Case number: 2:24-bk-10470 - E.G. OLDCO LIQUIDATION, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    E.G. OLDCO LIQUIDATION, LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Brenda K. Martin

  • Filed

    12/06/2024

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueSA



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:24-bk-10470-BKM

Assigned to: Judge Brenda K. Martin
Chapter 11
Voluntary
Asset


Date filed:  12/06/2024
341 meeting:  01/07/2025
Deadline for filing claims:  02/17/2025

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

Latest Dockets

Date Filed#Docket Text
10/10/2025357Amended ORDER Confirming Chapter 11 Plan signed on 10/10/2025 (related document(s)[291] Chapter 11 Plan) (Attachments: # (1) Exhibit 1 - Plan of Liquidation). (MRS)
10/10/2025356Notice of Lodging Proposed Order Notice of Lodging Amended Order Confirming Debtor's Plan of Liquidation filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC (related document(s)[291] Chapter 11 Plan, [349] Order, Minute Entry) (Attachments: # (1) Exhibit A - Amended Order).(KEERY, PATRICK)
10/10/2025355Notice of Filing Notice of Transfer of Settlement Funds to Plan Administrator filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC (related document(s)[291] Chapter 11 Plan, [353] Order Confirming Chapter 11 Plan).(KEERY, PATRICK)
10/06/2025354ORDER to File Chapter 11 Post-Confirmation Reports and Setting Status Hearing signed on 10/6/2025 Hearing set for 12/17/2025 at 01:30 PM as a Telephonic Hearing . (MRS)
10/06/2025353ORDER Confirming Chapter 11 Plan signed on 10/6/2025 (related document(s)[291] Chapter 11 Plan) . (MRS)
10/03/2025352Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC (related document(s)[291] Chapter 11 Plan, [349] Order, Minute Entry) (Attachments: # (1) Exhibit A - Proposed Confirmation Order).(KEERY, PATRICK)
10/03/2025351Notice of Filing Notice of Filing Redlined Version of Proposed Order Confirming Debtor's Plan of Liquidation filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of E.G. OLDCO LIQUIDATION, LLC (related document(s)[290] Disclosure Statement, [291] Chapter 11 Plan, [349] Order, Minute Entry) (Attachments: # (1) Exhibit A - Proposed Confirmation Order - Redline).(KEERY, PATRICK)
10/02/2025350PDF with attached Audio File. Court Date & Time [10/01/2025 01:31:14 PM]. File Size [ 6376 KB ]. Run Time [ 00:13:25 ]. (audiouser).
10/01/2025349ORDER, Minute Entry signed on 10/1/2025 (related document(s)[345] Notice of Filing) . (MRS)
10/01/2025348ORDER Granting Omnibus Objection to Claims of Executory Contract Counter-Parties for Contracts Which were Assigned to and Assumed/Cured by Buyer Claim 31 signed on 10/1/2025 (related document(s)[300] Objection to Claim) . (MRS)