« Return to search results
Case Information
Case Number:
CV2016-014142
Judge:
Kreamer, Joseph
File Date:
8/17/2016
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Arizona Corporation Commission
Relationship
Plaintiff
Sex
Attorney
Wendy Coy
Party Name
Densco Investment Corporation
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Estate Of Denny Chittick
Relationship
Defendant
Sex
Attorney
Christopher Hering
Party Name
Peter S Davis
Relationship
Receiver
Sex
Male
Attorney
Ryan Anderson
Party Name
Jill H Ford
Relationship
Intervenor
Sex
Female
Attorney
Steven Nemecek
Party Name
William And Helene Alber Family Trust, The
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Craig & Tomie Brown Living Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Steven G And Mary E Bunger Estate L L C
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Desert Classic Investments L L C
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Van Butler
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Mary Butler
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Glenn Davis
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Dori Ann Davis Living Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Scott Detota
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Amy Dirks
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Bradley Dirks
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Todd F Einck Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Russell Griswold
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Robert & Elizabeth Hahn Family Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Bill Hughes
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Judy Hughes
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
James Jetton
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Mary Kent
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Paul A Kent Family Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Robert Lawson
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Wayne J Ledet Revocable Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Wayne Ledet
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Terry Lee
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Lil Lee
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Lee Group Inc, The
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Manual Lent
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
L J L Capital L L C
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
B L L Capital L L C
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Jim McArdle
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
James & Lesley McCoy Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
L F Fund Marvin Miller And Pat S Miller
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Marvin G Miller And Pat S Miller 1989 Trust, The
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Moss Family Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Kaylene Moss
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Muscat Family Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Jolene Page
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Valerie Paxton
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Marlene Pearce
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Phalen Family Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Jeff Phalen
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Peter Rzonca
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Michael Scroggin
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Annette Scroggin
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Saltire L L C
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
William Stewart Sherriff
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Gary G E Siegford
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Judy Siegford
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Gary Siegford
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Branson Smith
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Branson & Saundra Smith Trust
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Long Time Holdings L L C
Relationship
Claimant
Sex
Attorney
Elizabeth Fella
Party Name
Nancy Swirtz
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Coralee Thompson
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Gary Thompson
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
James Trainor
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Wade Underwood
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Laurie Weiskopf
Relationship
Claimant
Sex
Female
Attorney
Elizabeth Fella
Party Name
Thomas Weiskopf
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
Michael Zones
Relationship
Claimant
Sex
Male
Attorney
Elizabeth Fella
Party Name
P A J Fund I, L L C
Relationship
Defendant
Sex
Attorney
Carlos Arboleda
Party Name
Yomtov Scott Menaged
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Transamerican Captital L L C
Relationship
Defendant
Sex
Attorney
Sanford Germaine
Party Name
Michelle Menaged
Relationship
Consolidated
Sex
Female
Attorney
Pro Per
Party Name
Christian C M Beams
Relationship
Consolidated
Sex
Male
Attorney
Pro Per
Party Name
Quality Loan Service Corporation
Relationship
Defendant
Sex
Attorney
Melissa Coutts
Party Name
Brinkham Family Trust
Relationship
Defendant
Sex
Attorney
Scott Swinson
Party Name
Nihad Hafiz
Relationship
Defendant
Sex
Female
Attorney
Scott Swinson
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
3/4/2026
Description
RNM - Returned Mail
Docket Date
3/4/2026
Filing Party
NOTE:
Filing Date
2/19/2026
Description
RNM - Returned Mail
Docket Date
2/19/2026
Filing Party
NOTE:
Filing Date
1/23/2026
Description
028 - ME: Status Conference Set
Docket Date
1/23/2026
Filing Party
Filing Date
11/26/2025
Description
022 - ME: Order Signed
Docket Date
11/26/2025
Filing Party
Filing Date
11/25/2025
Description
ORD - Order
Docket Date
12/3/2025
Filing Party
NOTE:
RE PETITION NO 160
Filing Date
11/5/2025
Description
STA - Statement
Docket Date
11/5/2025
Filing Party
NOTE:
Closing Statement
Filing Date
7/24/2025
Description
RNM - Returned Mail
Docket Date
7/24/2025
Filing Party
NOTE:
Filing Date
7/24/2025
Description
RNM - Returned Mail
Docket Date
7/24/2025
Filing Party
NOTE:
Filing Date
7/21/2025
Description
RNM - Returned Mail
Docket Date
7/21/2025
Filing Party
NOTE:
Filing Date
7/17/2025
Description
RNM - Returned Mail
Docket Date
7/17/2025
Filing Party
NOTE:
Filing Date
7/17/2025
Description
RNM - Returned Mail
Docket Date
7/17/2025
Filing Party
NOTE:
Filing Date
7/17/2025
Description
RNM - Returned Mail
Docket Date
7/17/2025
Filing Party
NOTE:
Filing Date
7/15/2025
Description
RNM - Returned Mail
Docket Date
7/15/2025
Filing Party
NOTE:
Filing Date
7/10/2025
Description
RNM - Returned Mail
Docket Date
7/10/2025
Filing Party
NOTE:
Filing Date
7/3/2025
Description
RNM - Returned Mail
Docket Date
7/3/2025
Filing Party
NOTE:
Filing Date
6/25/2025
Description
RNM - Returned Mail
Docket Date
6/25/2025
Filing Party
NOTE:
Filing Date
6/24/2025
Description
ORD - Order
Docket Date
6/24/2025
Filing Party
NOTE:
ORDER RE: PETITION NO. 159
Filing Date
6/24/2025
Description
ORD - Order
Docket Date
6/24/2025
Filing Party
NOTE:
ORDER RE: PETITION NO. 160
Filing Date
6/19/2025
Description
029 - ME: Status Conference
Docket Date
6/19/2025
Filing Party
Filing Date
6/18/2025
Description
ORD - Order
Docket Date
6/18/2025
Filing Party
NOTE:
ORDER RE: PETITION NO. 157
Filing Date
6/6/2025
Description
RNM - Returned Mail
Docket Date
6/6/2025
Filing Party
NOTE:
Filing Date
6/4/2025
Description
RNM - Returned Mail
Docket Date
6/4/2025
Filing Party
NOTE:
Filing Date
6/4/2025
Description
PTT - Petition
Docket Date
6/4/2025
Filing Party
NOTE:
PETITION NO. 159
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND BURCH &
CRACCHIOLO, P.A. FOR THE PERIOD
MAY 1, 2025, THROUGH MAY 31, 2025
Filing Date
6/4/2025
Description
NOT - Notice
Docket Date
6/4/2025
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 159
Filing Date
6/4/2025
Description
PTT - Petition
Docket Date
6/5/2025
Filing Party
NOTE:
PETITION NO. 160
PETITION FOR ORDER
APPROVING RECEIVER’S FINAL
REPORT AND ACCOUNTING,
ADMINISTRATIVE EXPENSES,
EXONERATION OF THE
RECEIVER’S BOND,
DESTRUCTION OF RECORDS,
PAYMENT OF FINAL
DISTRIBUTION,
DISCHARGING THE RECEIVER
AND HIS AGENTS OF LIABILITY,
AND TERMINATING THE
RECEIVERSHIP
Filing Date
5/29/2025
Description
ORD - Order
Docket Date
5/29/2025
Filing Party
NOTE:
IT IS HEREBY ORDERED approving the fees and
expenses requested
Filing Date
5/21/2025
Description
NOT - Notice
Docket Date
5/22/2025
Filing Party
NOTE:
PROOF OF MAILING PETITION AND PROPOSED ORDER
Filing Date
5/20/2025
Description
RNM - Returned Mail
Docket Date
5/20/2025
Filing Party
NOTE:
Filing Date
5/15/2025
Description
PTT - Petition
Docket Date
5/19/2025
Filing Party
NOTE:
PETITION NO. 158 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND BURCH & CRACCHIOLO, P.A. FOR THE PERIOD AUGUST 1, 2024, THROUGH APRIL 30, 2025
Filing Date
5/13/2025
Description
PTT - Petition
Docket Date
5/14/2025
Filing Party
NOTE:
PETITION NO. 157
PETITION FOR ORDER AMENDING
MENAGED JUDGMENT AND
ASSIGMENT TO ARIZONA
CORPORATION COMMISSION
Filing Date
5/8/2025
Description
028 - ME: Status Conference Set
Docket Date
5/8/2025
Filing Party
Filing Date
4/17/2025
Description
ORD - Order
Docket Date
4/17/2025
Filing Party
NOTE:
ORDER RE: PETITION NO. 156
RELEASING ALL DENSCO
RELATED LIENS AND
ENCUMBRANCES
Filing Date
4/7/2025
Description
RNM - Returned Mail
Docket Date
4/7/2025
Filing Party
NOTE:
Filing Date
4/7/2025
Description
PTT - Petition
Docket Date
4/8/2025
Filing Party
NOTE:
PETITION NO. 156
PETITION FOR ORDER RELEASING
ALL DENSCO RELATED LIENS AND
ENCUMBRANCES
Filing Date
4/2/2025
Description
RNM - Returned Mail
Docket Date
4/2/2025
Filing Party
NOTE:
Filing Date
3/31/2025
Description
RNM - Returned Mail
Docket Date
3/31/2025
Filing Party
NOTE:
Filing Date
3/24/2025
Description
RNM - Returned Mail
Docket Date
3/24/2025
Filing Party
NOTE:
Filing Date
3/21/2025
Description
029 - ME: Status Conference
Docket Date
3/21/2025
Filing Party
Filing Date
3/4/2025
Description
028 - ME: Status Conference Set
Docket Date
3/4/2025
Filing Party
Filing Date
10/9/2024
Description
RNM - Returned Mail
Docket Date
10/9/2024
Filing Party
NOTE:
Filing Date
9/12/2024
Description
RNM - Returned Mail
Docket Date
9/12/2024
Filing Party
NOTE:
Filing Date
9/9/2024
Description
ORD - Order
Docket Date
9/9/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 155
Filing Date
8/25/2024
Description
RNM - Returned Mail
Docket Date
8/25/2024
Filing Party
NOTE:
Filing Date
8/20/2024
Description
ORD - Order
Docket Date
8/20/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 154
Filing Date
8/16/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/16/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re Petition No 155
Filing Date
8/15/2024
Description
PTT - Petition
Docket Date
8/16/2024
Filing Party
NOTE:
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND BURCH &
CRACCHIOLO, P.A. FOR THE PERIOD
JULY 1, 2024, THROUGH JULY 31, 2024
Filing Date
7/27/2024
Description
RNM - Returned Mail
Docket Date
7/27/2024
Filing Party
NOTE:
Filing Date
7/24/2024
Description
RNM - Returned Mail
Docket Date
7/24/2024
Filing Party
NOTE:
Filing Date
7/24/2024
Description
RNM - Returned Mail
Docket Date
7/24/2024
Filing Party
NOTE:
Filing Date
7/24/2024
Description
PTT - Petition
Docket Date
7/24/2024
Filing Party
NOTE:
PETITION NO. 154 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND BURCH & CRACCHIOLO, P.A. FOR THE PERIOD MAY 1, 2024, THROUGH JUNE 30, 2024
Filing Date
7/24/2024
Description
PTT - Petition
Docket Date
7/24/2024
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
Filing Date
7/15/2024
Description
ORD - Order
Docket Date
7/15/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 153
Filing Date
7/11/2024
Description
RNM - Returned Mail
Docket Date
7/11/2024
Filing Party
NOTE:
Filing Date
6/6/2024
Description
RNM - Returned Mail
Docket Date
6/6/2024
Filing Party
NOTE:
Filing Date
6/6/2024
Description
RNM - Returned Mail
Docket Date
6/6/2024
Filing Party
NOTE:
Filing Date
6/6/2024
Description
RNM - Returned Mail
Docket Date
6/6/2024
Filing Party
NOTE:
Filing Date
6/6/2024
Description
RNM - Returned Mail
Docket Date
6/6/2024
Filing Party
NOTE:
Filing Date
6/6/2024
Description
RNM - Returned Mail
Docket Date
6/6/2024
Filing Party
NOTE:
Filing Date
5/21/2024
Description
ORD - Order
Docket Date
5/21/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 151
Filing Date
5/21/2024
Description
ORD - Order
Docket Date
5/21/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 150
Filing Date
5/21/2024
Description
ORD - Order
Docket Date
5/21/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 152
Filing Date
5/21/2024
Description
PTT - Petition
Docket Date
5/22/2024
Filing Party
NOTE:
PETITION NO. 153
PETITION FOR ORDER
APPROVING FEES AND COSTS
INCURRED BY THE RECEIVER
AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE
PERIOD APRIL1, 2024,
THROUGH APRIL 30, 2024
Filing Date
5/21/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/22/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 153
Filing Date
5/7/2024
Description
NSC - Notice of Substitution of Counsel
Docket Date
5/7/2024
Filing Party
NOTE:
Notice of Substitution of Counsel
Filing Date
4/18/2024
Description
MOT - Motion
Docket Date
4/19/2024
Filing Party
NOTE:
PETITION NO. 152
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD MARCH 1, 2024, THROUGH MARCH 31, 2024
Filing Date
4/18/2024
Description
NOT - Notice
Docket Date
4/19/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 152
Filing Date
4/18/2024
Description
SDD - Notice: Sealed Document
Docket Date
4/22/2024
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 152 PER COURT'S ORDER DATED 10/02/2023
Filing Date
4/11/2024
Description
ORD - Order
Docket Date
4/11/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 149
Filing Date
4/11/2024
Description
NOT - Notice
Docket Date
4/13/2024
Filing Party
NOTE:
Proof of Mailing Order re Petition No 149
Filing Date
4/4/2024
Description
NOT - Notice
Docket Date
4/8/2024
Filing Party
NOTE:
Proof of Mailing Order re Petition No 148
Filing Date
4/2/2024
Description
ORD - Order
Docket Date
4/2/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 148
Filing Date
4/2/2024
Description
PTT - Petition
Docket Date
4/4/2024
Filing Party
NOTE:
PETITION NO. 151
PETITION FOR ORDER APPROVING PAYMENT TO SPECIAL COUNSEL OSBORN MALEDON, P.A. AND BERGIN, FRAKES, SMALLEY & OBERHOLTZER PLC
Filing Date
4/2/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/4/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 151
Filing Date
3/21/2024
Description
SDD - Notice: Sealed Document
Docket Date
3/22/2024
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 150 PER COURT'S ORDER DATED 10/02/2023
Filing Date
3/21/2024
Description
PTT - Petition
Docket Date
3/25/2024
Filing Party
NOTE:
PETITION NO. 150
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD FEBRUARY 1, 2024, THROUGH FEBRUARY 29, 2024
Filing Date
3/21/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/25/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 150
Filing Date
3/19/2024
Description
RNM - Returned Mail
Docket Date
3/19/2024
Filing Party
NOTE:
