Apache Junction Hospital, LLC dba Arizona Regional
11
Scott H. Gan
10/17/2013
10/07/2025
Yes
v
Assigned to: Judge Eileen W. Hollowell Chapter 11 Voluntary Asset |
|
Debtor Apache Junction Hospital, LLC dba Arizona Regional Medical Center
1690 W. Southern Ave. P.O. Box 1289 Apache Junction, AZ 85120 PINAL-AZ Tax ID / EIN: 43-1990260 |
represented by |
BRADLEY A COSMAN
SQUIRE SANDERS (US) LLP 1 EAST WASHINGTON ST., SUITE 2700 PHOENIX, AZ 85004 602-528-4032 Fax : 602-253-8129 Email: bradley.cosman@squiresanders.com |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/07/2025 | 494 | Final Decree (Case Closed) signed on 10/7/2025 (related document(s)[490] Notice of Trustee's Final Report and Applications for Compensation) . (SKG) |
| 10/03/2025 | 493 | Notice of Lodging Proposed Order Notice of Lodging Order Granting Motion for Entry of Final Decree and Request for Discharge and Request for Entry of Order filed by MARVIN C. RUTH of Coppersmith Brockelman PLC on behalf of JOHN P. MADDEN, LIQUIDATION TRUSTEE.(RUTH, MARVIN) |
| 10/03/2025 | 492 | Notice of Bar Date Notice of No Objections Re Motion for Entry of Final Decree and Request for Discharge and Request for Entry of Order filed by MARVIN C. RUTH of Coppersmith Brockelman PLC on behalf of JOHN P. MADDEN, LIQUIDATION TRUSTEE (related document(s)[491] Notice of Bar Date).(RUTH, MARVIN) |
| 09/02/2025 | 491 | Notice of Bar Date Notice of Bar Date for Objections to Motion of Liquidation Trustee for (I) Approval of the Final Report and (II) Entry of a Final Decree Closing the Chapter 11 Case filed by MARVIN C. RUTH of Coppersmith Brockelman PLC on behalf of JOHN P. MADDEN, LIQUIDATION TRUSTEE (related document(s)[490] Notice of Trustee's Final Report and Applications for Compensation) Objections/Responses due by 9/23/2025, (Attachments: # (1) Exhibit Motion of Liquidation Trustee).(RUTH, MARVIN) |
| 08/22/2025 | 490 | Notice of Trustee's Final Report and Applications for Compensation Motion of Liquidation Trustee for (I) Approval of the Final Report and (II) Entry of a Final Decree Closing the Chapter 11 Case filed by MARVIN C. RUTH of Coppersmith Brockelman PLC on behalf of JOHN P. MADDEN, LIQUIDATION TRUSTEE (Attachments: # (1) Exhibit 1 # (2) Exhibit 2).(RUTH, MARVIN) |
| 05/09/2025 | 488 | PDF with attached Audio File. Court Date & Time [05/08/2025 02:01:54 PM]. File Size [ 1313 KB ]. Run Time [ 00:02:40 ]. (audiouser). |
| 05/08/2025 | 489 | Minutes of Hearing held on: 05/08/2025 Subject: CONTINUED HEARING ON UNITED STATES TRUSTEE'S MOTION FOR ORDER COMPELLING TRUSTEE TO PROVIDE REQUESTED INFORMATION OR IN THE ALTERNATIVE, TO CONVERT THIS CASE (cont. from 04/09/25) (related document(s)481 Motion to Compel, 482 Notice of Hearing, 485 Response, 487 CHAP Minute Entry) (TLM) |
| 04/10/2025 | 486 | PDF with attached Audio File. Court Date & Time [04/09/2025 03:17:25 PM]. File Size [ 2711 KB ]. Run Time [ 00:05:36 ]. (audiouser). |
| 04/09/2025 | 487 | Minutes of Hearing held on: 04/09/2025 Subject: UNITED STATES TRUSTEE'S MOTION FOR ORDER COMPELLING TRUSTEE TO PROVIDE REQUESTED INFORMATION OR IN THE ALTERNATIVE, TO CONVERT THIS CASE (related document(s)481 Motion to Compel, 482 U.S. Trustee Notice of Hearing) Continued Hearing set for 05/08/2025 at 02:00 PM as a Videoconference Hearing. (TLM) |
| 04/02/2025 | 485 | Response to Motion/Application (related to motions(s)[481]) filed by MARVIN C. RUTH of Coppersmith Brockelman PLC on behalf of JOHN P. MADDEN, LIQUIDATION TRUSTEE. (RUTH, MARVIN) |