025 Hearing on Emergency/Expedited Motion set for 6/17/2025 at 02:00 PM at Videoconference Hearing Objections/Responses due by 6/16/2025, . (AVJ) (Entered: 06/11/2025) |
06/10/2025 | 483 | Notice of Lodging Proposed Order Setting and Accelerated Notice of Expedited Hearing to Consider Approval of Disclosure Statement for Debtor's First Amended Plan of Reorganization filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Gresham Worldwide, Inc. (related document(s)482 Motion to Accelerate/Expedite).(CLISHAM, PATRICK) (Entered: 06/10/2025) |
06/10/2025 | 482 | Motion to Accelerate/Expedite Debtor's Motion for Expedited Hearing on Accelerated Notice Related to Approval of Debtor's Amended Disclosure Statement and Plan filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Gresham Worldwide, Inc. (related document(s)480 Amended Disclosure Statement). (CLISHAM, PATRICK) (Entered: 06/10/2025) |
06/10/2025 | 481 | Amended Chapter 11 Plan Debtor's Plan of Reorganization filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Gresham Worldwide, Inc..(CLISHAM, PATRICK) (Entered: 06/10/2025) |
06/10/2025 | 480 | Amended Disclosure Statement Disclosure Statement for Debtor's First Amended Plan of Reorganization filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Gresham Worldwide, Inc. (Attachments: # 1 Exhibit the Plan # 2 Exhibit Settlement Agreement # 3 Exhibit Schedules # 4 Exhibit loan Agreement # 5 Exhibit Claims Register # 6 Exhibit assumed contracts schedule # 7 Exhibit Plan Projections # 8 Exhibit resumes # 9 Exhibit liquidation analysis).(CLISHAM, PATRICK) (Entered: 06/10/2025) |
06/10/2025 | 479 | Notice of Filing Debtor's Notice of Filing Redline Changes to Debtor's Disclosure Statement and Plan filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Gresham Worldwide, Inc. (related document(s)381 Disclosure Statement, 382 Chapter 11 Plan).(CLISHAM, PATRICK) (Entered: 06/10/2025) |
06/10/2025 | 478 | Deficiency Memo (related document(s)466 Notice of Bar Date) (JMM) (Entered: 06/10/2025) |
06/09/2025 | 477 | Notice of Lodging Proposed Order filed by ANTHONY P. CALI of Stinson LLP on behalf of Official Committee of Unsecured Creditors (related document(s)476 Certificate of Service and No Objections).(CALI, ANTHONY) (Entered: 06/09/2025) |