Welcome to BusinessBankruptcies.com!

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

Frontier Star 1, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:15-bk-14679
TYPE / CHAPTER
Voluntary / 11

Filed

11-17-15

Updated

9-13-23

Last Checked

12-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2015
Last Entry Filed
Dec 14, 2015

Docket Entries by Year

Nov 17, 2015 1 Petition Chapter 11 Voluntary Petition, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 12/8/2015, filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of FRONTIER STAR 1, LLC (SALERNO, THOMAS) (Entered: 11/17/2015)
Nov 17, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-14679) [other,volp11] (1717.00) Filing Fee. Receipt number 26211817. Fee amount 1717.00. (U.S. Treasury) (Entered: 11/17/2015)
Nov 17, 2015 2 Motion for Joint Administration filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of FRONTIER STAR 1, LLC. (SALERNO, THOMAS) (Entered: 11/17/2015)
Nov 17, 2015 3 Meeting of Creditors scheduled for 12/22/2015 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (SALERNO, THOMAS) (Entered: 11/17/2015)
Nov 17, 2015 4 Notice of Stipulation Directing the Appointment of a Chapter 11 Trustee filed by LARRY L. WATSON of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE (Attachments: # 1 Exhibit Expedited Motion and Related Trustee Stipulation).(WATSON, LARRY) (Entered: 11/17/2015)
Nov 18, 2015 5 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Stangret, Wesley) (Entered: 11/18/2015)
Nov 18, 2015 6 Schedules/Statements due by 12/1/2015, (Stangret, Wesley) Modified on 11/19/2015 (Stangret, Wesley). (Entered: 11/18/2015)
Nov 18, 2015 7 Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 12/22/2015 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Stangret, Wesley) (Entered: 11/18/2015)
Nov 18, 2015 8 Notice of Appearance for CSC Holdings, LLC and CSC Trust filed by RONALD J. ELLETT of ELLETT LAW OFFICES, P.C. on behalf of CSC Holdings, LLC and CSC Trust.(ELLETT, RONALD) (Entered: 11/18/2015)
Nov 18, 2015 9 Notice of Appearance filed by CRAIG SOLOMON GANZ of BALLARD SPAHR LLP on behalf of Three White Knights LLC.(GANZ, CRAIG) (Entered: 11/18/2015)
Nov 18, 2015 10 Notice of Appearance filed by LARRY L. WATSON of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(WATSON, LARRY) (Entered: 11/18/2015)
Nov 18, 2015 11 Notice of Appearance filed by ALISSA A. BRICE of QUARLES & BRADY LLP on behalf of WESTERN ALLIANCE BANK.(BRICE, ALISSA) (Entered: 11/18/2015)
Nov 19, 2015 12 Notice of Lodging Proposed Order filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of FRONTIER STAR 1, LLC (related document(s)2 Motion for Joint Administration).(SALERNO, THOMAS) (Entered: 11/19/2015)
Nov 19, 2015 13 ORDER for Joint Administration signed on 11/19/2015 (related document(s)2 Motion for Joint Administration) . (Stangret, Wesley) (Entered: 11/19/2015)
Nov 20, 2015 14 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)7 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) (Entered: 11/20/2015)
Nov 20, 2015 15 BNC Certificate of Notice (related document(s)5 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 11/20/2015)
Nov 24, 2015 16 Notice of Appearance filed by WILLIAM S. JENKINS of MYERS & JENKINS PC on behalf of Phoenix Arena Development, Ltd., Suns Legacy Partners, L.L.C..(JENKINS, WILLIAM) (Entered: 11/24/2015)
Dec 2, 2015 17 Schedules and Statements for Non-Individual filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of FRONTIER STAR 1, LLC. Electronic Filing Declaration due by 12/9/2015, (SALERNO, THOMAS) (Entered: 12/02/2015)
Dec 2, 2015 18 Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE filed by JUSTIN A. SABIN of BRYAN CAVE LLP on behalf of P. GREGG CURRY.(SABIN, JUSTIN) (Entered: 12/02/2015)
Dec 2, 2015 19 Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE filed by BRYCE A. SUZUKI of BRYAN CAVE LLP on behalf of P. GREGG CURRY.(SUZUKI, BRYCE) (Entered: 12/02/2015)