Filing Date
3/12/2024
Description
PTT - Petition
Docket Date
3/14/2024
Filing Party
NOTE:
Petition No 149 Petition to Approve Fifth Interim Distribution to Creditors
Filing Date
3/12/2024
Description
NOT - Notice
Docket Date
3/14/2024
Filing Party
NOTE:
Proof of SERVICE OF PETITION AND PROPOSED ORDER RE Petition 149 and proposed Order
Filing Date
3/7/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/12/2024
Filing Party
NOTE:
Proof of Mailing Orders re Petition Nos 144, 145m 146 and 147
Filing Date
3/1/2024
Description
ORD - Order
Docket Date
3/1/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 147
Filing Date
3/1/2024
Description
ORD - Order
Docket Date
3/1/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 146
Filing Date
3/1/2024
Description
ORD - Order
Docket Date
3/1/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 144
Filing Date
3/1/2024
Description
ORD - Order
Docket Date
3/1/2024
Filing Party
NOTE:
ORDER RE: PETITION NO. 145
Filing Date
2/27/2024
Description
PTT - Petition
Docket Date
2/28/2024
Filing Party
NOTE:
PETITION NO. 148
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD JANUARY 1, 2024, THROUGH JANUARY 31, 2024
Filing Date
2/27/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/28/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 148
Filing Date
2/27/2024
Description
SDD - Notice: Sealed Document
Docket Date
3/1/2024
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 148 PER COURT'S ORDER DATED 10/02/2023
Filing Date
2/23/2024
Description
RNM - Returned Mail
Docket Date
2/23/2024
Filing Party
NOTE:
Filing Date
2/16/2024
Description
NOT - Notice
Docket Date
2/20/2024
Filing Party
NOTE:
PROOF OF MAILING PETITION AND PROPOSED ORDER
Filing Date
2/16/2024
Description
PTT - Petition
Docket Date
2/20/2024
Filing Party
NOTE:
PETITION NO.147
PETITION FOR ORDER APPROVING
SETTLEMENT AGREEMENT
BETWEEN RECEIVER, JPMORGAN
CHASE BANK NATIONAL
ASSOCIATION, SAMANTHA AND
KRISTOFER NELSON, VIKRAM
DADLANI AND ROBYN HOWARD
Filing Date
2/6/2024
Description
RNM - Returned Mail
Docket Date
2/6/2024
Filing Party
NOTE:
Filing Date
1/26/2024
Description
023 - ME: Order Entered By Court
Docket Date
1/26/2024
Filing Party
Filing Date
1/26/2024
Description
023 - ME: Order Entered By Court
Docket Date
1/29/2024
Filing Party
Filing Date
1/25/2024
Description
PTT - Petition
Docket Date
1/29/2024
Filing Party
NOTE:
PETITION NO. 146
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD DECEMBER 1, 2023, THROUGH DECEMBER 31, 2023
Filing Date
1/25/2024
Description
SDD - Notice: Sealed Document
Docket Date
1/29/2024
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 146 PER COURT'S ORDER DATED 10/02/2023
Filing Date
1/25/2024
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/29/2024
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 146
Filing Date
1/18/2024
Description
ORD - Order
Docket Date
1/18/2024
Filing Party
NOTE:
ORDER VACATING ORDER RE:
PETITION NO. 142
Filing Date
12/28/2023
Description
SDD - Notice: Sealed Document
Docket Date
1/2/2024
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 145 PER COURT'S ORDER DATED OCTOBER 2, 2023
Filing Date
12/28/2023
Description
SDD - Notice: Sealed Document
Docket Date
1/2/2024
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 144 PER COURT'S ORDER DATED OCTOBER 2,2023
Filing Date
12/27/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/29/2023
Filing Party
NOTE:
Proof of Mailing Order re Petition No 143
Filing Date
12/27/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/29/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 144
Filing Date
12/27/2023
Description
PTT - Petition
Docket Date
12/29/2023
Filing Party
NOTE:
PETITION NO. 144
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD OCTOBER 1, 2023, THROUGH OCTOBER 31, 2023
Filing Date
12/27/2023
Description
PTT - Petition
Docket Date
12/29/2023
Filing Party
NOTE:
PETITION NO. 145
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD NOVEMBER 1, 2023, THROUGH NOVEMBER 30, 2023
Filing Date
12/27/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/29/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 145
Filing Date
12/26/2023
Description
ORD - Order
Docket Date
12/26/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 143
Filing Date
12/18/2023
Description
MOT - Motion
Docket Date
12/20/2023
Filing Party
NOTE:
Motion to Vacate Order RE Petition No 142
Filing Date
12/13/2023
Description
PTT - Petition
Docket Date
12/18/2023
Filing Party
NOTE:
PETITION FOR ORDER
APPROVING FEES AND COSTS
INCURRED BY THE RECEIVER
AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE
PERIOD SEPTEMBER 1, 2023,
THROUGH SEPTEMBER 30, 2023
Filing Date
11/28/2023
Description
RNM - Returned Mail
Docket Date
11/28/2023
Filing Party
NOTE:
Filing Date
11/28/2023
Description
RNM - Returned Mail
Docket Date
11/28/2023
Filing Party
NOTE:
Filing Date
11/28/2023
Description
RNM - Returned Mail
Docket Date
11/28/2023
Filing Party
NOTE:
Filing Date
11/21/2023
Description
ORD - Order
Docket Date
11/21/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 142
Filing Date
11/21/2023
Description
ORD - Order
Docket Date
11/21/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 141
Filing Date
11/2/2023
Description
PTT - Petition
Docket Date
11/3/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
Filing Date
11/2/2023
Description
NOT - Notice
Docket Date
11/3/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order RE: Petition No 143
Filing Date
10/4/2023
Description
PTT - Petition
Docket Date
10/4/2023
Filing Party
NOTE:
PETITION NO. 142
PETITION TO APPROVE FIFTH
INTERIM DISTRIBUTION TO
CREDITORS
Filing Date
10/4/2023
Description
NOT - Notice
Docket Date
10/4/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order RE: Petition No 142
Filing Date
10/3/2023
Description
SDD - Notice: Sealed Document
Docket Date
10/5/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 141 PER COURT'S MINUTE ENTRY DATED 10/02/2023
Filing Date
10/3/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/3/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order RE: Petition No 141
Filing Date
10/3/2023
Description
PTT - Petition
Docket Date
10/3/2023
Filing Party
NOTE:
PETITION NO. 141
PETITION FOR ORDER
APPROVING FEES AND COSTS
INCURRED BY THE RECEIVER
AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE
PERIOD AUGUST 1, 2023,
THROUGH AUGUST 31, 2023
Filing Date
10/2/2023
Description
ORD - Order
Docket Date
10/2/2023
Filing Party
NOTE:
ORDER GRANTING MOTION FOR SIGNED ORDER TO FILE UNDER SEAL INVOICES TO RECEIVER'S PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND HIS ATTORNEYS
Filing Date
10/2/2023
Description
ORD - Order
Docket Date
10/2/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 140
Filing Date
10/2/2023
Description
ORD - Order
Docket Date
10/2/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 139
Filing Date
10/2/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/3/2023
Filing Party
NOTE:
Proof of Mailing Orders RE Petition Nos 139 and 140
Filing Date
10/2/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/3/2023
Filing Party
NOTE:
Proof of Mailing Order RE Granting Motion for Signed Order to File Under Seal Invoices
Filing Date
9/25/2023
Description
MOT - Motion
Docket Date
9/27/2023
Filing Party
NOTE:
MOTION FOR SIGNED ORDER TO FILE UNDER SEAL INVOICES TO RECEIVER’S PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND HIS ATTORNEYS
Filing Date
9/8/2023
Description
RNM - Returned Mail
Docket Date
9/8/2023
Filing Party
NOTE:
Filing Date
9/8/2023
Description
RNM - Returned Mail
Docket Date
9/8/2023
Filing Party
NOTE:
Filing Date
8/17/2023
Description
PTT - Petition
Docket Date
8/18/2023
Filing Party
NOTE:
PETITION NO. 140
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD JULY 1, 2023, THROUGH JULY 31, 2023
Filing Date
8/17/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/18/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 140
Filing Date
8/17/2023
Description
SDD - Notice: Sealed Document
Docket Date
8/21/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 140 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
7/20/2023
Description
NOT - Notice
Docket Date
7/20/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 139
Filing Date
7/20/2023
Description
PTT - Petition
Docket Date
7/20/2023
Filing Party
NOTE:
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD JUNE 1, 2023, THROUGH JUNE 30, 2023
Filing Date
7/20/2023
Description
SDD - Notice: Sealed Document
Docket Date
7/24/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 139 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
7/19/2023
Description
NOT - Notice
Docket Date
7/19/2023
Filing Party
NOTE:
PROOF OF MAILING ORDERS RE:
PETITION NOS. 137 AND 138
Filing Date
7/19/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/19/2023
Filing Party
NOTE:
Proof of Mailing Orders Re 134, 135 and 136
Filing Date
7/18/2023
Description
ORD - Order
Docket Date
7/18/2023
Filing Party
NOTE:
IT IS HEREBY ORDERED approving the fees and expenses
Filing Date
7/18/2023
Description
ORD - Order
Docket Date
7/18/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 137
IT IS HEREBY ORDERED approving the Settlement
Filing Date
7/18/2023
Description
RNM - Returned Mail
Docket Date
7/18/2023
Filing Party
NOTE:
Filing Date
7/7/2023
Description
RNM - Returned Mail
Docket Date
7/7/2023
Filing Party
NOTE:
Filing Date
7/7/2023
Description
RNM - Returned Mail
Docket Date
7/7/2023
Filing Party
NOTE:
Filing Date
6/28/2023
Description
029 - ME: Status Conference
Docket Date
6/28/2023
Filing Party
Filing Date
6/26/2023
Description
ORD - Order
Docket Date
7/7/2023
Filing Party
NOTE:
RE PETITION NO 135
Filing Date
6/26/2023
Description
ORD - Order
Docket Date
7/7/2023
Filing Party
NOTE:
RE PETITION NO 136
Filing Date
6/26/2023
Description
ORD - Order
Docket Date
7/7/2023
Filing Party
NOTE:
RE PETITION NO 134
Filing Date
6/21/2023
Description
019 - ME: Ruling
Docket Date
6/21/2023
Filing Party
Filing Date
6/21/2023
Description
ORD - Order
Docket Date
6/21/2023
Filing Party
NOTE:
ORDER GRANTING MOTION TO FILE
UNDER SEAL EXHIBIT "A" TO
RECEIVER'S PETITION FOR ORDER
APPROVING SETTLEMENT
AGREEMENT BETWEEN RECEIVER,
U.S. BANK NATIONAL ASSOCIATION
AND HILDA CHAVEZ
Filing Date
6/21/2023
Description
SDD - Notice: Sealed Document
Docket Date
6/26/2023
Filing Party
NOTE:
EXHIBIT A SETTLEMENT AGREEMENT RE: PETITION NO. 137 PER COURT'S MINUTE ENTRY DATED 06/20/2023
Filing Date
6/19/2023
Description
RNM - Returned Mail
Docket Date
6/19/2023
Filing Party
NOTE:
Filing Date
6/16/2023
Description
SDD - Notice: Sealed Document
Docket Date
6/20/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS FOR IN CAMERA REVIEW RE: PETITION NO. 138 PER COURT'S MINUTE ENTRY DATED 06/03/2021
Filing Date
6/16/2023
Description
PTT - Petition
Docket Date
6/16/2023
Filing Party
NOTE:
PETITION NO. 138
PETITION FOR ORDER
APPROVING FEES AND COSTS
INCURRED BY THE RECEIVER
AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE
PERIOD MAY 1, 2023 THROUGH
May 31, 2023
Filing Date
6/16/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/16/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 138
Filing Date
6/15/2023
Description
PTT - Petition
Docket Date
6/15/2023
Filing Party
NOTE:
PETITION NO.137
PETITION FOR ORDER APPROVING
SETTLEMENT AGREEMENT OF
RECEIVER, U.S. BANK NATIONAL
ASSOCIATION AND HILDA CHAVEZ
Filing Date
6/15/2023
Description
NOT - Notice
Docket Date
6/15/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 137
Filing Date
6/15/2023
Description
MOT - Motion
Docket Date
6/15/2023
Filing Party
NOTE:
MOTION TO FILE UNDER SEAL
EXHIBIT “A” TO RECEIVER’S
PETITION FOR ORDER APPROVING
SETTLEMENT AGREEMENT
BETWEEN RECEIVER, U.S. BANK
NATIONAL ASSOCIATION AND
HILDA CHAVEZ
“NOT OPPOSED”
Filing Date
6/6/2023
Description
028 - ME: Status Conference Set
Docket Date
6/6/2023
Filing Party
Filing Date
5/24/2023
Description
PTT - Petition
Docket Date
5/25/2023
Filing Party
NOTE:
PETITION NO. 136
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
APRIL 1, 2023 THROUGH APRIL 30,
2023
Filing Date
5/24/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/25/2023
Filing Party
NOTE:
Proof of Mailing Petition No. 136 and Proposed Order Re 136
Filing Date
5/24/2023
Description
SDD - Notice: Sealed Document
Docket Date
5/26/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS FOR IN CAMERA REVIEW RE: PETITION NO.136 PER COURT'S MINUTE ENTRY DATED 06/03/2021
Filing Date
4/19/2023
Description
PTT - Petition
Docket Date
4/19/2023
Filing Party
NOTE:
PETITION NO. 135
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
MARCH 1, 2023 THROUGH MARCH 31,
2023
Filing Date
4/19/2023
Description
NOT - Notice
Docket Date
4/19/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 135
Filing Date
4/19/2023
Description
SDD - Notice: Sealed Document
Docket Date
4/20/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 135 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
4/13/2023
Description
RNM - Returned Mail
Docket Date
4/13/2023
Filing Party
NOTE:
Filing Date
4/13/2023
Description
RNM - Returned Mail
Docket Date
4/13/2023
Filing Party
NOTE:
Filing Date
3/31/2023
Description
ORD - Order
Docket Date
3/31/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 133
Filing Date
3/31/2023
Description
ORD - Order
Docket Date
3/31/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 132
Filing Date
3/31/2023
Description
NOT - Notice
Docket Date
4/1/2023
Filing Party
NOTE:
Proof of Mailing Order Re Petition Nos. 132 and 133
Filing Date
3/24/2023
Description
SDD - Notice: Sealed Document
Docket Date
3/27/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO.134
Filing Date
3/24/2023
Description
PTT - Petition
Docket Date
3/28/2023
Filing Party
NOTE:
PETITION NO. 134
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR FEBRUARY 1,
2023 THROUGH FEBRUARY 28, 2023
Filing Date
3/24/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/28/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 134
Filing Date
3/23/2023
Description
RNM - Returned Mail
Docket Date
3/23/2023
Filing Party
NOTE:
Filing Date
2/28/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/3/2023
Filing Party
NOTE:
PROOF OF MAILING ORDER RE:
PETITION NO. 131
Filing Date
2/28/2023
Description
ORD - Order
Docket Date
2/28/2023
Filing Party
NOTE:
IT IS HEREBY ORDERED approving the fees and expenses
Filing Date
2/21/2023
Description
SDD - Notice: Sealed Document
Docket Date
3/1/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW
Filing Date
2/21/2023
Description
PTT - Petition
Docket Date
2/24/2023
Filing Party
NOTE:
PETITION NO. 133
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR JANUARY 1, 2023
THROUGH JANUARY 31, 2023
Filing Date
2/21/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/24/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 133
Filing Date
2/17/2023
Description
RNM - Returned Mail
Docket Date
2/17/2023
Filing Party
NOTE:
Filing Date
2/17/2023
Description
RNM - Returned Mail
Docket Date
2/17/2023
Filing Party
NOTE:
Filing Date
2/2/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/6/2023
Filing Party
NOTE:
Proof of Mailing Orders re: Petition Nos 129 and 130
Filing Date
1/30/2023
Description
SDD - Notice: Sealed Document
Docket Date
1/31/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 132 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
