Welcome to BusinessBankruptcies.com!

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

Scottsdale Venetian Village, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:13-bk-02150
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 334 older docket entries.

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

login purchase single case subscribe now

Aug 12, 2014 328 Minutes of Hearing held on: 08/11/2014
Subject: SETTLEMENT ON THE RECORD.
(vCal Hearing ID (1276416)). (related document(s)92) (Holthaus, Faye) (Entered: 08/12/2014)
Aug 12, 2014 329 PDF with attached Audio File. Court Date & Time [ 08/11/2014 02:00 PM ]. File Size [ 10,253 KB ]. Run Time [ 00:21:52 ]. (vCal Hearing ID (1276416)).(Radicke, Michelle). (Entered: 08/12/2014)
Aug 18, 2014 330 Notice of Hearing Notice of Uncontested Hearing on Debtor's Fourth Amended Plan of Reorganization Dated February 27, 2014 filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)234 Amended Chapter 11 Plan) Hearing set for 9/10/2014 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 701, Phoenix, AZ (BKM).(HEBERT, JOHN) (Entered: 08/18/2014)
Aug 19, 2014 331 Motion to Shorten Time Motion to Shorten Notice Period on Uncontested Confirmation Hearing filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)330 Notice of Hearing). (HEBERT, JOHN) (Entered: 08/19/2014)
Aug 19, 2014 332 Notice of Lodging Proposed Order filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)331 Motion to Shorten Time).(HEBERT, JOHN) (Entered: 08/19/2014)
Aug 20, 2014 333 Application for Attorney or Other Professional Compensation Fourth and Final Application for Approval, Allowance and Payment of Compensation and Reimbursement of Expenses of Polsinelli PC for Services Rendered and Expenses Incurrred on Behalf of the Debtor filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (Attachments: # 1 Exhibit A). (HEBERT, JOHN) (Entered: 08/20/2014)
Aug 20, 2014 334 Notice of Bar Date for Objections to the Fourth and Final Application for Approval, Allowance and Payment of Compensation and Reimbursement of Expenses of Polsinelli PC for Services Rendered and Expenses Incurrred on Behalf of the Debtor filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)333 Application for Attorney or Other Professional Compensation).(HEBERT, JOHN) (Entered: 08/20/2014)
Aug 20, 2014 335 Application for Attorney or Other Professional Compensation First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses Incurred by Sierra Consulting Group, LLC as Financial Advisor to the Debtor filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (Attachments: # 1 Exhibit A). (HEBERT, JOHN) (Entered: 08/20/2014)
Aug 20, 2014 336 Notice of Bar Date for Objections to the First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses Incurred by Sierra Consulting Group, LLC as Financial Advisor to the Debtor filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)335 Application for Attorney or Other Professional Compensation).(HEBERT, JOHN) (Entered: 08/20/2014)
Aug 25, 2014 337 ORDER Granting Motion to Shorten Time (Related Doc # 331) signed on 8/22/2014 . (Bennink, Selvina) (Entered: 08/25/2014)
Show 10 more entries
Sep 16, 2014 348 Certificate of Service and No Objections filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC. (related document(s)335 Application for Attorney or Other Professional Compensation) (HEBERT, JOHN) (Entered: 09/16/2014)
Sep 16, 2014 349 Notice of Lodging Proposed Order filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)335 Application for Attorney or Other Professional Compensation).(HEBERT, JOHN) (Entered: 09/16/2014)
Sep 19, 2014 350 Stipulated ORDER Approving Assumption of Unexpired Lease (Related Doc # 128) signed on 9/19/2014 . (Bennink, Selvina) (Entered: 09/19/2014)
Sep 19, 2014 351 ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # 333) signed on 9/19/2014 . (Bennink, Selvina) (Entered: 09/19/2014)
Sep 19, 2014 352 ORDER Granting Application for Attorney or Other Professional Compensation (Related Doc # 335) signed on 9/19/2014 . (Bennink, Selvina) (Entered: 09/19/2014)
Sep 19, 2014 353 Notice of Entry of Stipulated Order Approving Assumption of Unexpired Lease Under Section 365, Providing for Cure of All Delinquencies, and Adequate Assurance of Future Performance filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)350 Order on Motion to Assume).(HEBERT, JOHN) (Entered: 09/19/2014)
Sep 19, 2014 354 Certificate of Service filed by JOHN J. HEBERT of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC. (related document(s)350 Order on Motion to Assume, 353 Notice of Entry) (HEBERT, JOHN) (Entered: 09/19/2014)
Sep 24, 2014 355 Notice of Lodging Proposed Order // Stipulated Order in Aid of Confirmation Regarding Assumption of Franchise Agreement by Debtor Scottsdale Venetian Village, LLC Pursuant to 11 U.S.C. § 365 filed by WESLEY DENTON RAY of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)233 Amended Disclosure Statement, 234 Amended Chapter 11 Plan).(RAY, WESLEY) (Entered: 09/24/2014)
Sep 24, 2014 356 Notice of Lodging Proposed Order // Order Confirming Debtor's Fourth Amended Plan of Reorganization Dated February 27, 2014, as Amended filed by WESLEY DENTON RAY of POLSINELLI PC on behalf of SCOTTSDALE VENETIAN VILLAGE, LLC (related document(s)233 Amended Disclosure Statement, 234 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit C).(RAY, WESLEY) (Entered: 09/24/2014)
Sep 29, 2014 357 Stipulated ORDER in Aid of Confirmation Regarding Assumption of Franchise Agreement by Debtor signed on 9/26/2014 (related document(s)234 Amended Chapter 11 Plan) . (Bennink, Selvina) (Entered: 09/29/2014)