There are 5 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
2:15-bk-14679
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel P. Collins
Chapter
11
Filed
Nov 17, 2015
Type
voluntary
Terminated
May 25, 2018
Updated
Sep 13, 2023
Last checked
Dec 21, 2015
Lead case
Frontier Star, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Corporate Hardware
    AAA Safety
    Above All Service, LLC
    Accurate Air Conditioning
    Adams Ventures LLC
    Advantage Lawn Service, LLC
    Affordable POS Solutions, Inc.
    Alliance Bank of Arizona
    Alliance Mechanical Services
    Ally
    Ally Financial
    Alpha Baking Co, Inc.
    Alphera Financial Services
    Alphera Financial Services
    American Beverage Systems
    There are 326 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FRONTIER STAR 1, LLC
    5210 SOUTH PRIEST DRIVE
    TEMPE, AZ 85283-1431
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx0442

    Represented By

    ANTHONY P. CALI
    Stinson Leonard Street
    1850 N Central Ave
    Ste 2100
    PHOENIX, AZ 85004
    602.212.8509
    Fax : 602.586.5209
    Email: anthony.cali@stinsonleonard.com
    THOMAS J. SALERNO
    Stinson Leonard Street, LLP
    1850 N Central Ave., Ste. 2100
    PHOENIX, AZ 85004
    602-212-8508
    Fax : 602-240-6925
    Email: thomas.salerno@stinsonleonard.com

    Trustee

    , Chapter 11
    P. GREGG CURRY
    Navigant Consulting, Inc.
    Collier Center
    201 East Washington Street, Suite 1700
    Phoenix, AZ 85004

    Represented By

    ROBERT J. MILLER
    Bryan Cave LLP
    2 N Central Ave #2200
    PHOENIX, AZ 85004
    602-364-7000
    Fax : 602-364-7070
    Email: rjmiller@bryancave.com
    JUSTIN A. SABIN
    BRYAN CAVE LLP
    2 N. CENTRAL AVE., #2200
    PHOENIX, AZ 85004
    602-364-7054
    Fax : 602-716-8054
    Email: justin.sabin@bryancave.com
    BRYCE A. SUZUKI
    BRYAN CAVE LLP
    2 N. CENTRAL AVE., #2200
    PHOENIX, AZ 85004
    602-364-7285
    Fax : 602-364-7070
    Email: bryce.suzuki@bryancave.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 6, 2022 PUNYAKAM, PLLC 11V 2:2022bk03615
    Jun 5, 2019 Tempe University Ventures, Inc. 7 2:2019bk06961
    Apr 8, 2019 GTC WORKS, LLC 11 2:2019bk04090
    Apr 8, 2017 Pinnacle Pharmacy Solutions, LLC parent case 11 4:17-bk-32231
    Feb 9, 2017 WILLKINSON FLOOR COVERING, INC. 11 2:17-bk-01228
    Dec 21, 2016 INDUSTRIAL SKATE & BOARDS, INC. 11 2:16-bk-14389
    Dec 16, 2016 INDUSTRIAL RIDE SHOP, LLC 11 2:16-bk-14176
    Dec 7, 2015 GWE Tempe, LLC 11 2:15-bk-15453
    Nov 17, 2015 MIH ADMIN SERVICES, LLC parent case 11 2:15-bk-14682
    Jul 2, 2015 2G STAFFING SERVICES, INC. 11 2:15-bk-08339
    Aug 8, 2014 Dempsey Enterprise, LLC 11 2:14-bk-12293
    Jun 13, 2014 EPMI, Inc. 11 2:14-bk-09184
    Oct 1, 2013 POPPY'S PLACE, LLC 11 2:13-bk-17172
    Sep 27, 2012 PRECISION MOLD BASE CORPORATION 7 2:12-bk-21460
    Jul 26, 2011 EKM HOTEL INVESTMENT LLC 11 2:11-bk-21379