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

    12/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueSA, PlanConfirmed



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
Plan confirmed:  10/10/2025
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
12/22/2025372PDF with attached Audio File. Court Date & Time [12/17/2025 02:04:51 PM]. File Size [ 2425 KB ]. Run Time [ 00:05:00 ]. (audiouser).
12/19/2025371Certificate 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)
12/17/2025370Minutes 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)
12/17/2025369Notice 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)
12/01/2025368Chapter 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)
11/20/2025367
ORDER
Granting Application for Attorney or Other Professional Compensation (Related Doc # 359) signed on 11/20/2025 . (MRS) (Entered: 11/21/2025)
11/20/2025366Application 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)
11/20/2025365Notice 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)
11/19/2025364Notice 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)
11/19/2025363Certificate 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)