Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Citation Northstar Center, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:2018bk09753
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-18

Updated

3-27-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 16, 2024

Docket Entries by Quarter

There are 325 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 19, 2023 324 Notice of Lodging Proposed Order Order Approving Trustee's Motion To: (1)Compromise Claims Of The Estate; (2)Approve Settlement And Release Agreement; And (3)Approve And Authorize Payment Of Contingency Fee And Costs To Special Counsel filed by MICHAEL P. LANE of LANE & NACH, P.C. on behalf of LOTHAR GOERNITZ (related document(s)319 Motion to Approve Compromise/Settlement).(LANE, MICHAEL) (Entered: 07/19/2023)
Jul 19, 2023 325 ORDER Approving Trustees Motion to: (1) Compromise Claims of the Estate; (2) Approve the Settlement and Release Agreement; and (3) Approve and Authorize Payment of Contingency Fee and Costs to Special Counsel. Allowing Fees and Expenses for TODD A. BURGESS, Special Counsel, Fees Awarded: $375,000.00, Expenses Awarded: $2892.71; Awarded on 7/19/2023 signed on 7/19/2023 . (RIV) Modified to correct costs amount on 7/20/2023 (RIV). (Entered: 07/19/2023)
Aug 9, 2023 326 Trustee Report Trustee's Report of Receipt of Settlement Funds filed by MICHAEL P. LANE of LANE & NACH, P.C. on behalf of LOTHAR GOERNITZ (related document(s)325 Order Allowing Fees and Expenses to Attorney or Other Professional Employed by Trustee).(LANE, MICHAEL) (Entered: 08/09/2023)
Aug 14, 2023 327 Trustee Notice of Lodging Proposed Order filed by LOTHAR GOERNITZ on behalf of LOTHAR GOERNITZ.(GOERNITZ, LOTHAR) (Entered: 08/14/2023)
Aug 15, 2023 328 Final Application for Compensation by Professional Employed by Trustee for Payment of Attorneys Fees and Costs and Request for Noticing through Trustee's Final Report for MICHAEL P. LANE, Trustee's Attorney, Period: 3/23/2021 to 7/2/2023, Fees:$61,916.00, Expenses: $863.61. filed by MICHAEL P. LANE. (LANE, MICHAEL) (Entered: 08/15/2023)
Aug 16, 2023 329 Notice of No Objection filed by LOTHAR GOERNITZ on behalf of LOTHAR GOERNITZ (related document(s)322 Trustee Objection to Claim).(GOERNITZ, LOTHAR) (Entered: 08/16/2023)
Aug 17, 2023 330 Trustee Application for Compensation and Reimbursement of Expenses for LOTHAR GOERNITZ, Trustee Chapter 7, Period: to, Fees:$68,487.17, Expenses: $1,726.52. filed by LOTHAR GOERNITZ.(GOERNITZ, LOTHAR) (Entered: 08/17/2023)
Aug 18, 2023 331 ORDER Ruling on Objection to Claim 169 signed on 8/18/2023 (related document(s)322 Trustee Objection to Claim) . (MAT) (Entered: 08/18/2023)
Sep 8, 2023 332 Trustee Chapter 7 Final Report and Account. (Griffiths, Dale) (Entered: 09/08/2023)
Sep 8, 2023 333 Notice of Trustee's Final Report and Applications for Compensation. (Griffiths, Dale) (Entered: 09/08/2023)
Show 10 more entries
Feb 5 344 Trustee Application to Pay Unclaimed Funds or Dividends to the Court filed by LOTHAR GOERNITZ on behalf of LOTHAR GOERNITZ.(GOERNITZ, LOTHAR) (Entered: 02/05/2024)
Feb 5 345 Trustee Notice of Lodging Proposed Order filed by LOTHAR GOERNITZ on behalf of LOTHAR GOERNITZ.(GOERNITZ, LOTHAR) (Entered: 02/05/2024)
Feb 6 Receipt for Unclaimed Funds - $758,852.69 from LOTHAR GOERNITZ. Receipt Number 22001423. (SL) (admin) (Entered: 02/06/2024)
Feb 7 346 Change of Address for Creditor(s): LEE KOW HING. (MRS) (Entered: 02/07/2024)
Feb 8 347 ORDER to Pay Unclaimed Funds to Court signed on 2/7/2024 (related document(s)344 Trustee Application to Pay Unclaimed Funds or Dividends to the Court) . (RIV) (Entered: 02/08/2024)
Feb 13 348 Change of Address for Creditor(s): WONG CHEN LEONG. (DMM) (Entered: 02/13/2024)
Feb 13 349 Change of Address for Creditor(s): MENAH ANWAR. (DMM) (Entered: 02/13/2024)
Feb 14 350 Change of Address for Creditor(s): SIM HWEE KWAN. (SAL) (Entered: 02/14/2024)
Mar 7 351 Change of Address for Creditor(s): WEE PUAY HWA. (LAR) (Entered: 03/07/2024)
Mar 7 352 Change of Address for Creditor(s): Matilda Matara Kalusayakkarage. (DMM) (Entered: 03/07/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:2018bk09753
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brenda K. Martin
Chapter
7
Filed
Aug 14, 2018
Type
voluntary
Terminated
Mar 26, 2024
Updated
Mar 27, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Billion Success Grp Ltd.
    City of Williston
    Clark Hill PLC
    Fredrikson & Byron PA
    Levico Investment Company Limited
    Levico Investment Company Limited
    Liberty Mutual Insurance
    Matrix Equities, Inc.
    Michael R. Smith
    Miller Equities, LLC
    Montana-Dakota Utilities Co.
    NDRE Exp, LLC
    Northstar Master Association
    Phillips and Jordan, Inc.
    Scoria Holdings Company Ltd.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CITATION NORTHSTAR CENTER, LLC
    10446 N. 74TH STREET, SUITE 200
    SCOTTSDALE, AZ 85258
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx6142