1/30/2023
Description
PTT - Petition
Docket Date
2/1/2023
Filing Party
NOTE:
PETITION NO. 132
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR DECEMBER 1,
2022 THROUGH DECEMBER 31, 2022
Filing Date
1/30/2023
Description
NOT - Notice
Docket Date
2/1/2023
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 132
Filing Date
1/27/2023
Description
ORD - Order
Docket Date
1/27/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 129
Filing Date
1/27/2023
Description
ORD - Order
Docket Date
1/27/2023
Filing Party
NOTE:
ORDER RE: PETITION NO. 130
Filing Date
1/12/2023
Description
PTT - Petition
Docket Date
1/13/2023
Filing Party
NOTE:
PETITION NO. 131
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
NOVEMBER 1, 2022 THROUGH
NOVEMBER 30, 2022
Filing Date
1/12/2023
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/13/2023
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 131
Filing Date
1/12/2023
Description
SDD - Notice: Sealed Document
Docket Date
1/18/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 131 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
1/2/2023
Description
SDD - Notice: Sealed Document
Docket Date
11/8/2023
Filing Party
NOTE:
ITEMIZED STATEMENTS
Filing Date
12/7/2022
Description
RNM - Returned Mail
Docket Date
12/7/2022
Filing Party
NOTE:
Filing Date
12/7/2022
Description
SDD - Notice: Sealed Document
Docket Date
12/8/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 130 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
12/7/2022
Description
PTT - Petition
Docket Date
12/9/2022
Filing Party
NOTE:
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
OCTOBER 1, 2022 THROUGH OCTOBER
31, 2022
Filing Date
12/7/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/9/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re 130
Filing Date
11/17/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/18/2022
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 128
Filing Date
11/15/2022
Description
ORD - Order
Docket Date
11/15/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 128
Filing Date
11/1/2022
Description
SDD - Notice: Sealed Document
Docket Date
11/2/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 129 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
11/1/2022
Description
PTT - Petition
Docket Date
11/4/2022
Filing Party
NOTE:
PETITION NO. 129
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
SEPTEMBER 1, 2022 THROUGH
SEPTEMBER 30, 2022
Filing Date
11/1/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/4/2022
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 129
Filing Date
10/26/2022
Description
RNM - Returned Mail
Docket Date
10/26/2022
Filing Party
NOTE:
Filing Date
10/6/2022
Description
RNM - Returned Mail
Docket Date
10/6/2022
Filing Party
NOTE:
Filing Date
10/3/2022
Description
RNM - Returned Mail
Docket Date
10/3/2022
Filing Party
NOTE:
Filing Date
9/27/2022
Description
RNM - Returned Mail
Docket Date
9/27/2022
Filing Party
NOTE:
Filing Date
9/26/2022
Description
022 - ME: Order Signed
Docket Date
9/26/2022
Filing Party
Filing Date
9/23/2022
Description
ORD - Order
Docket Date
9/30/2022
Filing Party
NOTE:
RE PETITION NO 126
Filing Date
9/23/2022
Description
RNM - Returned Mail
Docket Date
9/23/2022
Filing Party
NOTE:
Filing Date
9/22/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/24/2022
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 127
Filing Date
9/21/2022
Description
ORD - Order
Docket Date
9/21/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 127
Filing Date
9/20/2022
Description
SDD - Notice: Sealed Document
Docket Date
9/22/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS AND SUPPORTING DOCUMENTATION FOR THE SERVICES AND COSTS TO BE PAID UNDER THAT PETITITON
Filing Date
9/20/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/23/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 128
Filing Date
9/20/2022
Description
PTT - Petition
Docket Date
9/23/2022
Filing Party
NOTE:
PETITION NO. 128
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
AUGUST 1, 2022 THROUGH AUGUST
31, 2022
Filing Date
9/14/2022
Description
RNM - Returned Mail
Docket Date
9/14/2022
Filing Party
NOTE:
Filing Date
9/13/2022
Description
RNM - Returned Mail
Docket Date
9/13/2022
Filing Party
NOTE:
Filing Date
9/12/2022
Description
029 - ME: Status Conference
Docket Date
9/12/2022
Filing Party
Filing Date
9/12/2022
Description
UPI - Updated Information Address and/or Name
Docket Date
9/15/2022
Filing Party
Receiver(4)
Filing Date
9/2/2022
Description
RNM - Returned Mail
Docket Date
9/2/2022
Filing Party
NOTE:
Filing Date
9/2/2022
Description
SDD - Notice: Sealed Document
Docket Date
9/6/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE:PETITION NO.127 PER COURT'S MINUTE DATED JUNE 3, 2021
Filing Date
9/2/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/8/2022
Filing Party
NOTE:
Proof of Mailing Petition No 127 and Proposed Order Re Petition No 127
Filing Date
9/2/2022
Description
PTT - Petition
Docket Date
9/8/2022
Filing Party
NOTE:
PETITION NO. 127
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
JULY 1, 2022 THROUGH JULY 31, 2022
Filing Date
9/1/2022
Description
RNM - Returned Mail
Docket Date
9/1/2022
Filing Party
NOTE:
Filing Date
8/22/2022
Description
028 - ME: Status Conference Set
Docket Date
8/22/2022
Filing Party
Filing Date
8/1/2022
Description
RNM - Returned Mail
Docket Date
8/1/2022
Filing Party
NOTE:
Filing Date
8/1/2022
Description
RNM - Returned Mail
Docket Date
8/1/2022
Filing Party
NOTE:
Filing Date
8/1/2022
Description
RNM - Returned Mail
Docket Date
8/1/2022
Filing Party
NOTE:
Filing Date
8/1/2022
Description
RNM - Returned Mail
Docket Date
8/1/2022
Filing Party
NOTE:
Filing Date
8/1/2022
Description
RNM - Returned Mail
Docket Date
8/1/2022
Filing Party
NOTE:
Filing Date
8/1/2022
Description
RNM - Returned Mail
Docket Date
8/1/2022
Filing Party
NOTE:
Filing Date
7/27/2022
Description
RNM - Returned Mail
Docket Date
7/27/2022
Filing Party
NOTE:
Filing Date
7/27/2022
Description
RNM - Returned Mail
Docket Date
7/27/2022
Filing Party
NOTE:
Filing Date
7/22/2022
Description
SDD - Notice: Sealed Document
Docket Date
7/25/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 126 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
7/22/2022
Description
PTT - Petition
Docket Date
7/27/2022
Filing Party
NOTE:
PETITION NO. 126
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
JUNE 1, 2022 THROUGH JUNE 30, 2022
Filing Date
7/22/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/27/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 126
Filing Date
7/21/2022
Description
RNM - Returned Mail
Docket Date
7/21/2022
Filing Party
NOTE:
Filing Date
7/19/2022
Description
RNM - Returned Mail
Docket Date
7/19/2022
Filing Party
NOTE:
Filing Date
7/19/2022
Description
RNM - Returned Mail
Docket Date
7/19/2022
Filing Party
NOTE:
Filing Date
7/11/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/12/2022
Filing Party
NOTE:
PROOF OF MAILING ORDERS RE:
PETITION NOS. 123, 124 AND 125
Filing Date
7/1/2022
Description
ORD - Order
Docket Date
7/1/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 125
Filing Date
7/1/2022
Description
ORD - Order
Docket Date
7/1/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 123
Filing Date
7/1/2022
Description
ORD - Order
Docket Date
7/1/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 124
Filing Date
6/21/2022
Description
SDD - Notice: Sealed Document
Docket Date
6/22/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO.125 PER COURTS MINUTE ENTRY DATED 06/03/2021
Filing Date
6/21/2022
Description
PTT - Petition
Docket Date
6/24/2022
Filing Party
NOTE:
PETITION NO. 125
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
MAY 1, 2022 THROUGH MAY 31, 2022
Filing Date
6/21/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/24/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 125
Filing Date
6/16/2022
Description
ORD - Order
Docket Date
6/16/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 122
Filing Date
6/16/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/21/2022
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 122
Filing Date
6/6/2022
Description
ORD - Order
Docket Date
6/6/2022
Filing Party
NOTE:
RE PETITION NO 121
Filing Date
6/6/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/7/2022
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 121
Filing Date
5/31/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/31/2022
Filing Party
NOTE:
Proof of Mailing Petition No. 124 and Proposed Order No. 124
Filing Date
5/31/2022
Description
PTT - Petition
Docket Date
6/1/2022
Filing Party
NOTE:
Petition No 124 - Petition for Order to Approve Receiver's Status Report
Filing Date
5/27/2022
Description
SDD - Notice: Sealed Document
Docket Date
6/2/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 123 PER COURTS MINUTE ENTRY DATED 06/03/2021
Filing Date
5/27/2022
Description
PTT - Petition
Docket Date
5/27/2022
Filing Party
NOTE:
PETITION NO. 123
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
APRIL 1, 2022 THROUGH APRIL 30, 2022
Filing Date
5/27/2022
Description
NOT - Notice
Docket Date
5/27/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 123
Filing Date
5/12/2022
Description
RNM - Returned Mail
Docket Date
5/12/2022
Filing Party
NOTE:
Filing Date
4/26/2022
Description
SDD - Notice: Sealed Document
Docket Date
4/27/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 122 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
4/26/2022
Description
PTT - Petition
Docket Date
4/29/2022
Filing Party
NOTE:
PETITION NO. 122
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
MARCH 1, 2022 THROUGH MARCH 31, 2022
Filing Date
4/26/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/29/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 122
Filing Date
4/5/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/9/2022
Filing Party
NOTE:
Proof of Mailing Orders Re Petition No. 119 and Petition No. 120
Filing Date
3/28/2022
Description
ORD - Order
Docket Date
3/28/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 119
Filing Date
3/28/2022
Description
ORD - Order
Docket Date
3/28/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 120
Filing Date
3/24/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/30/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 121
Filing Date
3/24/2022
Description
PTT - Petition
Docket Date
3/30/2022
Filing Party
NOTE:
PETITION NO. 121
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
FEBRUARY 1, 2022 THROUGH
FEBRUARY 28, 2022
Filing Date
3/24/2022
Description
SDD - Notice: Sealed Document
Docket Date
3/25/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 121 PER COURTS'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
2/17/2022
Description
SDD - Notice: Sealed Document
Docket Date
2/18/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE:PETITION NO.120 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
2/17/2022
Description
PTT - Petition
Docket Date
2/21/2022
Filing Party
NOTE:
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
JANUARY 1, 2022 THROUGH JANUARY
31, 2022
Filing Date
2/17/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/21/2022
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 120
Filing Date
2/9/2022
Description
ORD - Order
Docket Date
2/9/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 118
Filing Date
2/9/2022
Description
ORD - Order
Docket Date
2/9/2022
Filing Party
NOTE:
ORDER RE: PETITION NO. 117
Filing Date
2/9/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/15/2022
Filing Party
NOTE:
Proof of Mailing Orders Re Petition No. 117 and 118
Filing Date
1/27/2022
Description
SDD - Notice: Sealed Document
Docket Date
1/31/2022
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 119 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
1/27/2022
Description
PTT - Petition
Docket Date
2/1/2022
Filing Party
NOTE:
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
DECEMBER 1, 2021 THROUGH
DECEMBER 31, 2021 AND FOR FRAZER
RYAN GOLDBERG & ARNOLD, LLP
THROUGH THE PERIOD OF
NOVEMBER 30, 2021
Filing Date
1/27/2022
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/1/2022
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 119
Filing Date
12/17/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/20/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 118
Filing Date
12/17/2021
Description
PTT - Petition
Docket Date
12/20/2021
Filing Party
NOTE:
PETITION NO. 118
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
NOVEMBER 1, 2021 THROUGH
NOVEMBER 30, 2021
Filing Date
12/17/2021
Description
SDD - Notice: Sealed Document
Docket Date
12/21/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 118 PER COURT'S MINUTE ENTRY DATED JUNE 03, 2021
Filing Date
12/9/2021
Description
NOT - Notice
Docket Date
12/13/2021
Filing Party
NOTE:
Proof of Mailing Orders Re Petition Nos 115 and 116
Filing Date
12/8/2021
Description
ORD - Order
Docket Date
12/8/2021
Filing Party
NOTE:
ORDER RE: PETITION NO. 116
Filing Date
12/8/2021
Description
ORD - Order
Docket Date
12/8/2021
Filing Party
NOTE:
ORDER RE: PETITION NO. 115
Filing Date
11/24/2021
Description
SDD - Notice: Sealed Document
Docket Date
11/29/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 117 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
11/24/2021
Description
PTT - Petition
Docket Date
11/30/2021
Filing Party
NOTE:
PETITION NO. 117
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
OCTOBER 1, 2021 THROUGH OCTOBER
31, 2021
Filing Date
11/24/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/30/2021
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 117
Filing Date
10/18/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/18/2021
Filing Party
NOTE:
Proof of Mailing Petition No 116 and Proposed Order
Filing Date
10/18/2021
Description
PTT - Petition
Docket Date
10/19/2021
Filing Party
NOTE:
PETITION NO. 116
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
SEPTEMBER 1, 2021 THROUGH
SEPTEMBER 30, 2021
Filing Date
10/18/2021
Description
SDD - Notice: Sealed Document
Docket Date
10/19/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 116 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
10/15/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/18/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 114
Filing Date
10/14/2021
Description
ORD - Order
Docket Date
10/14/2021
Filing Party
NOTE:
ORDER RE: PETITION NO. 114
Filing Date
10/12/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/14/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 113
Filing Date
10/11/2021
Description
ORD - Order
Docket Date
10/11/2021
Filing Party
NOTE:
ORDER RE: PETITION NO. 113
Filing Date
9/24/2021
Description
SDD - Notice: Sealed Document
Docket Date
9/28/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 115 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
9/24/2021
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
9/28/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 115
Filing Date
9/24/2021
Description
PTT - Petition
Docket Date
9/28/2021
Filing Party
NOTE:
PETITION NO. 115
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
AUGUST 1, 2021 THROUGH AUGUST
31, 2021
Filing Date
8/30/2021
Description
SDD - Notice: Sealed Document
Docket Date
9/1/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO.114 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
