Welcome to BusinessBankruptcies.com!

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

IMH Financial Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11858
TYPE / CHAPTER
Voluntary / 11

Filed

7-23-20

Updated

9-13-23

Last Checked

8-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2020
Last Entry Filed
Jul 23, 2020

Docket Entries by Quarter

There are 1 older docket entries.

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

login purchase single case subscribe now

Jul 23, 2020 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-11858) [misc,volp11a] (1717.00). Receipt Number 9886216, amount $1717.00. (U.S. Treasury) (Entered: 07/23/2020)
Jul 23, 2020 Judge Brendan Linehan Shannon added to case (LB) (Entered: 07/23/2020)
Jul 23, 2020 3 Affidavit/Declaration in Support of First Day Motion //Declaration of Chadwick S. Parson, Chairman and Chief Executive Officer, in Support of Debtor's First Day Motions Filed By IMH Financial Corporation (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 4 Motion to Approve Debtor In Possession Financing Filed By IMH Financial Corporation (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 5 Declaration in Support //Declaration of Samuel Montes in Support of Motion of the Debtor for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing, (B) Grant Liens and Superpriority Administrative Expense Claims to Post-Petition Lender and (C) Utilize Cash Collateral, (II) Modifying the Automatic Stay, (III) Granting Related Relief, Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, 364 and 507, and (IV) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 and Local Bankruptcy Rule 4001-2 (related document(s)4) Filed by IMH Financial Corporation. (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 6 Declaration in Support //Declaration of James Doak in Support of Motion of the Debtor for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing, (B) Grant Liens and Superpriority Administrative Expense Claims to Post-Petition Lender and (C) Utilize Cash Collateral, (II) Modifying the Automatic Stay, (III) Granting Related Relief, Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, 364 and 507, and (IV) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 and Local Bankruptcy Rule 4001-2 (related document(s)4) Filed by IMH Financial Corporation. (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 7 Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By IMH Financial Corporation (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 8 Motion to Pay Employee Wages //Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Pay Prepetition Wages, Reimbursable Employee Expenses, and Other Compensation; (II) Authorizing Debtor to Maintain Employee Benefit Programs; (III) Directing Banks to Honor Prepetition Wage Checks; and (IV) Granting Related Relief Filed By IMH Financial Corporation (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 9 Motion Prohibiting Utilities from Discontinuing Service //Debtor's Motion Pursuant to Sections 105 and 366 of the Bankruptcy Code for Entry of Interim and Final Orders (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Services To, Or Discriminating Against the Debtor and (II) Determining that the Utility Companies are Adequately Assured of Post-Petition Payment Filed By IMH Financial Corporation (Bowden, William) (Entered: 07/23/2020)
Jul 23, 2020 10 Motion Regarding Chapter 11 First Day Motions //Debtor's Motion Pursuant to Sections 105(a), 362(d), 363(b), 363(c) and 503(b) of the Bankruptcy Code (I) for Authorization to (A) Continue Its Workers' Compensation, Liability, Property, and Other Insurance Programs, (B) Pay All Obligations in Respect Thereof and (C) Enter into Premium Financing Agreements in the Ordinary Course of Business, and (II) for Authorization for Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed By IMH Financial Corporation (Bowden, William) (Entered: 07/23/2020)
Show 10 more entries
Jul 23, 2020 18 Order Approving Motion for Admission pro hac vice of Jeffrey L. Schwartz, Esquire (Related Doc # 16) Order Signed on 7/23/2020. (JMW) (Entered: 07/23/2020)
Jul 23, 2020 19 Motion to Appear pro hac vice for Benjamin W. Reeves, Esq. of Snell & Wilmer LLP. Receipt Number 3072115, Filed by IMH Financial Corporation. (Taylor, Gregory) (Entered: 07/23/2020)
Jul 23, 2020 20 Motion to Appear pro hac vice for Christopher H. Bayley, Esq. of Snell & Wilmer LLP. Receipt Number 3072115, Filed by IMH Financial Corporation. (Taylor, Gregory) (Entered: 07/23/2020)
Jul 23, 2020 21 Motion to Appear pro hac vice for James Florentine, Esq. of Snell & Wilmer LLP. Receipt Number 3072115, Filed by IMH Financial Corporation. (Taylor, Gregory) (Entered: 07/23/2020)
Jul 23, 2020 22 Motion to Appear pro hac vice for Jill H. Perrella, Esq. of Snell & Wilmer LLP. Receipt Number 3072115, Filed by IMH Financial Corporation. (Taylor, Gregory) (Entered: 07/23/2020)
Jul 23, 2020 23 Motion to Appear pro hac vice for Molly J. Kjartanson, Esq. of Snell & Wilmer LLP. Receipt Number 3072115, Filed by IMH Financial Corporation. (Taylor, Gregory) (Entered: 07/23/2020)
Jul 23, 2020 24 Motion to Appear pro hac vice for Steven D. Jerome, Esq. of Snell & Wilmer LLP. Receipt Number 3072173, Filed by IMH Financial Corporation. (Taylor, Gregory) (Entered: 07/23/2020)
Jul 23, 2020 25 Judge Christopher S. Sontchi added to case. Involvement of Judge Brendan Linehan Shannon Terminated (LB) (Entered: 07/23/2020)
Jul 23, 2020 26 Order Approving Motion for Admission pro hac vice Joshua I. Divack (Related Doc # 17) Order Signed on 7/23/2020. (CAS) (Entered: 07/23/2020)
Jul 23, 2020 27 Order Approving Motion for Admission pro hac vice Christopher H. Bayley(Related Doc # 20) Order Signed on 7/23/2020. (CAS) (Entered: 07/23/2020)