    Represented By

    THOMAS 1 ALLEN
    ALLEN BARNES & JONES,PLC
    1850 N. CENTRAL AVE., #1150
    PHOENIX, AZ 85004
    602-256-6000
    Fax : 602-252-4712
    Email: tallen@allenbarneslaw.com
    THOMAS H. ALLEN
    Allen, Jones & Giles, PLC
    1850 N. Central Avenue
    Ste 1025
    Phoenix, AZ 85004
    602-256-6000
    Fax : 602-252-4712
    Email: tallen@bkfirmaz.com
    ISAAC M. GABRIEL
    Dorsey & Whitney LLP
    2325 E. Camelback Road
    Suite 300
    Phoenix, AZ 85016
    602-735-2700
    Email: gabriel.isaac@dorsey.com
    TERMINATED: 11/13/2018
    PHILIP J GILES
    Allen, Jones & Giles, PLC
    1850 N. Central Avenue
    Suite 1025
    Phoenix, AZ 85004
    602-256-6000
    Fax : 602-252-4712
    Email: pgiles@bkfirmaz.com
    DAVID B. NELSON
    Allen, Jones & Giles, PLC
    1850 N. Central Avenue
    Suite 1025
    Phoenix, AZ 85004
    602-256-6000
    Fax : 602-252-4712
    Email: dnelson@bkfirmaz.com