8/30/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/2/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 114
Filing Date
8/30/2021
Description
PTT - Petition
Docket Date
9/2/2021
Filing Party
NOTE:
PETITION NO. 114
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
JULY 1, 2021 THROUGH JULY 31, 2021
Filing Date
8/16/2021
Description
RNM - Returned Mail
Docket Date
8/16/2021
Filing Party
NOTE:
Filing Date
8/9/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/10/2021
Filing Party
NOTE:
PROOF OF MAILING ORDERS
APPROVING PETITIONS 111 AND 112
Filing Date
8/3/2021
Description
023 - ME: Order Entered By Court
Docket Date
8/3/2021
Filing Party
Filing Date
8/3/2021
Description
ORD - Order
Docket Date
8/3/2021
Filing Party
NOTE:
ORDER RE: PETITION NO. 112
Filing Date
8/3/2021
Description
ORD - Order
Docket Date
8/3/2021
Filing Party
NOTE:
ORDER RE: PETITION NO. 112
Filing Date
7/30/2021
Description
SDD - Notice: Sealed Document
Docket Date
8/4/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 113 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
7/30/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/2/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 113
Filing Date
7/30/2021
Description
PTT - Petition
Docket Date
8/2/2021
Filing Party
NOTE:
PETITION NO. 113
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
JUNE 1, 2021 THROUGH JUNE 30, 2021
Filing Date
7/9/2021
Description
SDD - Notice: Sealed Document
Docket Date
7/12/2021
Filing Party
NOTE:
PETITION NO. 112
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
MAY 1, 2021 THROUGH MAY 31, 2021
Filing Date
7/9/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/12/2021
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 112
Filing Date
7/9/2021
Description
NOT - Notice
Docket Date
7/13/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE:PETITION NO. 112 PER COURT'S MINUTE ENTRY DATED JUNE 3, 2021
Filing Date
6/17/2021
Description
SDD - Notice: Sealed Document
Docket Date
6/18/2021
Filing Party
NOTE:
ITEMIZED STATEMENTS TO BE FILED UNDER SEAL FOR IN CAMERA REVIEW RE: PETITION NO. 111 PER COURT'S MINUTE ENTRY DATED 06/03/2021
Filing Date
6/14/2021
Description
RNM - Returned Mail
Docket Date
6/14/2021
Filing Party
NOTE:
Filing Date
6/8/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/10/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 111
Filing Date
6/8/2021
Description
PTT - Petition
Docket Date
6/10/2021
Filing Party
NOTE:
PETITION NO. 111
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
APRIL 1, 2021 THROUGH APRIL 30, 2021
AND FOR FRAZER RYAN GOLDBERG
& ARNOLD, LLP FOR THE PERIOD
ENDING JANUARY 31, 2021 AND
MARCH 31, 2021
Filing Date
6/4/2021
Description
019 - ME: Ruling
Docket Date
6/4/2021
Filing Party
Filing Date
6/4/2021
Description
ORD - Order
Docket Date
6/4/2021
Filing Party
NOTE:
RE: PETITION NO. 110
Filing Date
6/4/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/8/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 110
Filing Date
5/24/2021
Description
RNM - Returned Mail
Docket Date
5/24/2021
Filing Party
NOTE:
Filing Date
5/4/2021
Description
ORD - Order
Docket Date
5/4/2021
Filing Party
NOTE:
RE: PETITION NO. 109
Filing Date
5/4/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/5/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 109
Filing Date
4/22/2021
Description
ORD - Order
Docket Date
4/22/2021
Filing Party
NOTE:
RE: PETITION NO. 108
Filing Date
4/22/2021
Description
ORD - Order
Docket Date
4/22/2021
Filing Party
NOTE:
RE: PETITION NO. 107
Filing Date
4/16/2021
Description
PTT - Petition
Docket Date
4/21/2021
Filing Party
NOTE:
PETITION NO. 110
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND AJAMIE, LLC
FOR THE PERIOD MARCH 1, 2021
THROUGH MARCH 31, 2021
Filing Date
4/16/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/21/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 110
Filing Date
4/5/2021
Description
ORD - Order
Docket Date
4/5/2021
Filing Party
NOTE:
RE: PETITION NO. 106
Filing Date
4/5/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/8/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 106
Filing Date
3/23/2021
Description
PTT - Petition
Docket Date
3/24/2021
Filing Party
NOTE:
PETITION NO. 109
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., AND AJAMIE LLP
FOR THE PERIOD FEBRUARY 1, 2021
THROUGH FEBRUARY 28, 2021
Filing Date
3/23/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/24/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 109
Filing Date
3/15/2021
Description
PTT - Petition
Docket Date
3/16/2021
Filing Party
NOTE:
Petition No. 108 Petition for Order Approving Receiver's Status Report
Filing Date
3/15/2021
Description
PTT - Petition
Docket Date
3/16/2021
Filing Party
NOTE:
Petition No. 107 Petition for Order Approving Settlement Agreement between Receiver and Active Funding GROUP LLC
Filing Date
3/15/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/16/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re Petition No. 107
Filing Date
3/15/2021
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
3/16/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re Petition No. 108
Filing Date
2/25/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/1/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 105
Filing Date
2/24/2021
Description
ORD - Order
Docket Date
2/24/2021
Filing Party
NOTE:
RE: PETITION NO. 105
Filing Date
2/12/2021
Description
PTT - Petition
Docket Date
2/17/2021
Filing Party
NOTE:
PETITION NO. 106
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., AND AJAMIE LLP
FOR THE PERIOD JANUARY 1, 2021
THROUGH JANUARY 31, 2021
Filing Date
2/12/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/17/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 106
Filing Date
1/27/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/28/2021
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 104
Filing Date
1/26/2021
Description
ORD - Order
Docket Date
1/26/2021
Filing Party
NOTE:
RE: PETITION NO. 104
Filing Date
1/25/2021
Description
PTT - Petition
Docket Date
1/27/2021
Filing Party
NOTE:
PETITION NO. 105
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., FRAZER RYAN
GOLDBERG AND ARNOLD, LLP, AND
AJAMIE LLP FOR THE PERIOD
DECEMBER 1, 2020 THROUGH
DECEMBER 31, 2020
Filing Date
1/25/2021
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/27/2021
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 105
Filing Date
12/22/2020
Description
ORD - Order
Docket Date
12/22/2020
Filing Party
NOTE:
RE: PETITION NO. 103
Filing Date
12/22/2020
Description
NOT - Notice
Docket Date
12/23/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 103
Filing Date
12/16/2020
Description
PTT - Petition
Docket Date
12/16/2020
Filing Party
NOTE:
PETITION NO. 104
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG AND ARNOLD, LLP FOR
THE PERIOD NOVEMBER 1, 2020
THROUGH NOVEMBER 30, 2020
Filing Date
12/16/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/16/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No 104
Filing Date
12/4/2020
Description
ORD - Order
Docket Date
12/4/2020
Filing Party
NOTE:
ORDER RE: PETITION NO. 102
Filing Date
12/4/2020
Description
ORD - Order
Docket Date
12/4/2020
Filing Party
NOTE:
ORDER RE: PETITION NO. 101
Filing Date
12/4/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/4/2020
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 101
Filing Date
12/4/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/4/2020
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 102
Filing Date
12/2/2020
Description
RNM - Returned Mail
Docket Date
12/2/2020
Filing Party
NOTE:
Filing Date
11/20/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/23/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 103
Filing Date
11/20/2020
Description
PTT - Petition
Docket Date
11/23/2020
Filing Party
NOTE:
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG AND ARNOLD, LLP FOR
THE PERIOD OCTOBER 1, 2020
THROUGH OCTOBER 31, 2020
Filing Date
11/12/2020
Description
RNM - Returned Mail
Docket Date
11/12/2020
Filing Party
NOTE:
Filing Date
10/29/2020
Description
ORD - Order
Docket Date
10/29/2020
Filing Party
NOTE:
ORDER RE: PETITION NO. 100
Filing Date
10/29/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/30/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 100
Filing Date
10/21/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/23/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 102
Filing Date
10/21/2020
Description
PTT - Petition
Docket Date
10/23/2020
Filing Party
NOTE:
Petition No. 102- Petition for Order to Approve the Engagement of Osborn Maledon, P.A. to Represent THE RECEIVER AS SPECIAL COUNSEL
Filing Date
10/16/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/19/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 100
Filing Date
10/16/2020
Description
PTT - Petition
Docket Date
10/19/2020
Filing Party
NOTE:
PETITION NO. 101
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD OF
SEPTEMBER 1, 2020 THROUGH
SEPTEMBER 30, 2020
Filing Date
10/9/2020
Description
RNM - Returned Mail
Docket Date
10/9/2020
Filing Party
NOTE:
Filing Date
10/9/2020
Description
RNM - Returned Mail
Docket Date
10/9/2020
Filing Party
NOTE:
Filing Date
10/5/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/6/2020
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 99
Filing Date
10/1/2020
Description
ORD - Order
Docket Date
10/1/2020
Filing Party
NOTE:
ORDER RE: PETITION NO. 99
Filing Date
9/25/2020
Description
RNM - Returned Mail
Docket Date
9/25/2020
Filing Party
NOTE:
Filing Date
9/24/2020
Description
RNM - Returned Mail
Docket Date
9/24/2020
Filing Party
NOTE:
Filing Date
9/24/2020
Description
RNM - Returned Mail
Docket Date
9/24/2020
Filing Party
NOTE:
Filing Date
9/22/2020
Description
PTT - Petition
Docket Date
9/23/2020
Filing Party
NOTE:
PETITION NO. 100
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD OF AUGUST 1, 2020 THROUGH AUGUST 31, 2020
Filing Date
9/22/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/23/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 100
Filing Date
9/8/2020
Description
RNM - Returned Mail
Docket Date
9/8/2020
Filing Party
NOTE:
Filing Date
8/27/2020
Description
RNM - Returned Mail
Docket Date
8/27/2020
Filing Party
NOTE:
Filing Date
8/24/2020
Description
RNM - Returned Mail
Docket Date
8/24/2020
Filing Party
NOTE:
Filing Date
8/21/2020
Description
005 - ME: Hearing
Docket Date
8/21/2020
Filing Party
Filing Date
8/20/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/21/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 99
Filing Date
8/20/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/21/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 96
Filing Date
8/20/2020
Description
NOT - Notice
Docket Date
8/21/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 98
Filing Date
8/20/2020
Description
NOT - Notice
Docket Date
8/21/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 97
Filing Date
8/20/2020
Description
ORD - Order
Docket Date
8/20/2020
Filing Party
NOTE:
RE: PETITION NO. 96
Filing Date
8/20/2020
Description
ORD - Order
Docket Date
8/20/2020
Filing Party
NOTE:
RE: PETITION NO. 98
Filing Date
8/20/2020
Description
ORD - Order
Docket Date
8/20/2020
Filing Party
NOTE:
RE: PETITION NO. 97
Filing Date
8/20/2020
Description
PTT - Petition
Docket Date
8/20/2020
Filing Party
NOTE:
PETITION NO 99 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON PC AND AJAMIE LLP FOR THE PERIOD JULY 1, 2020 THROUGH JULY 31, 2020
Filing Date
8/19/2020
Description
ORD - Order
Docket Date
8/20/2020
Filing Party
NOTE:
RE PETITION NO 94
Filing Date
8/12/2020
Description
028 - ME: Status Conference Set
Docket Date
8/12/2020
Filing Party
Filing Date
8/12/2020
Description
REQ - Request
Docket Date
8/12/2020
Filing Party
NOTE:
Request to be Removed from Mailing List
Filing Date
8/6/2020
Description
RNM - Returned Mail
Docket Date
8/6/2020
Filing Party
NOTE:
Filing Date
7/30/2020
Description
022 - ME: Order Signed
Docket Date
7/30/2020
Filing Party
Filing Date
7/30/2020
Description
NOT - Notice
Docket Date
7/30/2020
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 95
Filing Date
7/29/2020
Description
ORD - Order
Docket Date
7/31/2020
Filing Party
NOTE:
RE PETITION NO 95
Filing Date
7/23/2020
Description
PTT - Petition
Docket Date
7/23/2020
Filing Party
NOTE:
Petition No. 98 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P. C. and Ajamie, L.L.P for the Period June 1, 2020 through June 30, 2020
Filing Date
7/23/2020
Description
NOT - Notice
Docket Date
7/23/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 98
Filing Date
7/13/2020
Description
RNM - Returned Mail
Docket Date
7/13/2020
Filing Party
NOTE:
Filing Date
7/13/2020
Description
RNM - Returned Mail
Docket Date
7/13/2020
Filing Party
NOTE:
Filing Date
7/10/2020
Description
PTT - Petition
Docket Date
7/10/2020
Filing Party
NOTE:
Petition No. 96 - Petition for Order Approving Settlement Agreement Between the Receiver and the Smith Defendants
Filing Date
7/10/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/13/2020
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re: Petition No. 96
Filing Date
7/10/2020
Description
PTT - Petition
Docket Date
7/13/2020
Filing Party
NOTE:
Petition No. 97 - Petition to Approve Fourth Interim Distribution to Creditors
Filing Date
7/10/2020
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
7/13/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 97
Filing Date
7/2/2020
Description
RNM - Returned Mail
Docket Date
7/2/2020
Filing Party
NOTE:
Filing Date
6/30/2020
Description
RNM - Returned Mail
Docket Date
6/30/2020
Filing Party
NOTE:
Filing Date
6/29/2020
Description
RNM - Returned Mail
Docket Date
6/29/2020
Filing Party
NOTE:
Filing Date
6/29/2020
Description
RNM - Returned Mail
Docket Date
6/29/2020
Filing Party
NOTE:
Filing Date
6/29/2020
Description
RNM - Returned Mail
Docket Date
6/29/2020
Filing Party
NOTE:
Filing Date
6/24/2020
Description
RNM - Returned Mail
Docket Date
6/24/2020
Filing Party
NOTE:
Filing Date
6/23/2020
Description
ORD - Order
Docket Date
6/23/2020
Filing Party
NOTE:
ORDER RE PETITION NO. 93
Filing Date
6/23/2020
Description
PTT - Petition
Docket Date
6/23/2020
Filing Party
NOTE:
PETITION NO. 95
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., AND AJAMIE LLP
FOR THE PERIOD MAY 1, 2020
THROUGH MAY 31, 2020
Filing Date
6/23/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/24/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 95
Filing Date
6/23/2020
Description
NOT - Notice
Docket Date
6/24/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 92 and Order Re Petition No. 82
Filing Date
6/10/2020
Description
RNM - Returned Mail
Docket Date
6/10/2020
Filing Party
NOTE:
Filing Date
6/9/2020
Description
SDD - Notice: Sealed Document
Docket Date
6/11/2020
Filing Party
NOTE:
EXHIBIT B INVOICE FOR LEGAL SERVICES AND COSTS AND EXHIBIT C DECLARATION OF RON KILGARD
Filing Date
6/8/2020
Description
000 - ME: Minute Entry
Docket Date
6/8/2020
Filing Party
Filing Date
6/8/2020
Description
022 - ME: Order Signed
Docket Date
6/8/2020
Filing Party
Filing Date
6/8/2020
Description
PTT - Petition
Docket Date
6/9/2020
Filing Party
NOTE:
Petition No. 94 Petition for Order Approving Payment to Special Counsel Osborn Maledon, P.A.
