E.G. OLDCO LIQUIDATION, LLC
11
Brenda K. Martin
12/06/2024
12/22/2025
Yes
v
| FeeDueSA, PlanConfirmed |
Assigned to: Judge Brenda K. Martin Chapter 11 Voluntary Asset |
|
Debtor E.G. OLDCO LIQUIDATION, LLC
3535 E. BASELINE ROAD GILBERT, AZ 85234 MARICOPA-AZ Tax ID / EIN: 36-4898087 |
represented by |
PATRICK F KEERY
KEERY MCCUE, PLLC 6803 E MAIN STREET SUITE 1116 SCOTTSDALE, AZ 85251 480-478-0709 Fax : 480-478-0787 Email: pfk@keerymccue.com |
Trustee ZCHAPTER 11 FMC
TERMINATED: 12/10/2024 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/22/2025 | 372 | PDF with attached Audio File. Court Date & Time [12/17/2025 02:04:51 PM]. File Size [ 2425 KB ]. Run Time [ 00:05:00 ]. (audiouser). |
| 12/19/2025 | 371 | Certificate of Service DECLARATION OF MAILING, CERTIFICATE OF SERVICE filed by DAVID M. REAVES on behalf of DAVID M REAVES. (related document(s)[369] Notice of Bar Date) (REAVES, DAVID) |
| 12/17/2025 | 370 | Minutes of Hearing held on: 12/17/2025 Subject: CHAPTER 11 POST-CONFIRMATION STATUS HEARING (related document(s)354 Order to File Chapter 11 Post-Confirmation Reports and Setting Status Hearing) Continued Hearing set for 04/22/2026 at 01:30 PM at Telephonic Hearing The Hearing Judge is Judge Brenda K. Martin (JAL) |
| 12/17/2025 | 369 | Notice of Bar Date PLAN ADMINISTRATOR'S NOTICE OF PROPOSED DISTRIBUTION filed by DAVID M. REAVES on behalf of DAVID M REAVES (related document(s)[291] Chapter 11 Plan, [353] Order Confirming Chapter 11 Plan) Objections/Responses due by 1/12/2026, (Attachments: # (1) Exhibit A).(REAVES, DAVID) |
| 12/01/2025 | 368 | Chapter 11 Monthly Operating Report For October, 2025 filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC. (Attachments: # (1) Exhibit A)(KEERY, PATRICK) |
| 11/20/2025 | 367 | ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # 359) signed on 11/20/2025 . (MRS) (Entered: 11/21/2025) |
| 11/20/2025 | 366 | Application for Administrative Expenses Punchh, Inc.'s Application for Allowance and Payment of Administrative Expense Claim, Motion to Allow Claims filed by ROBERT R. KINAS of Snell & Wilmer L.L.P. on behalf of PUNCHH, INC. (related document(s)291 Chapter 11 Plan). (KINAS, ROBERT) (Entered: 11/20/2025) |
| 11/20/2025 | 365 | Notice of Appearance and Request for Notice filed by ROBERT R. KINAS of Snell & Wilmer L.L.P. on behalf of PUNCHH, INC..(KINAS, ROBERT) (Entered: 11/20/2025) |
| 11/19/2025 | 364 | Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC (related document(s)359 Application for Attorney or Other Professional Compensation) (Attachments: # 1 Exhibit A - Proposed Order).(KEERY, PATRICK) (Entered: 11/19/2025) |
| 11/19/2025 | 363 | Certificate of Service and No Objections filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC. (related document(s)360 Notice of Bar Date, 362 Certificate of Service) (KEERY, PATRICK) (Entered: 11/19/2025) |