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
2:13-bk-02150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
George B. Nielsen Jr.
Chapter
11
Filed
Feb 19, 2013
Type
voluntary
Terminated
Apr 1, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SCOTTSDALE VENETIAN VILLAGE, LLC, DEBTOR
    7595 E. MCDONALD DR., #120
    SCOTTSDALE, AZ 85250
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx1108

    Represented By

    JOHN J. HEBERT
    POLSINELLI PC
    One East Washington Street
    CityScape Building, Suite 1200
    Phoenix, AZ 85004
    602-650-2011
    Fax : 602-391-2546
    Email: jhebert@polsinelli.com
    WESLEY DENTON RAY
    POLSINELLI PC
    CITY SCAPE PLAZA
    ONE E WASHINGTON ST #1200
    PHOENIX, AZ 85004
    602-650-2005
    Fax : 602-926-2751
    Email: wray@polsinelli.com
    MICHAEL W. ZIMMERMAN
    Zwillinger Greek & Knecht PC
    2425 E. Camelback Road
    Suite 600
    PHOENIX, AZ 85016
    602-224-7888
    Fax : 602-224-7889
    Email: mzimmerman@zglawgroup.com
    TERMINATED: 05/09/2014

    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
    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 #
    Oct 3, 2023 MY THREE AMIGOS LLC 11 2:2023bk07008
    Nov 22, 2022 THK SCOTTSDALE, LLC 11V 2:2022bk07839
    Apr 12, 2018 AZ RES INVESTMENTS LLC 11 2:2018bk03839
    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
    Oct 31, 2013 KENACTIV INNOVATIONS, INC. 7 2:13-bk-19096
    Feb 27, 2013 AHP PLAZA, LLC 11 2:13-bk-02747
    Feb 12, 2013 LPM HOLDINGS, LLC 11 2:13-bk-01879
    Aug 6, 2012 5712 N. 67TH AVE., L.L.C. 11 2:12-bk-17606
    Jul 9, 2012 SCOTTSDALE BBQ COMPANY, INC. 7 2:12-bk-15254
    Jun 14, 2012 CAPITAL OPTIONS, LLC 7 2:12-bk-13416
    Oct 13, 2011 POTENTIAL DYNAMIX, LLC 7 2:11-bk-28944
    Jun 29, 2011 SCOTTSDALE PROFESSIONAL OFFICES, INC. 7 2:11-bk-18691