Filing Date
6/8/2020
Description
AFS - Affidavit Of Service
Docket Date
6/9/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 94
Filing Date
6/4/2020
Description
SDO - Order to Seal Documents
Docket Date
6/5/2020
Filing Party
NOTE:
EXHIBIT B AND C TO RECEIVERS PETITION NO 94 FOR ORDER APPROVING PAYMENT TO SPECIAL COUNSEL OSBORN MALEDON PA
Filing Date
6/4/2020
Description
RNM - Returned Mail
Docket Date
6/4/2020
Filing Party
NOTE:
Filing Date
6/3/2020
Description
MOT - Motion
Docket Date
6/5/2020
Filing Party
NOTE:
TO FILE UNDER SEAL EXHIBITS B AND C TO RECEIVERS PETITION NO 94 FOR ORDER APPROVING PAYMENT TO SPECIAL COUNSEL OSBORN MALEDON PA
Filing Date
5/28/2020
Description
ORD - Order
Docket Date
5/28/2020
Filing Party
NOTE:
RE: PETITION NO. 91
Filing Date
5/28/2020
Description
NOT - Notice
Docket Date
5/28/2020
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 91
Filing Date
5/19/2020
Description
PTT - Petition
Docket Date
5/19/2020
Filing Party
NOTE:
PETITION NO. 93
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED
(1) BY THE RECEIVER, GUTTILLA
MURPHY ANDERSON, P.C. AND
FRAZER RYAN GOLDBERG &
ARNOLD, LLP FOR THE PERIOD
APRIL 1, 2020 THROUGH
APRIL 30, 2020; AND
(2) BY AJAMIE, LLP FOR THE PERIOD
MARCH 1, 2020 THROUGH
APRIL 30, 2020
Filing Date
5/19/2020
Description
NOT - Notice
Docket Date
5/19/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 93
Filing Date
5/19/2020
Description
ORD - Order
Docket Date
5/19/2020
Filing Party
NOTE:
RE: PETITION NO. 92
Filing Date
5/14/2020
Description
023 - ME: Order Entered By Court
Docket Date
5/14/2020
Filing Party
Filing Date
5/1/2020
Description
RNM - Returned Mail
Docket Date
5/1/2020
Filing Party
NOTE:
Filing Date
4/21/2020
Description
ORD - Order
Docket Date
4/21/2020
Filing Party
NOTE:
RE: PETITION NO. 90
Filing Date
4/21/2020
Description
AFS - Affidavit Of Service
Docket Date
4/22/2020
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 90
Filing Date
4/17/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/20/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 92
Filing Date
4/17/2020
Description
PTT - Petition
Docket Date
4/20/2020
Filing Party
NOTE:
Petition No. 92 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. for the Period March 1, 2020 through March 31, 2020
Filing Date
4/14/2020
Description
ORD - Order
Docket Date
4/14/2020
Filing Party
NOTE:
RE: PETITION NO. 89
Filing Date
4/14/2020
Description
AFS - Affidavit Of Service
Docket Date
4/16/2020
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 89
Filing Date
4/13/2020
Description
RNM - Returned Mail
Docket Date
4/13/2020
Filing Party
NOTE:
Filing Date
4/13/2020
Description
RNM - Returned Mail
Docket Date
4/13/2020
Filing Party
NOTE:
Filing Date
4/9/2020
Description
RNM - Returned Mail
Docket Date
4/9/2020
Filing Party
NOTE:
Filing Date
4/9/2020
Description
RNM - Returned Mail
Docket Date
4/9/2020
Filing Party
NOTE:
Filing Date
3/27/2020
Description
ORD - Order
Docket Date
3/27/2020
Filing Party
NOTE:
RE: PETITION NO. 88
Filing Date
3/27/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/30/2020
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 88
Filing Date
3/23/2020
Description
022 - ME: Order Signed
Docket Date
3/23/2020
Filing Party
Filing Date
3/20/2020
Description
NOT - Notice
Docket Date
3/23/2020
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re: Petition No. 91
Filing Date
3/20/2020
Description
SDO - Order to Seal Documents
Docket Date
3/23/2020
Filing Party
NOTE:
GRANTING MOTION TO FILE UNDER / EXHIBIT A TO RECEIVERS PETITION NO 91 FOR ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN RECEIVER CLARK HILL PLC AND DAVID BEAUCHAMP
Filing Date
3/20/2020
Description
MOT - Motion
Docket Date
3/23/2020
Filing Party
NOTE:
TO FILE UNDER SEAL EXHIBIT NO 91 FOR ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN RECEIVER CLARK HILL PLC AND DAVID BEAUCHAMP
Filing Date
3/20/2020
Description
PTT - Petition
Docket Date
3/23/2020
Filing Party
NOTE:
MO 91 PETITION FOR ORDER APPROVING SETTLEMENT AGREEMENT BETWEEN RECEIVER CLARK HILL PLC AND DAVID BEAUCHAMP
Filing Date
3/20/2020
Description
SDD - Notice: Sealed Document
Docket Date
3/24/2020
Filing Party
NOTE:
EXHIBIT A TO RECEIVERS PETITION NO 91
Filing Date
3/19/2020
Description
PTT - Petition
Docket Date
3/20/2020
Filing Party
NOTE:
PETITION NO. 89
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FOR THE PERIOD FEBRUARY 1, 2020 THROUGH FEBRUARY 29, 2020
Filing Date
3/19/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/20/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 89
Filing Date
3/19/2020
Description
NOT - Notice
Docket Date
3/20/2020
Filing Party
NOTE:
Notice of Errata
Filing Date
3/10/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/12/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 89
Filing Date
3/10/2020
Description
PTT - Petition
Docket Date
3/12/2020
Filing Party
NOTE:
PETITION NO. 89
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG & ARNOLD, LLP FOR
THE PERIOD JANUARY 1, 2020
THROUGH JANUARY 31, 2020
Filing Date
2/25/2020
Description
RNM - Returned Mail
Docket Date
2/25/2020
Filing Party
NOTE:
Filing Date
2/24/2020
Description
PTT - Petition
Docket Date
2/26/2020
Filing Party
NOTE:
Petition No. 88 - Petition for Order Approving Payment of $150,000 from Stephen Brown and $350,000 from Joseph Menaged
Filing Date
2/24/2020
Description
AFS - Affidavit Of Service
Docket Date
2/26/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 88
Filing Date
2/24/2020
Description
ORD - Order
Docket Date
2/24/2020
Filing Party
NOTE:
RE: PETITION NO. 86
Filing Date
2/24/2020
Description
ORD - Order
Docket Date
2/24/2020
Filing Party
NOTE:
RE: PETITION NO. 87
Filing Date
2/24/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/25/2020
Filing Party
NOTE:
Proof of Mailing OrdeR RE: PETITION NO. 86 ORDER RE: PETITION NO. 87
Filing Date
1/31/2020
Description
RNM - Returned Mail
Docket Date
1/31/2020
Filing Party
NOTE:
Filing Date
1/22/2020
Description
AFS - Affidavit Of Service
Docket Date
1/24/2020
Filing Party
NOTE:
PROOF OF MAILING
ORDER RE: PETITION NO. 82
ORDER RE: PETITION NO. 83
ORDER RE: PETITION NO. 84
ORDER RE: PETITION NO. 85
Filing Date
1/22/2020
Description
PTT - Petition
Docket Date
1/24/2020
Filing Party
NOTE:
Petition No. 86 - Petition for Order Approving Receiver's Status Report
Filing Date
1/22/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/24/2020
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 86
Filing Date
1/21/2020
Description
ORD - Order
Docket Date
1/21/2020
Filing Party
NOTE:
RE PETITION NO 85
Filing Date
1/20/2020
Description
PTT - Petition
Docket Date
1/21/2020
Filing Party
NOTE:
Petition No. 87 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. for the Period December 1, 2019 through December 31, 2019
Filing Date
1/20/2020
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/23/2020
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 87
Filing Date
1/17/2020
Description
RNM - Returned Mail
Docket Date
1/17/2020
Filing Party
NOTE:
Filing Date
1/3/2020
Description
OFR - Order Approving Release of Funds
Docket Date
1/3/2020
Filing Party
NOTE:
RE: PETITION NO. 84
Filing Date
12/18/2019
Description
ORD - Order
Docket Date
12/18/2019
Filing Party
NOTE:
RE: PETITION NO. 83
Filing Date
12/17/2019
Description
PTT - Petition
Docket Date
12/18/2019
Filing Party
NOTE:
Petition No. 85 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. for the Period November 1, 2019 through November 30, 2019
Filing Date
12/17/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/18/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 85
Filing Date
12/9/2019
Description
UPI - Updated Information Address and/or Name
Docket Date
12/13/2019
Filing Party
Defendant(66)
Filing Date
12/2/2019
Description
ORD - Order
Docket Date
12/2/2019
Filing Party
NOTE:
RE: PETITION NO. 82
Filing Date
11/27/2019
Description
PTT - Petition
Docket Date
12/3/2019
Filing Party
NOTE:
PETITION NO. 84
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
OCTOBER 1, 2019 THROUGH
OCTOBER 31, 2019
Filing Date
11/27/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/3/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 84
Filing Date
11/12/2019
Description
AFS - Affidavit Of Service
Docket Date
11/13/2019
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re: Petition No. 83
Filing Date
11/12/2019
Description
PTT - Petition
Docket Date
11/13/2019
Filing Party
NOTE:
Petition No. 83 - Petition to Approve Procedures Re: Deceased Densco Creditors
Filing Date
11/1/2019
Description
NOT - Notice
Docket Date
11/4/2019
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 81
Filing Date
10/31/2019
Description
ORD - Order
Docket Date
10/31/2019
Filing Party
NOTE:
RE: PETITION NO. 81
Filing Date
10/28/2019
Description
RNM - Returned Mail
Docket Date
10/28/2019
Filing Party
NOTE:
Filing Date
10/25/2019
Description
PTT - Petition
Docket Date
10/28/2019
Filing Party
NOTE:
Petition No. 82 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. for the Period September 1, 2019 through September 30, 2019
Filing Date
10/25/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/29/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 82
Filing Date
9/27/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/1/2019
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 79
Filing Date
9/27/2019
Description
ORD - Order
Docket Date
9/27/2019
Filing Party
NOTE:
RE: PETITION NO. 79
Filing Date
9/26/2019
Description
NOT - Notice
Docket Date
10/1/2019
Filing Party
NOTE:
Notice to Interested Parties of Sale at Auction DATE/TIME OF AUCTION OCTOBER 16, 2019 AT NOON
Filing Date
9/25/2019
Description
PTT - Petition
Docket Date
9/27/2019
Filing Party
NOTE:
Petition No. 81 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. from August 1, 2019 to August 31, 2019
Filing Date
9/25/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/27/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re Petition No 81
Filing Date
9/23/2019
Description
RNM - Returned Mail
Docket Date
9/23/2019
Filing Party
NOTE:
Filing Date
9/18/2019
Description
NOT - Notice
Docket Date
9/23/2019
Filing Party
NOTE:
Proof of Service of Petition and Order re: Ex Parte Petition No. 80
Filing Date
9/17/2019
Description
ORD - Order
Docket Date
9/17/2019
Filing Party
NOTE:
RE: PETITION NO. 80
Filing Date
9/17/2019
Description
ORD - Order
Docket Date
9/17/2019
Filing Party
NOTE:
RE: PETITION NO. 78
Filing Date
9/17/2019
Description
NOT - Notice
Docket Date
9/20/2019
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 78
Filing Date
9/3/2019
Description
NOT - Notice
Docket Date
9/4/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 77
Filing Date
8/30/2019
Description
ORD - Order
Docket Date
8/30/2019
Filing Party
NOTE:
RE: PETITION NO. 77
Filing Date
8/28/2019
Description
PTT - Petition
Docket Date
8/29/2019
Filing Party
NOTE:
PETITION NO. 80
EX PARTE PETITION SEEKING APPROVAL FOR RECEIVER TO SERVE AND PROSECUTE COMPLAINT AGAINST U.S. BANK, NA, HILDA H. CHAVEZ, JP MORGAN CHASE BANK, N.A., SAMANTHA NELSON F/K/A SAMANTHA KUMBALECK, KRISTOFER NELSON AND VIKRAM DADLANI
Filing Date
8/26/2019
Description
PTT - Petition
Docket Date
8/27/2019
Filing Party
NOTE:
PETITION NO. 79
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. AND FRAZER RYAN GOLDBERG & ARNOLD, LLP FOR THE PERIOD JULY 1, 2019 THROUGH JULY 31, 2019
Filing Date
8/26/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/27/2019
Filing Party
NOTE:
Proof Mailing Petition, and proposed Order re Petition No. 79
Filing Date
8/20/2019
Description
RNM - Returned Mail
Docket Date
8/20/2019
Filing Party
NOTE:
Filing Date
8/19/2019
Description
ORD - Order
Docket Date
8/19/2019
Filing Party
NOTE:
TO CONTINUE CASE ON THE
COURTS ACTIVE CALENDAR
Filing Date
8/14/2019
Description
MCO - Motion To Continue
Docket Date
8/16/2019
Filing Party
NOTE:
Motion to Continue Case on the Court's Active Calendar
Filing Date
8/12/2019
Description
PTT - Petition
Docket Date
8/12/2019
Filing Party
NOTE:
Petition No. 78 - Petition to Approve Third Interim Distribution to Creditors
Filing Date
8/12/2019
Description
OWC - Order Waiving Court Costs
Docket Date
8/12/2019
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order re: Petition No. 78
Filing Date
8/7/2019
Description
RNM - Returned Mail
Docket Date
8/7/2019
Filing Party
NOTE:
Filing Date
7/23/2019
Description
NOT - Notice
Docket Date
7/25/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 77
Filing Date
7/23/2019
Description
PTT - Petition
Docket Date
7/25/2019
Filing Party
NOTE:
PETITION NO. 77
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FOR THE PERIOD
JUNE 1, 2019 THROUGH JUNE 30, 2019
Filing Date
7/16/2019
Description
ORD - Order
Docket Date
7/16/2019
Filing Party
NOTE:
RE: PETITION NO. 76
Filing Date
7/16/2019
Description
NOT - Notice
Docket Date
7/18/2019
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 76
Filing Date
7/9/2019
Description
NPD - Notice Case on Dismissal Calendar
Docket Date
7/12/2019
Filing Party
Filing Date
6/18/2019
Description
ORD - Order
Docket Date
6/18/2019
Filing Party
NOTE:
RE: PETITION NO. 75
Filing Date
6/18/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/19/2019
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 75
Filing Date
6/14/2019
Description
PTT - Petition
Docket Date
6/18/2019
Filing Party
NOTE:
Petition No. 76 Petition for Order Approving Fees and Costs Incurred By the Receiver and Guttilla Murphy Anderson for May 1, 2019 to May 31, 2019
Filing Date
6/14/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/18/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 76
Filing Date
5/30/2019
Description
RNM - Returned Mail
Docket Date
5/30/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/30/2019
Description
RNM - Returned Mail
Docket Date
5/30/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/30/2019
Description
RNM - Returned Mail
Docket Date
5/30/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/21/2019
Description
AFS - Affidavit Of Service
Docket Date
5/22/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 74
Filing Date
5/20/2019
Description
ORD - Order
Docket Date
5/20/2019
Filing Party
NOTE:
RE: PETITION NO. 74
Filing Date
5/17/2019
Description
AFS - Affidavit Of Service
Docket Date
5/20/2019
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re: Petition No. 75
Filing Date
5/17/2019
Description
PTT - Petition
Docket Date
5/20/2019
Filing Party
NOTE:
Petition No. 75 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. from April 1, 2019 through April 30, 2019
Filing Date
5/15/2019
Description
RNM - Returned Mail
Docket Date
5/15/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/8/2019
Description
ORD - Order
Docket Date
5/8/2019
Filing Party
NOTE:
RE: PETITION NO. 73
Filing Date
5/8/2019
Description
NOT - Notice
Docket Date
5/8/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 73
Filing Date
5/6/2019
Description
UPI - Updated Information Address and/or Name
Docket Date
5/8/2019
Filing Party
Filing Date
5/2/2019
Description
RNM - Returned Mail
Docket Date
5/2/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
4/29/2019
Description
AFS - Affidavit Of Service
Docket Date
4/30/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 72
Filing Date
4/25/2019
Description
RNM - Returned Mail
Docket Date
4/25/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
4/25/2019
Description
ORD - Order
Docket Date
4/25/2019
Filing Party
NOTE:
ORDER RE: PETITION NO. 72
Filing Date
4/19/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/22/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 71
Filing Date
4/17/2019
Description
ORD - Order
Docket Date
4/17/2019
Filing Party
NOTE:
RE: PETITION NO. 71
Filing Date
4/16/2019
Description
NOT - Notice
Docket Date
4/17/2019
Filing Party
NOTE:
Proof of Service of Petition No. 74 and Proposed Order Re Petition No. 74
Filing Date
4/16/2019
Description
PTT - Petition
Docket Date
4/17/2019
Filing Party
NOTE:
Petition No 74 Petition for Order Approving Fees and Costs Incurred By the Receiver and Guttilla Murphy Anderson p.c. from march 1, 2019 to march 31, 2019
Filing Date
4/9/2019
Description
ORD - Order
Docket Date
4/9/2019
Filing Party
NOTE:
WITHDRAWING CLAIM BY
QUALITY LOAN SERVICE
CORPORATION TO PROCEEDS FROM
SALE OF 707 E. POTTER DRIVE
Filing Date
4/5/2019
Description
STP - Stipulation
Docket Date
4/8/2019
Filing Party
Receiver(4)
NOTE:
Stipulation for Order Withdrawing Claim By Quality Loan Service Corporation to Proceeds from Sale of 707 E. Potter Drive
Filing Date
4/4/2019
Description
PTT - Petition
Docket Date
4/5/2019
Filing Party
NOTE:
Petition No. 73 Petition for Order Approving Settlement Agreement Between the Receiver and the Fischer Defendants
Filing Date
4/4/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/5/2019
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 73
Filing Date
4/3/2019
Description
ORD - Order
Docket Date
4/3/2019
Filing Party
NOTE:
ORDER RE: PETITION NO. 70
Filing Date
4/3/2019
Description
NOT - Notice
Docket Date
4/4/2019
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 70
Filing Date
3/26/2019
Description
PTT - Petition
Docket Date
3/27/2019
Filing Party
NOTE:
Petition No. 72 - Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. from February 1, 2019 through February 28, 2019
Filing Date
3/26/2019
Description
NOT - Notice
Docket Date
3/27/2019
Filing Party
NOTE:
PROOF OF SERVING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 72
Filing Date
3/21/2019
Description
NOT - Notice
Docket Date
3/22/2019
Filing Party
NOTE:
Proof of Mailing Order re: Petition Number 69
Filing Date
3/19/2019
Description
ORD - Order
Docket Date
3/19/2019
Filing Party
NOTE:
RE: PETITION NO. 69
Filing Date
3/15/2019
Description
PTT - Petition
Docket Date
3/18/2019
Filing Party
NOTE:
Petition No. 71 - Petition for Order Approving Receiver's Status Report
Filing Date
3/15/2019
Description
NOT - Notice
Docket Date
3/18/2019
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re: Petition No. 71
Filing Date
3/12/2019
Description
RNM - Returned Mail
Docket Date
3/12/2019
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
2/27/2019
Description
PTT - Petition
Docket Date
2/27/2019
Filing Party
NOTE:
Petition No. 70-Petition for Order Approving Fees and Costs Incurred by the Receiver, Guttilla Murphy Anderson, P.C. and Frazer Ryan Goldberg & Arnold, LLC from January 1, 2019 through January 31, 2019
Filing Date
2/27/2019
Description
NOT - Notice
Docket Date
2/27/2019
Filing Party
NOTE:
Proof of Serving Petition and Proposed Order Re: Petition No. 70
Filing Date
2/19/2019
Description
NOT - Notice
Docket Date
2/20/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 69
Filing Date
2/19/2019
Description
PTT - Petition
Docket Date
2/20/2019
Filing Party
NOTE:
PETITION NO. 69
PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER AND GUTTILLA MURPHY ANDERSON, P.C. FROM DECEMBER 1, 2018 THROUGH DECEMBER 31, 2018
Filing Date
2/13/2019
Description
ORD - Order
Docket Date
2/13/2019
Filing Party
NOTE:
PETITION NO. 68
Filing Date
2/13/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/13/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 68
Filing Date
1/29/2019
Description
NDI - Notice Of Dismissal
Docket Date
1/30/2019
Filing Party
Consolidated(68)
NOTE:
Notice of Voluntary Dismissal of Consolidated Cause No. CV2017-004641 and Release of Notice of Lis Pendens
Filing Date
1/16/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/17/2019
Filing Party
NOTE:
Proof of Mailing Order Re: Petition Nos. 66 and 67
Filing Date
1/9/2019
Description
ORD - Order
Docket Date
1/9/2019
Filing Party
NOTE:
RE: PETITION NO. 66
Filing Date
1/9/2019
Description
ORD - Order
Docket Date
1/9/2019
Filing Party
NOTE:
RE: PETITION NO. 67
Filing Date
1/8/2019
Description
PTT - Petition
Docket Date
1/9/2019
Filing Party
NOTE:
Petition No. 68 Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. from NovEMber 1, 2018 Through November 30, 2018
Filing Date
1/8/2019
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/9/2019
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 68
Filing Date
12/5/2018
Description
NOT - Notice
Docket Date
12/5/2018
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 65
Filing Date
12/3/2018
Description
PTT - Petition
Docket Date
12/3/2018
Filing Party
NOTE:
Petition No. 67 Petition for Order Approving Fees and Costs Incurred by the Receiver and Guttilla Murphy Anderson, P.C. from October 1, 2018 through October 31, 2018
Filing Date
12/3/2018
Description
PTT - Petition
Docket Date
12/4/2018
Filing Party
NOTE:
Petition No. 66 - Petition for Order Approving Payment to Special Counsel Ajamie LLP
Filing Date
12/3/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/4/2018
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re Petition No. 67
Filing Date
12/3/2018
Description
NOT - Notice
Docket Date
12/4/2018
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 66
Filing Date
11/29/2018
Description
NOT - Notice
Docket Date
11/30/2018
Filing Party
NOTE:
Notice of Election to Proceed with Blended Fee Agreement Re: Order Re Petition No. 45
Filing Date
11/27/2018
Description
ORD - Order
Docket Date
11/27/2018
Filing Party
NOTE:
RE: PETITION NO. 65
Filing Date
11/16/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/19/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 64
Filing Date
11/14/2018
Description
ORD - Order
Docket Date
11/14/2018
Filing Party
NOTE:
RE: PETITION NO. 64
Filing Date
11/5/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/7/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 63
Filing Date
10/24/2018
Description
022 - ME: Order Signed
Docket Date
10/24/2018
Filing Party
Filing Date
10/23/2018
Description
ORD - Order
Docket Date
10/24/2018
Filing Party
NOTE:
RE:PETITION NO. 63
Filing Date
10/23/2018
Description
PTT - Petition
Docket Date
10/23/2018
Filing Party
NOTE:
PETITION NO. 65
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER
GOLDBERG & ARNOLD, LLP FROM
SEPTEMBER 1, 2018 THROUGH
SEPTEMBER 30, 2018
Filing Date
10/23/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/23/2018
Filing Party
Receiver(4)
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 65
Filing Date
10/11/2018
Description
PTT - Petition
Docket Date
10/11/2018
Filing Party
NOTE:
Petition No 64 Petition for Order Approving Settlement Agreement Between the Receiver of DenSco Investment Corporation and Michelle R Menaged
Filing Date
10/11/2018
Description
NOT - Notice
Docket Date
10/11/2018
Filing Party
NOTE:
Proof of Service of Petition and Order Re Petition No. 64
Filing Date
9/25/2018
Description
ORD - Order
Docket Date
9/25/2018
Filing Party
NOTE:
RE: PETITION NO. 62
Filing Date
9/25/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/26/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 62
Filing Date
9/21/2018
Description
OCW - Order for Withdrawal of Counsel
Docket Date
9/21/2018
Filing Party
NOTE:
Order
Filing Date
9/20/2018
Description
PTT - Petition
Docket Date
9/24/2018
Filing Party
NOTE:
Petition No. 63 - Petition for Order Approving Fees and Costs Incurred By the Receiver, Guttilla Murphy Anderson, P.C. and Frazer Ryan Goldberg & Arnold, LLP From August 1 2018 to August 31 2018
Filing Date
9/20/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/24/2018
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 63
Filing Date
9/19/2018
Description
MFW - Motion For Withdraw of counsel
Docket Date
9/20/2018
Filing Party
NOTE:
ExParte Motion to Withdraw as Counsel of Record
Filing Date
8/29/2018
Description
ORD - Order
Docket Date
8/29/2018
Filing Party
NOTE:
approving the fees and expenses
requested in the Receiver’s Petition No. 61
Filing Date
8/29/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/30/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 61
Filing Date
8/24/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/27/2018
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order re: Petition No. 62
Filing Date
8/24/2018
Description
PTT - Petition
Docket Date
8/27/2018
Filing Party
NOTE:
Petition No. 62 - Petition for Order Approving Fees and Costs Incurred by Receiver, Guttilla Murphy Anderson, PC. and Frazer Ryan Goldberg & Arnold, LLP from July 1, 2018 through July 31, 2018
Filing Date
7/30/2018
Description
PTT - Petition
Docket Date
7/31/2018
Filing Party
NOTE:
Petition No 61 - Petition for Order Approving Fees and Costs Incurred by the Receiver, Simon Consulting, LLC, and Guttilla Murphy Anderson from June 1 2018 and June 30 2018
Filing Date
7/30/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/31/2018
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 61
Filing Date
7/26/2018
Description
ORD - Order
Docket Date
7/26/2018
Filing Party
NOTE:
RE: PETITION NO. 60
Filing Date
7/26/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/27/2018
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 60
Filing Date
7/16/2018
Description
ORD - Order
Docket Date
7/16/2018
Filing Party
NOTE:
ORDER RE: PETITION NO. 59
Filing Date
7/16/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/18/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 59
Filing Date
7/12/2018
Description
ORD - Order
Docket Date
7/12/2018
Filing Party
NOTE:
ORDER RE: PETITION NO. 58
Filing Date
7/12/2018
Description
CRT - Certification Of Mailing
Docket Date
7/13/2018
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 58
Filing Date
6/26/2018
Description
PTT - Petition
Docket Date
6/28/2018
Filing Party
NOTE:
PETITION NO. 60
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG & ARNOLD, LLP FROM
MAY 1, 2018 THROUGH MAY 31, 2018
Filing Date
6/26/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/28/2018
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order No 60
Filing Date
6/21/2018
Description
RNM - Returned Mail
Docket Date
6/22/2018
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
6/21/2018
Description
RNM - Returned Mail
Docket Date
6/22/2018
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
6/14/2018
Description
PTT - Petition
Docket Date
6/16/2018
Filing Party
NOTE:
PETITION NO. 59
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG & ARNOLD, LLP FROM
APRIL 1, 2018 THROUGH APRIL 30, 2018
Filing Date
6/14/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/16/2018
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 59
Filing Date
6/6/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/7/2018
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 58
Filing Date
6/6/2018
Description
PTT - Petition
Docket Date
6/7/2018
Filing Party
NOTE:
Petition No 58 Petition for Order Approving Payment to Special Counsel BERKIN, FRAKES, SMALLEY & OBERHOLTZER PLLC
Filing Date
6/1/2018
Description
NOT - Notice
Docket Date
6/4/2018
Filing Party
NOTE:
Notice of Election to Proceed With Contingency Fee Agreement Re Order Re Petition No 36