    Trustee

    MAUREEN GAUGHAN
    PO BOX 6729
    CHANDLER, AZ 85246-6729
    480-899-2036
    TERMINATED: 03/23/2021

    Represented By

    STEVEN J. BROWN
    STEVE BROWN & ASSOCIATES, LLC
    1414 E INDIAN SCHOOL RD #200
    PHOENIX, AZ 85014-2412
    602-264-9224
    Fax : 602-264-8158
    Email: sbrown@sjbrownlaw.com
    TERMINATED: 03/23/2021
    ANTHONY P. CALI
    Stinson LLP
    1850 N Central Ave
    Ste 2100
    PHOENIX, AZ 85004
    602.212.8509
    Fax : 602.586.5209
    Email: anthony.cali@stinson.com
    TERMINATED: 08/04/2022
    MAUREEN GAUGHAN
    PO BOX 6729
    CHANDLER, AZ 85246-6729
    480-899-2036
    Email: maureen@mgaughan.com
    TERMINATED: 03/23/2021
    Michael Lee Parrish
    Stinson LLP
    1850 N. Central Avenue
    Ste 2100
    Phoenix, AZ 85004
    602-212-8528
    Email: mike.parrish@stinson.com
    TERMINATED: 08/04/2022
    Nishan J. Wilde
    Zelms Erlich, LLP
    11811 N. Tatum Blvd.
    Suite 3031
    Phoenix
    Phoenix, AZ 85028
    602-463-7845
    Email: nwilde@zelmserlich.com
    ROBERT BRYAN ZELMS
    Zelms Erlich & Mack
    11811 N. Tatum Blvd.
    Suite 3031
    Phoenix, AZ 85028
    480-401-0220
    Email: rzelms@zelmserlich.com

    Trustee

    LOTHAR GOERNITZ
    P.O. BOX 32961
    PHOENIX, AZ 85064-2961
    602-263-5413

    Represented By

    Todd A. Burgess
    The Burgess Law Group
    3131 E. Camelback Rd
    Ste 224
    Phoenix, AZ 85016
    602-806-2100
    Email: todd@theburgesslawgroup.com
    MICHAEL P. LANE
    LANE & NACH, P.C.
    2001 East Campbell Avenue
    Suite 103
    Phoenix, AZ 85016
    602-258-6000
    Fax : (602) 258-6003
    Email: michael.lane@lane-nach.com
    STUART BRADLEY RODGERS
    LANE & NACH PC
    2001 East Campbell Avenue, Suite 103
    PHOENIX, AZ 85016
    602-258-6000
    Fax : 602-258-6003
    Email: stuart.rodgers@lane-nach.com
    Helen K. Santilli
    Lane & Nach, P.C.
    2001 East Campbell, Suite 103
    PHOENIX, AZ 85016
    602-258-6000
    Fax : 602-258-6003
    Email: Helen.Santilli@Lane-Nach.com

    U.S. Trustee

    U.S. TRUSTEE
    OFFICE OF THE U.S. TRUSTEE
    230 NORTH FIRST AVENUE
    SUITE 204
    PHOENIX, AZ 85003

    Represented By

    PATTY CHAN
    OFFICE OF THE UNITED STATES TRUSTEE
    230 N. FIRST AVE., #204
    PHOENIX, AZ 85003
    602-682-2633
    Fax : 602-514-7270
    Email: patty.chan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20, 2023 OAKWOOD DREAMS LLC 11V 2:2023bk01008
    Jun 6, 2021 Construction Assurance Ltd. parent case 11 4:2021bk31885
    May 26, 2021 WOODBRIDGE HOSPITALITY, L.L.C. 11 2:2021bk04096
    Sep 30, 2020 Benjamin Development Co Inc 11V 2:2020bk11004
    Jan 3, 2019 BW PROPERTY, LLC 11 2:2019bk00076
    Oct 17, 2018 RECREATE MED SPA LLC 11 2:2018bk12670
    Jan 11, 2018 ARROWHEAD NATUROPATHIC MEDICINE, INC. 7 2:2018bk00322
    Jun 1, 2016 FIVE LOTS LLC 11 2:16-bk-06224
    Feb 17, 2016 dba Paddock Pools Camelback, LLC 11 2:16-bk-01413
    Jan 6, 2014 TCB AUTO, L.L.C. 7 2:14-bk-00141
    Sep 18, 2012 GBE OF TUCSON, LLC 11 2:12-bk-20656
    Jun 11, 2012 DATA ONE DIRECT INC 7 2:12-bk-12968
    Apr 23, 2012 GREENWAY 37 OFFICES, LLC 11 2:12-bk-08662
    Mar 22, 2012 SIGNATURE PROPERTIES, LLC 7 2:12-bk-05844
    Oct 14, 2011 THE RICHARD MICHAEL GROUP, INC. 7 2:11-bk-29007