Welcome to BusinessBankruptcies.com!

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

Gray Meyer Fannin Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:16-bk-05494
TYPE / CHAPTER
Voluntary / 11

Filed

5-16-16

Updated

9-13-23

Last Checked

6-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2016
Last Entry Filed
May 16, 2016

Docket Entries by Year

May 16, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, 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 06/6/2016, Master Mailing due 05/23/2016, Schedules A/B-J due 05/31/2016. Statement of Financial Affairs due 05/31/2016, Attorney Disclosure Statement due 05/31/2016, Chapter 11 Statement of Current Monthly Income due by 05/31/2016, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 05/31/2016, filed by THOMAS J. SALERNO of Stinson Leonard Street, LLP on behalf of GRAY MEYER FANNIN LLC (SALERNO, THOMAS) (Entered: 05/16/2016)
May 16, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-05494) [other,volp11] (1717.00) Filing Fee. Receipt number 26948308. Fee amount 1717.00. (U.S. Treasury) (Entered: 05/16/2016)
May 16, 2016 2 Meeting of Creditors scheduled for 06/21/2016 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (SALERNO, THOMAS) (Entered: 05/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:16-bk-05494
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Madeleine C. Wanslee
Chapter
11
Filed
May 16, 2016
Type
voluntary
Terminated
May 12, 2020
Updated
Sep 13, 2023
Last checked
Jun 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arizona State Land Department
    CPF Vaseo Associates, LLC
    KRYS Global
    Maricopa County Treasurer

    Parties

    Debtor

    GRAY MEYER FANNIN LLC
    5515 EAST DEER VALLEY DRIVE
    PHOENIX, AZ 85054
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx2085

    Represented By

    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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 4, 2020 SCOTT ALAN SIEGFRIED HINTZE and AMBER MICHELLE HINTZE 11V 2:2020bk10125
    Nov 12, 2019 A GREAT HOTEL COMPANY, LLC 11 2:2019bk14403
    Nov 12, 2019 A GREAT HOTEL COMPANY, ARIZONA, LLC 11 2:2019bk14402
    Nov 12, 2019 OXYGEN HOSPITALITY GROUP, INC 11 2:2019bk14401
    Nov 12, 2019 HOTEL OXYGEN PALM SPRINGS, LLC 11 2:2019bk14400
    Nov 12, 2019 HOTEL OXYGEN MIDTOWN, I, LLC 11 2:2019bk14399
    Feb 28, 2018 CK ASSISTED LIVING OF ARIZONA, LLC 11 2:2018bk01882
    Nov 22, 2016 BILTMORE 24 INVESTORS SPE, LLC 11 2:16-bk-13358
    Jul 6, 2016 GRAY PHOENIX DESERT RIDGE II LLC parent case 11 2:16-bk-07661
    Jul 6, 2016 EAST OF EPICENTER LLC parent case 11 2:16-bk-07660
    Jul 6, 2016 SONORAN DESERT LAND INVESTORS LLC and GRAY PHOENIX DESERT RIDGE II LLC 11 2:16-bk-07659
    May 16, 2016 EPICENTER PARTNERS L.L.C. and Gray Meyer Fannin LLC 11 2:16-bk-05493
    Oct 30, 2014 CHARIS GROUP LLC 7 2:14-bk-16343
    Aug 29, 2013 GILLETTE INVESTMENTS, LLC 11 2:13-bk-15091
    Jun 20, 2013 The Bart Group, Inc. 7 1:13-bk-11091