Filing Date
5/30/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/31/2018
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 57
Filing Date
5/29/2018
Description
022 - ME: Order Signed
Docket Date
5/29/2018
Filing Party
Filing Date
5/23/2018
Description
ORD - Order
Docket Date
5/29/2018
Filing Party
NOTE:
RE PETITION NO 57
Filing Date
5/16/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/18/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 56
Filing Date
5/14/2018
Description
RNM - Returned Mail
Docket Date
5/14/2018
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/14/2018
Description
RNM - Returned Mail
Docket Date
5/14/2018
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/11/2018
Description
022 - ME: Order Signed
Docket Date
5/11/2018
Filing Party
Filing Date
5/10/2018
Description
ORD - Order
Docket Date
5/11/2018
Filing Party
NOTE:
RE PETITION NO 56
Filing Date
5/3/2018
Description
RNM - Returned Mail
Docket Date
5/4/2018
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/1/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/2/2018
Filing Party
NOTE:
Proof of Mailing Orders Re: Petition Nos. 54 and 55
Filing Date
4/27/2018
Description
UPI - Updated Information Address and/or Name
Docket Date
5/7/2018
Filing Party
Defendant(66)
Filing Date
4/25/2018
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
4/25/2018
Filing Party
Filing Date
4/25/2018
Description
PTT - Petition
Docket Date
4/27/2018
Filing Party
NOTE:
Petition No. 57 - Petition for Order Approving Fees and Costs Incurred By the Receiver, Guttilla Murphy Anderson, P.C. and Frazer Ryan Goldberg & Arnold LLP From March 1, 2018 through March 31, 2018
Filing Date
4/25/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/27/2018
Filing Party
Receiver(4)
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 57
Filing Date
4/24/2018
Description
025 - ME: Case Status Minute Entry
Docket Date
4/24/2018
Filing Party
Filing Date
4/19/2018
Description
022 - ME: Order Signed
Docket Date
4/19/2018
Filing Party
Filing Date
4/18/2018
Description
NOT - Notice
Docket Date
4/20/2018
Filing Party
NOTE:
WITHDRAWAL OF
PETITION NO. 47:
REQUEST TO DIRECT RECEIVER TO
HONOR SUBROGATION RIGHTS
REGARDING ANY PAYMENTS MADE
BY CHITTICK ESTATE TO
BRINKMAN AND HAFIZ
Filing Date
4/18/2018
Description
NOT - Notice
Docket Date
4/20/2018
Filing Party
NOTE:
WITHDRAWAL OF PETITION NO. 11:
PETITION TO FILL CORPORATE
VACANCIES CREATED BY DEATH
OF DENNY CHITTICK;
CONFIRMATION THAT THE
DENSCO RETIREMENT PLAN IS NOT
A RECEIVERSHIP ASSET AND TO
RETAIN ACCOUNTING
PROFESSIONAL TO AMEND
DENSCO TAX RETURNS
Filing Date
4/18/2018
Description
ORD - Order
Docket Date
4/19/2018
Filing Party
NOTE:
RE PETITION NO 55
Filing Date
4/18/2018
Description
ORD - Order
Docket Date
4/19/2018
Filing Party
NOTE:
RE PETITION NO 54
Filing Date
4/13/2018
Description
PTT - Petition
Docket Date
4/17/2018
Filing Party
NOTE:
Petition No. 56 - Petition to Approve Second Interim Distribution to Creditors
Filing Date
4/13/2018
Description
NOT - Notice
Docket Date
4/17/2018
Filing Party
NOTE:
Proof of Service of Petition No. 56 and Proposed Order Re Petition No 56
Filing Date
4/11/2018
Description
ORD - Order
Docket Date
4/11/2018
Filing Party
NOTE:
ORDER RE: PETITION NO. 53
Filing Date
4/11/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/13/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 53
Filing Date
4/9/2018
Description
023 - ME: Order Entered By Court
Docket Date
4/9/2018
Filing Party
Filing Date
3/28/2018
Description
022 - ME: Order Signed
Docket Date
3/28/2018
Filing Party
Filing Date
3/28/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/30/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 52
Filing Date
3/23/2018
Description
ORD - Order
Docket Date
3/26/2018
Filing Party
NOTE:
RE PETITION NO 52
Filing Date
3/21/2018
Description
PTT - Petition
Docket Date
3/22/2018
Filing Party
NOTE:
PETITION NO. 55
PETITION TO APPROVE INTERIM
DISTRIBUTION TO BRINKMAN
FAMILY TRUST AND NIHAD HAFIZ
Filing Date
3/20/2018
Description
PTT - Petition
Docket Date
3/22/2018
Filing Party
NOTE:
Petition No. 55 Petition to Approve Interim Distribution to Brinkman Family Trust and Nihad Hafiz
Filing Date
3/20/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/22/2018
Filing Party
NOTE:
Proof of Service of Petitions and Proposed Orders Re: Petition Nos. 54 and 55
Filing Date
3/20/2018
Description
PTT - Petition
Docket Date
3/22/2018
Filing Party
NOTE:
PETITION NO. 54
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG & ARNOLD, LLP FROM
FEBRUARY 1, 2018 THROUGH
FEBRUARY 28, 2018
Filing Date
3/6/2018
Description
NOT - Notice
Docket Date
3/8/2018
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 53
Filing Date
3/6/2018
Description
PTT - Petition
Docket Date
3/8/2018
Filing Party
NOTE:
Petition No 53 - Petition for Approval of Distribution of Proceeds from the Liquidation of Furniture King Assets and Termination of Receivership over Furniture King Electronic King and Scotts Fine Furniture
Filing Date
3/1/2018
Description
022 - ME: Order Signed
Docket Date
3/1/2018
Filing Party
Filing Date
3/1/2018
Description
NOT - Notice
Docket Date
3/2/2018
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 48
Filing Date
2/27/2018
Description
022 - ME: Order Signed
Docket Date
2/27/2018
Filing Party
Filing Date
2/26/2018
Description
ORD - Order
Docket Date
2/27/2018
Filing Party
NOTE:
RE PETITION 48
Filing Date
2/23/2018
Description
PTT - Petition
Docket Date
2/26/2018
Filing Party
NOTE:
PETITION NO. 52
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C. AND FRAZER RYAN
GOLDBERG & ARNOLD, LLP FROM
JANUARY 1, 2018 THROUGH JANUARY
31, 2018
Filing Date
2/23/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/27/2018
Filing Party
NOTE:
Proof of Mailing Petition AND PROPOSED ORDER RE: PETITION NO. 52
Filing Date
2/23/2018
Description
ORD - Order
Docket Date
2/27/2018
Filing Party
NOTE:
RE PETITION NO 51
Filing Date
2/15/2018
Description
005 - ME: Hearing
Docket Date
2/15/2018
Filing Party
Filing Date
2/9/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/12/2018
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 46
Filing Date
1/30/2018
Description
ORD - Order
Docket Date
1/30/2018
Filing Party
NOTE:
ORDER RE: PETITION NO. 50
Filing Date
1/30/2018
Description
ORD - Order
Docket Date
1/30/2018
Filing Party
NOTE:
ORDER RE: PETITION NO. 49
Filing Date
1/30/2018
Description
NOT - Notice
Docket Date
1/31/2018
Filing Party
NOTE:
Proof of Mailing Orders Re: Petition Nos. 49 and 50
Filing Date
1/26/2018
Description
PTT - Petition
Docket Date
1/29/2018
Filing Party
NOTE:
PETITION NO. 51
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., AND FRAZER RYAN
GOLDBERG & ARNOLD, LLP FROM
DECEMBER 1, 2017 THROUGH
DECEMBER 31, 2017
Filing Date
1/26/2018
Description
NOT - Notice
Docket Date
1/29/2018
Filing Party
NOTE:
Proof of Mailing Petition No 51 and Proposed Order Re Petition No 51
Filing Date
1/24/2018
Description
005 - ME: Hearing
Docket Date
1/24/2018
Filing Party
Filing Date
1/23/2018
Description
094 - ME: Oral Argument Set
Docket Date
1/23/2018
Filing Party
Filing Date
1/16/2018
Description
095 - ME: Oral Argument Reset
Docket Date
1/16/2018
Filing Party
Filing Date
1/12/2018
Description
REL - Reply
Docket Date
1/16/2018
Filing Party
NOTE:
REPLY IN SUPPORT OF
PETITION NO. 48
PETITION FOR RECONSIDERATION
OF THE ORDER APPOINTING
RECEIVER WITH RESPECT TO
ALLEGED JOINT ATTORNEY CLIENT
PRIVILEGE
Filing Date
1/12/2018
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/16/2018
Filing Party
NOTE:
Proof of Mailing Orders Re Petition Nos 44 and 45
Filing Date
1/9/2018
Description
RES - Response
Docket Date
1/10/2018
Filing Party
NOTE:
Chittick Estate's Sur-Response to Receiver's Petition No 48 regarding Attorney-Client Relationship
Filing Date
1/9/2018
Description
022 - ME: Order Signed
Docket Date
1/9/2018
Filing Party
Filing Date
1/9/2018
Description
022 - ME: Order Signed
Docket Date
1/9/2018
Filing Party
Filing Date
1/5/2018
Description
ORD - Order
Docket Date
1/8/2018
Filing Party
NOTE:
RE PETITION NO 46
Filing Date
1/4/2018
Description
ORD - Order
Docket Date
1/8/2018
Filing Party
NOTE:
RE PETITION NO 45
Filing Date
1/4/2018
Description
ORD - Order
Docket Date
1/8/2018
Filing Party
NOTE:
RE PETITION NO 44
Filing Date
1/3/2018
Description
RES - Response
Docket Date
1/4/2018
Filing Party
NOTE:
Chittick Estate's Response to Receiver's Petition No 48 Regarding Attorney-Client Relationship
Filing Date
12/28/2017
Description
RES - Response
Docket Date
12/28/2017
Filing Party
NOTE:
Brinkman and Hafiz Response to Petition No. 47
Filing Date
12/26/2017
Description
PTT - Petition
Docket Date
12/26/2017
Filing Party
NOTE:
PETITION NO. 49 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER, GUTTILLA MURPHY ANDERSON, P.C., AND FRAZER RYAN GOLDBERG & ARNOLD, LLP FROM NOVEMBER 1, 2017 THROUGH NOVEMBER 30, 2017
Filing Date
12/26/2017
Description
PTT - Petition
Docket Date
12/26/2017
Filing Party
NOTE:
Petition No 50 Petition for Order Approving Receivers Status Report
Filing Date
12/26/2017
Description
NOT - Notice
Docket Date
12/26/2017
Filing Party
NOTE:
Proof of Service of Petitions and Proposed Orders Re Petition Nos 49 and 50
Filing Date
12/20/2017
Description
023 - ME: Order Entered By Court
Docket Date
12/20/2017
Filing Party
Filing Date
12/20/2017
Description
094 - ME: Oral Argument Set
Docket Date
12/20/2017
Filing Party
Filing Date
12/20/2017
Description
023 - ME: Order Entered By Court
Docket Date
12/20/2017
Filing Party
Filing Date
12/20/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/21/2017
Filing Party
NOTE:
Proof of Mailing Order re: Petition No. 42
Filing Date
12/19/2017
Description
NOT - Notice
Docket Date
12/20/2017
Filing Party
NOTE:
Proof of Service of Amended Order Re Petition No 41
Filing Date
12/19/2017
Description
OCW - Order for Withdrawal of Counsel
Docket Date
12/19/2017
Filing Party
NOTE:
ORDER GRANTING MOTION TO
WITHDRAW AS COUNSEL FOR
YOMTOV “SCOTT” MENAGED
Filing Date
12/15/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/18/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 43
Filing Date
12/14/2017
Description
023 - ME: Order Entered By Court
Docket Date
12/14/2017
Filing Party
Filing Date
12/14/2017
Description
ORD - Order
Docket Date
12/18/2017
Filing Party
NOTE:
RE: PETITION NO. 43
Filing Date
12/14/2017
Description
ORD - Order
Docket Date
12/20/2017
Filing Party
NOTE:
RE PETITION NO 42
Filing Date
12/13/2017
Description
REL - Reply
Docket Date
12/14/2017
Filing Party
NOTE:
Reply to Brinkman and Hafiz Response to Objection to Petition No 41
Filing Date
12/13/2017
Description
NOT - Notice
Docket Date
12/14/2017
Filing Party
NOTE:
Notice of Errata re Reply to Brinkman and Hafiz Response to Objection to Petition No 41
Filing Date
12/13/2017
Description
ORD - Order
Docket Date
12/14/2017
Filing Party
NOTE:
AMENDED/RE: PETITION NO. 41
Filing Date
12/13/2017
Description
NAR - Notice Of Appearance
Docket Date
12/13/2017
Filing Party
NOTE:
Notice of Appearance
Filing Date
12/13/2017
Description
RES - Response
Docket Date
12/13/2017
Filing Party
NOTE:
Response to Objection to Petition No. 41
Filing Date
12/13/2017
Description
MFW - Motion For Withdraw of counsel
Docket Date
12/13/2017
Filing Party
NOTE:
Motion to Withdraw as Counsel for Yomtov "Scott" Menaged
Filing Date
12/11/2017
Description
PTT - Petition
Docket Date
12/12/2017
Filing Party
NOTE:
Petition No 48 Petition for Reconsideration of the Order Appointing Receiver With Respect to Alleged Joint Attorney Client Privilege
Filing Date
12/11/2017
Description
CRT - Certification Of Mailing
Docket Date
12/12/2017
Filing Party
NOTE:
Proof of Service of Petition No. 48 and Proposed Order Re Petition No. 48
Filing Date
12/8/2017
Description
PTT - Petition
Docket Date
12/8/2017
Filing Party
NOTE:
Petition No. 46 - Petition to Approve the Settlement Agreement Between the Receiver and Sundance Debt Partners, LLC
Filing Date
12/8/2017
Description
NOT - Notice
Docket Date
12/8/2017
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 46
Filing Date
12/8/2017
Description
PTT - Petition
Docket Date
12/11/2017
Filing Party
NOTE:
Petition No 47: Request to Direct Receiver to Honor Subrogation Rights re Any Payments Made by Chittick Estate to Brinkman and Hafiz
Filing Date
12/6/2017
Description
ORD - Order
Docket Date
12/7/2017
Filing Party
NOTE:
RE PETITION NO 40
Filing Date
11/29/2017
Description
NOT - Notice
Docket Date
11/30/2017
Filing Party
NOTE:
Proof of Service of Reply to Objection to Petition No. 41
Filing Date
11/29/2017
Description
REL - Reply
Docket Date
11/30/2017
Filing Party
NOTE:
Reply to Objection to Petition No. 41
Filing Date
11/28/2017
Description
094 - ME: Oral Argument Set
Docket Date
11/28/2017
Filing Party
Filing Date
11/28/2017
Description
022 - ME: Order Signed
Docket Date
11/28/2017
Filing Party
Filing Date
11/22/2017
Description
PTT - Petition
Docket Date
11/27/2017
Filing Party
NOTE:
Petition No. 44 - Petition for Order Approving Fees and Costs INCURRED BY THE RECEIVER, GUTTILLA MURPHY ANDERSON, P.C., AND FRAZER RYAN GOLDBERG & ARNOLD, LLP AND SNELL & WILMER, L.L.P. FROM OCTOBER 1, 2017 through OctOBER 31, 2017
Filing Date
11/22/2017
Description
PTT - Petition
Docket Date
11/27/2017
Filing Party
NOTE:
Petition No. 45 - Petition for Order to Approve Engagement of Ajamie LLP to represent the Receiver as Special Counsel
Filing Date
11/22/2017
