E.G. OLDCO LIQUIDATION, LLC
11
Brenda K. Martin
12/06/2024
10/10/2025
Yes
v
FeeDueSA |
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 |
---|---|---|
10/10/2025 | 357 | Amended 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) |
10/10/2025 | 356 | Notice 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) |
10/10/2025 | 355 | Notice 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) |
10/06/2025 | 354 | ORDER 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) |
10/06/2025 | 353 | ORDER Confirming Chapter 11 Plan signed on 10/6/2025 (related document(s)[291] Chapter 11 Plan) . (MRS) |
10/03/2025 | 352 | 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)[291] Chapter 11 Plan, [349] Order, Minute Entry) (Attachments: # (1) Exhibit A - Proposed Confirmation Order).(KEERY, PATRICK) |
10/03/2025 | 351 | Notice 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) |
10/02/2025 | 350 | PDF with attached Audio File. Court Date & Time [10/01/2025 01:31:14 PM]. File Size [ 6376 KB ]. Run Time [ 00:13:25 ]. (audiouser). |
10/01/2025 | 349 | ORDER, Minute Entry signed on 10/1/2025 (related document(s)[345] Notice of Filing) . (MRS) |
10/01/2025 | 348 | ORDER 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) |