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
Delaware Bankruptcy Court
Case number
1:2020bk11858
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
11
Filed
Jul 23, 2020
Type
voluntary
Terminated
Feb 9, 2021
Updated
Sep 13, 2023
Last checked
Aug 18, 2020

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    IMH Financial Corporation
    7001 N. Scottsdale Road
    Suite 2050
    Phoenix, AZ 85253
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx7126

    Represented By

    Christopher H. Bayley
    Snell & Wilmer L.L.P.
    One Arizona Center
    400 East Van Buren Street
    Suite 1900
    Phoenix, AZ 85004-2205
    602-382-6000
    Fax : 602-382-6070
    Email: cbayley@swlaw.com
    William Pierce Bowden
    Ashby & Geddes
    500 Delaware Avenue
    8th Floor, P.O. Box 1150
    Wilmington, DE 19899
    usa
    302 654-1888
    Fax : 302-654-2067
    Email: wbowden@ashby-geddes.com
    Katharina Earle
    Ashby & Geddes, P.A.
    500 Delaware Avenue
    Wilmington, DE 19801
    302-504-3729
    Email: kearle@ashbygeddes.com
    Steven D. Jerome
    Snell & Wilmer LLP
    One Arizona Center
    400 E. Van Buren
    Phoenix, AZ 85004-2202
    602-382-6000
    Fax : 602-382-6070
    Email: sjerome@swlaw.com
    Benjamin W. Keenan
    Ashby & Geddes
    500 Delaware Avenue
    8th Floor, PO Box 1150
    Wilmington, DE 19899
    302-654-1888
    Fax : 302-654-2067
    Email: bkeenan@ashbygeddes.com
    Stacy L. Newman
    Ashby & Geddes, P.A.
    500 Delaware Avenue
    8th Floor
    PO Box 1150
    Wilmington, DE 19899-1150
    302-654-1888
    Fax : 302-654-2067
    Email: snewman@ashby-geddes.com
    Benjamin W Reeves
    Snell & Wilmer L.L.P.
    One Arizona Center
    400 East Van Buren
    Phoenix, AZ 85004-2002
    602-382-6506
    Fax : 602-382-6070
    Email: breeves@swlaw.com
    Gregory A Taylor
    Ashby & Geddes, P.A.
    500 Delaware Avenue, 8th Floor
    Wilmington, De 19801
    US
    302-654-1888
    Email: gtaylor@ashby-geddes.com
    Gregory A. Taylor
    Ashby & Geddes
    500 Delaware Avenue, 8th Floor
    P.O. Box 1150
    Wilmington, DE 19899
    usa
    302-654-1888
    Fax : 302-654-2067
    Email: gtaylor@ashbygeddes.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2022 THK SCOTTSDALE, LLC 11V 2:2022bk07839
    Jun 10, 2020 WEATHERS PROPERTIES, LLC 11 2:2020bk06990
    May 30, 2019 The Kandy Limited Partnership 11 2:2019bk06712
    Apr 12, 2018 AZ RES INVESTMENTS LLC 11 2:2018bk03839
    Nov 9, 2017 EVENTPRO STRATEGIES, LLC 7 2:17-bk-13410
    Sep 19, 2017 ISLANDWIDE SOLAR, LLC, A HAWAII LIMITED LIABILITY 7 2:17-bk-11009
    Sep 19, 2017 IW SOLAR, LLC 7 2:17-bk-11008
    Sep 16, 2016 DIAMOND STORAGE INVESTMENTS, LLC 11 2:16-bk-10708
    Sep 9, 2016 MCDONALD BUILDING, LLC 11 2:16-bk-10430
    May 6, 2013 DIANE'S DISTINCTIVE INTERIORS AND DESIGN, LLC 11 2:13-bk-07538
    Feb 27, 2013 AHP PLAZA, LLC 11 2:13-bk-02747
    Feb 19, 2013 SCOTTSDALE VENETIAN VILLAGE, LLC 11 2:13-bk-02150
    Feb 12, 2013 LPM HOLDINGS, LLC 11 2:13-bk-01879
    Nov 28, 2012 Buena Yuma, LLC 11 2:12-bk-25518
    Oct 13, 2011 POTENTIAL DYNAMIX, LLC 7 2:11-bk-28944