Docket Entries by Year
Mar 11, 2014 | 1 | Petition Chapter 11 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than seven days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 04/1/2014, List of 20 Largest Unsecured Creditors due within 7 days of filing petition, Schedules A-J due 03/25/2014. Statement of Financial Affairs due 03/25/2014, Attorney Disclosure Statement due 03/25/2014, Individual Debtor Statement of Current Monthly Income due by 03/25/2014, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 03/25/2014, filed by SCOTT R. GOLDBERG of SCHIAN WALKER, P.L.C. on behalf of GRAND VALLEY LIZANATAY, LLC (GOLDBERG, SCOTT) (Entered: 03/11/2014) | |
---|---|---|---|
Mar 11, 2014 | 2 | Meeting of Creditors scheduled for 04/15/2014 at 11:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (GOLDBERG, SCOTT) (Entered: 03/11/2014) | |
Mar 11, 2014 | Receipt of Voluntary Petition (Chapter 11)(2:14-bk-03219) [other,volp11] (1213.00) Filing Fee. Receipt number 22740763. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/11/2014) | ||
Mar 12, 2014 | 3 | Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Murillo, Sybil) (Entered: 03/12/2014) | |
Mar 12, 2014 | 4 | Emergency Motion to Accelerate/Expedite FOR ORDER EXCUSING RECEIVER FROM COMPLIANCE WITH 11 U.S.C. §§ 543(A) AND 543(B)(1) OR, IN THE ALTERNATIVE, FOR AN ORDER APPOINTING THE RECEIVER AS THE AUTHORIZED REPRESENTATIVE OF THE DEBTOR UNDER RULE 9001(5) filed by ALEXANDRA MIJARES NASH of BASKIN RICHARDS PLC on behalf of IMG Note I, LLC (Attachments: # 1 Exhibit 1-2). (NASH, ALEXANDRA) (Entered: 03/12/2014) | |
Mar 12, 2014 | 5 | Emergency Motion to Accelerate/Expedite HEARING REGARDING IMG NOTE I, LLCS EMERGENCY MOTION FOR ORDER EXCUSING RECEIVER FROM COMPLIANCE WITH 11 U.S.C. §§ 543(A) AND 543(B)(1) OR, IN THE ALTERNATIVE, FOR AN ORDER APPOINTING THE RECEIVER AS THE AUTHORIZED REPRESENTATIVE OF THE DEBTOR UNDER RULE 9001(5) filed by ALEXANDRA MIJARES NASH of BASKIN RICHARDS PLC on behalf of IMG Note I, LLC (related document(s)4 Motion to Accelerate/Expedite). (NASH, ALEXANDRA) (Entered: 03/12/2014) | |
Mar 12, 2014 | 6 | Notice of Lodging Proposed Order FOR EXPEDITED HEARING IMG NOTE I, LLCS EMERGENCY MOTION FOR ORDER EXCUSING RECEIVER FROM COMPLIANCE WITH 11 U.S.C. §§ 543(A) AND 543(B)(1) OR, IN THE ALTERNATIVE, FOR AN ORDER APPOINTING THE RECEIVER AS THE AUTHORIZED REPRESENTATIVE OF THE DEBTOR UNDER RULE 9001(5) filed by ALEXANDRA MIJARES NASH of BASKIN RICHARDS PLC on behalf of IMG Note I, LLC (related document(s)5 Motion to Accelerate/Expedite) (Attachments: # 1 Exhibit 1).(NASH, ALEXANDRA) (Entered: 03/12/2014) | |
Mar 12, 2014 | 7 | Omnibus Response to Motion/Application to IMG Note I, LLC's Emergency Motion for Order Excusing Receiver from Compliance with 11 U.S.C. Sections 543(a) and 543(b)(1) or, in the Alternative, for an Order Appointing the Receiver as the Authorized Representative of the Debtor Under Rule 9001(5) (related to motions(s)4) filed by CODY J. JESS of SCHIAN WALKER, PLC on behalf of GRAND VALLEY LIZANATAY, LLC (Attachments: # 1 Exhibit A (Part 1) # 2 Exhibit A (Part 2) # 3 Exhibit A (Part 3) # 4 Exhibit A (Part 4) # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D). (JESS, CODY) (Entered: 03/12/2014) |
This case is closed and is no longer being updated.
GRAND VALLEY LIZANATAY, LLC
570 RAPTOR ROAD
FRUITA, CO 81521
MARICOPA-AZ
Tax ID / EIN: xx-xxx0203
dba dba La Quinta Inn & Suites
SCOTT R. GOLDBERG
SCHIAN WALKER, P.L.C.
1850 NORTH CENTRAL AVENUE, #900
PHOENIX, AZ 85004-4531
(602) 277-1501
Fax : (602) 297-9633
Email: ecfdocket@swazlaw.com
CODY J. JESS
SCHIAN WALKER, PLC
1850 NORTH CENTRAL AVENUE, #900
PHOENIX, AZ 85004-4531
602-277-1501
Fax : 602-297-9633
Email: ecfdocket@swazlaw.com
U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Sep 30, 2022 | Women's Healthcare of Western Colorado, P.C. | 7 | 1:2022bk13791 |
Aug 10, 2021 | New Market Home Staging, LLC | 7 | 1:2021bk14145 |
Jul 22, 2020 | Rquickcharge, LLC | 7 | 1:2020bk14949 |
May 12, 2020 | Renew Chiropratic GJ LLC | 11 | 1:2020bk13230 |
Mar 27, 2019 | Jean Zamboni Hoisington Trust | 11 | 1:2019bk12311 |
Mar 27, 2019 | STGC Holdings LLC | 11 | 1:2019bk12310 |
Sep 16, 2015 | Crossroads Wine and Spirits, LLC | 7 | 1:15-bk-20403 |
Mar 24, 2015 | Fantasy, LLC | 11 | 1:15-bk-12881 |
Sep 16, 2014 | Petty Construction Company, LLC | 7 | 1:14-bk-22691 |
Nov 1, 2013 | Crosskoy Holdings LLC | 7 | 1:13-bk-28375 |
Oct 16, 2013 | Diamond Carpets, Inc. | 11 | 1:13-bk-27390 |
Oct 10, 2013 | Legazee Properties, LLC | 11 | 1:13-bk-27054 |
Jul 12, 2013 | BLACKTEL ENTERPRISES, LLC | 7 | 2:13-bk-16084 |
Jan 4, 2013 | Cougar Springs Ranch, LLC | 11 | 1:13-bk-10100 |
Nov 15, 2011 | Asian One Properties, LLC | 11 | 1:11-bk-36773 |