Description
NOT - Notice
Docket Date
11/27/2017
Filing Party
NOTE:
Proof of Service of Petitions and Proposed Orders Re: Petition Nos. 44 and 45
Filing Date
11/21/2017
Description
ORD - Order
Docket Date
11/22/2017
Filing Party
NOTE:
RESETTING HEARING ON THE ESTATE'S PETITION NO. 11
Filing Date
11/21/2017
Description
NOT - Notice
Docket Date
11/22/2017
Filing Party
NOTE:
Notice of Hearing Re Petition No 43
Filing Date
11/21/2017
Description
NOT - Notice
Docket Date
11/22/2017
Filing Party
NOTE:
Proof of Service of Notice of Hearing Re Petition No 43
Filing Date
11/21/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/28/2017
Filing Party
NOTE:
Proof of Mailing Objection to Petition No 41
Filing Date
11/20/2017
Description
NOT - Notice
Docket Date
11/21/2017
Filing Party
NOTE:
Objection to Petition No 41
Filing Date
11/17/2017
Description
PTT - Petition
Docket Date
11/17/2017
Filing Party
NOTE:
Petition No. 43 - Petition to Approve Settlement Agreement between Receiver, Shawna Chittick Heuer, Individually and as Personal Representative of Estate of Denny J. Chittick, Paul Theut as Guardian Ad Litem for Ty and Dillon Chittick and Ranasha Chittick
Filing Date
11/17/2017
Description
NOT - Notice
Docket Date
11/17/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order re: Petition No. 43
Filing Date
11/17/2017
Description
MOT - Motion
Docket Date
11/20/2017
Filing Party
NOTE:
Joint Motion to Reset Hearing on the Estate's Petition No 11
Filing Date
11/16/2017
Description
005 - ME: Hearing
Docket Date
11/16/2017
Filing Party
Filing Date
11/16/2017
Description
PTT - Petition
Docket Date
11/16/2017
Filing Party
NOTE:
Petition No. 42 - Petition to Approve Settlement Agreements between the Receiver and Donald Kimble, Christopher Harven, Karen Quigley and Nishel Badiani
Filing Date
11/16/2017
Description
AMJ - Affidavit Of Mailing Judgment
Docket Date
11/16/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order re: Petition No. 42
Filing Date
11/8/2017
Description
PTT - Petition
Docket Date
11/9/2017
Filing Party
Receiver(4)
NOTE:
Petition No. 41 - Petition to Approve First Interim Distribution to Creditors
Filing Date
11/8/2017
Description
NOT - Notice
Docket Date
11/9/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 41
Filing Date
11/7/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/7/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 39
Filing Date
11/7/2017
Description
PTT - Petition
Docket Date
11/7/2017
Filing Party
NOTE:
PETITION NO. 40 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER, GUTTILLA MURPHY ANDERSON, P.C., FRAZER RYAN GOLDBERG & ARNOLD, LLP AND SNELL & WILMER, LLP FROM SEPTEMBER 1, 2017 THROUGH SEPTEMBER 30, 2017
Filing Date
11/7/2017
Description
NOT - Notice
Docket Date
11/8/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 40
Filing Date
11/6/2017
Description
ORD - Order
Docket Date
11/7/2017
Filing Party
NOTE:
RE: PETITION NO. 39
Filing Date
11/1/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/2/2017
Filing Party
NOTE:
Proof of Mailing Orders Re: Petition Nos. 34, 37 and 38
Filing Date
11/1/2017
Description
APU - Affidavit Of Publication
Docket Date
11/2/2017
Filing Party
NOTE:
Notice of Filing Affidavit of Publication of Notice of Hearing Re: Petition No. 39
Filing Date
10/30/2017
Description
NOT - Notice
Docket Date
10/31/2017
Filing Party
NOTE:
Notice of Higher Offer for Raintree Property RE: PETITION NO. 39
Filing Date
10/27/2017
Description
ORD - Order
Docket Date
10/30/2017
Filing Party
NOTE:
RE: PETITION NO. 37
Filing Date
10/27/2017
Description
ORD - Order
Docket Date
10/30/2017
Filing Party
NOTE:
RE: PETITION NO. 38
Filing Date
10/20/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/20/2017
Filing Party
NOTE:
Proof of Service of Petition and Order Re: Ex Parte Petition No. 35
Filing Date
10/18/2017
Description
019 - ME: Ruling
Docket Date
10/18/2017
Filing Party
Filing Date
10/18/2017
Description
ORD - Order
Docket Date
10/18/2017
Filing Party
NOTE:
RE PETITION NO 36
Filing Date
10/18/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/19/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 36
Filing Date
10/17/2017
Description
028 - ME: Status Conference Set
Docket Date
10/17/2017
Filing Party
Filing Date
10/12/2017
Description
NOH - Notice Of Hearing
Docket Date
10/13/2017
Filing Party
NOTE:
Notice of Hearing Re Petition No. 39
Filing Date
10/12/2017
Description
NOT - Notice
Docket Date
10/13/2017
Filing Party
NOTE:
Proof of Service of Petition, Notice of Hearing and Proposed Order Re: Petition No. 30
Filing Date
10/11/2017
Description
PTT - Petition
Docket Date
10/12/2017
Filing Party
NOTE:
Petition No 39 Petition to Confirm Sale of Real Property Located at 9555 East Raintree, #1004, Scottsdale, Arizona
Filing Date
10/10/2017
Description
ORD - Order
Docket Date
10/11/2017
Filing Party
NOTE:
RE PETITION NO 35
Filing Date
10/4/2017
Description
ORD - Order
Docket Date
10/5/2017
Filing Party
NOTE:
RE: PETITION NO. 34
Filing Date
9/28/2017
Description
NOT - Notice
Docket Date
9/28/2017
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 38
Filing Date
9/28/2017
Description
PTT - Petition
Docket Date
9/28/2017
Filing Party
NOTE:
Petition No 37 Petition for Approval of Receiver's Final Recommendations Approving Claims in DenSco Receivership
Filing Date
9/28/2017
Description
PTT - Petition
Docket Date
9/28/2017
Filing Party
NOTE:
PETITION NO. 38 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER, GUTTILLA MURPHY ANDERSON, P.C., FRAZER RYAN GOLDBERG & ARNOLD, LLP AND SNELL & WILMER, LLP FROM AUGUST 1, 2017 THROUGH AUGUST 31, 2017
Filing Date
9/28/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/28/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 37
Filing Date
9/20/2017
Description
022 - ME: Order Signed
Docket Date
9/20/2017
Filing Party
Filing Date
9/20/2017
Description
RES - Response
Docket Date
9/21/2017
Filing Party
NOTE:
Response to Motion For Relief From Receivership Injunction
Filing Date
9/19/2017
Description
ORD - Order
Docket Date
9/19/2017
Filing Party
NOTE:
AMENDING ORDER RE PETITIONER NO 2 ORDER GOVERNING THE ADMINISTRATION OF THE RECEIVER
Filing Date
9/19/2017
Description
PTT - Petition
Docket Date
9/20/2017
Filing Party
NOTE:
Petition No. 36 Petition for Order Approve the Engagement of Bergin, Frankes, Smalley & Oberholtzer, PLLC to Represent the Receiver as Special Counsel
Filing Date
9/19/2017
Description
NOT - Notice
Docket Date
9/20/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 36
Filing Date
9/14/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/15/2017
Filing Party
NOTE:
Proof of Mailing Orders re: Petition No. 30 and 31
Filing Date
9/14/2017
Description
PTT - Petition
Docket Date
9/15/2017
Filing Party
NOTE:
Petition No. 35 - Ex Parte Petition Seeking Approval for Receiver to File Complaint Against Clark Hill PLC and David Beauchamp
Filing Date
9/12/2017
Description
022 - ME: Order Signed
Docket Date
9/12/2017
Filing Party
Filing Date
9/12/2017
Description
022 - ME: Order Signed
Docket Date
9/12/2017
Filing Party
Filing Date
9/8/2017
Description
ORD - Order
Docket Date
9/12/2017
Filing Party
NOTE:
RE PETITION NO 31
Filing Date
9/7/2017
Description
JOR - Judgment And Order
Docket Date
9/13/2017
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
9/1/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/5/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 34
Filing Date
9/1/2017
Description
PTT - Petition
Docket Date
9/6/2017
Filing Party
NOTE:
Petition No. 34 - Petition For Order Approving Fees and Costs Incurred by the Receiver, Guttilla Murphy Anderson P.C., Frazer Ryan Goldberg and Arnold and Snell and Wilmer LLP from July 1 2017 through July 31 2017
Filing Date
8/28/2017
Description
ORD - Order
Docket Date
8/28/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 26 AND
APPOINTING GUARDIAN AD LITEM
FOR MINOR CHILDREN OF DENNY J.
CHITTICK, DECEASED
Filing Date
8/28/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/29/2017
Filing Party
NOTE:
Proof of Mailing Order re Petition No. 26 and Appointing Guardian Ad Litem for Minor Children of Denny J. Chittick, Deceased
Filing Date
8/23/2017
Description
NOT - Notice
Docket Date
8/24/2017
Filing Party
NOTE:
Notice of Lodging of Form of Order for Petition No. 26
Filing Date
8/22/2017
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/23/2017
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
8/21/2017
Description
MTI – Motion to Intervene
Docket Date
8/21/2017
Filing Party
NOTE:
Motion for Relief From Receivership Injunction
Filing Date
8/21/2017
Description
MTA - Motion To Amend
Docket Date
8/23/2017
Filing Party
NOTE:
Motion to Amend Order Re Petition No 2 Order Governing the Administration of the Receiver
Filing Date
8/21/2017
Description
ORD - Order
Docket Date
8/21/2017
Filing Party
NOTE:
ORDER RESCHEDULING HEARING ON THE ESTATE’S PETITION NO. 11
Filing Date
8/18/2017
Description
NOF - Notice Of Filing
Docket Date
8/21/2017
Filing Party
NOTE:
Notice of Filing of Consent of Ranasha Dawn Chittick to Petition No. 26
Filing Date
8/15/2017
Description
MOT - Motion
Docket Date
8/16/2017
Filing Party
NOTE:
Joint Motion to Reschedule Hearing on the Estate's Petition No. 11
Filing Date
8/11/2017
Description
NOT - Notice
Docket Date
8/14/2017
Filing Party
NOTE:
Proof of Mailing Order Re : Petition No. 32
Filing Date
8/11/2017
Description
ORD - Order
Docket Date
8/11/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 32
Filing Date
8/9/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/10/2017
Filing Party
NOTE:
Proof of Mailing Orders Re Petition Nos 27 and 29
Filing Date
8/9/2017
Description
005 - ME: Hearing
Docket Date
8/9/2017
Filing Party
Filing Date
8/9/2017
Description
ORD - Order
Docket Date
8/9/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 29
Filing Date
8/9/2017
Description
ORD - Order
Docket Date
8/9/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 27
Filing Date
8/8/2017
Description
PTT - Petition
Docket Date
8/9/2017
Filing Party
NOTE:
Petition No. 32 Petition for Order Approving Settlement Agreement with Yomtov Scott Menaged and Francine MenageD
Filing Date
8/8/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/9/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 28
Filing Date
8/8/2017
Description
NOT - Notice
Docket Date
8/10/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 32
Filing Date
8/8/2017
Description
ORD - Order
Docket Date
8/10/2017
Filing Party
NOTE:
RE: PETITION NO. 28
Filing Date
8/8/2017
Description
ORD - Order
Docket Date
8/10/2017
Filing Party
NOTE:
RE: PETITION NO. 29
Filing Date
8/8/2017
Description
ORD - Order
Docket Date
8/10/2017
Filing Party
NOTE:
RE: PETITION NO. 27
Filing Date
8/3/2017
Description
PTT - Petition
Docket Date
8/4/2017
Filing Party
NOTE:
PETITION NO. 31
PETITION FOR ORDER APPROVING
PAYMENT TO SPECIAL COUNSEL
OSBORN MALEDON
Filing Date
8/3/2017
Description
NOT - Notice
Docket Date
8/4/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 31
Filing Date
8/2/2017
Description
PTT - Petition
Docket Date
8/4/2017
Filing Party
NOTE:
PETITION NO. 30
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., FRAZER RYAN
GOLDBERG & ARNOLD, LLP AND
SNELL & WILMER, LLP FROM JUNE 1,
2017 THROUGH JUNE 30, 2017
Filing Date
8/2/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/4/2017
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re Petition No. 30
Filing Date
8/1/2017
Description
NOF - Notice Of Filing
Docket Date
8/2/2017
Filing Party
NOTE:
Notice of Filing Receiver's List of Filed Claims and Claims Report and Recommendations Re: Order Re Petition No. 19
Filing Date
8/1/2017
Description
NOT - Notice
Docket Date
8/2/2017
Filing Party
NOTE:
Notice of Filing Affidavit of Publication of Amended Notice of Hearing Re Petition No. 28
Filing Date
7/25/2017
Description
002 - ME: Hearing Vacated
Docket Date
7/25/2017
Filing Party
Filing Date
7/25/2017
Description
003 - ME: Hearing Reset
Docket Date
7/25/2017
Filing Party
Filing Date
7/24/2017
Description
NOT - Notice
Docket Date
7/26/2017
Filing Party
NOTE:
Notice of Election to Proceed with Contingency Fee Agreement Re: Order Re Petition No. 22
Filing Date
7/21/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
7/25/2017
Filing Party
NOTE:
Proof of Service of Amended Notice of Hearing Re Petition No 28
Filing Date
7/21/2017
Description
NOH - Notice Of Hearing
Docket Date
7/25/2017
Filing Party
NOTE:
Amended Notice of Hearing Re Petition No 28
Filing Date
7/19/2017
Description
056 - ME: Hearing Set
Docket Date
7/19/2017
Filing Party
Filing Date
7/13/2017
Description
MOT - Motion
Docket Date
7/14/2017
Filing Party
NOTE:
Motion for Hearing Regarding Temporary Restraining Order
Filing Date
7/6/2017
Description
PTT - Petition
Docket Date
7/7/2017
Filing Party
NOTE:
PETITION NO. 29 PETITION FOR ORDER APPROVING FEES AND COSTS INCURRED BY THE RECEIVER, GUTTILLA MURPHY ANDERSON, P.C., FRAZER RYAN GOLDBERG & ARNOLD, LLP AND FOR SNELL & WILMER, L.L.P. FROM MAY 1, 2017 THROUGH MAY 31, 2017
Filing Date
7/6/2017
Description
NOF - Notice Of Filing
Docket Date
7/7/2017
Filing Party
NOTE:
PROOF OF SERVICE OF PETITION
AND PROPOSED ORDER
RE: PETITION NO. 29
Filing Date
6/15/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/16/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order re: Petition No. 27
Filing Date
6/15/2017
Description
PTT - Petition
Docket Date
6/16/2017
Filing Party
NOTE:
Petition No. 27 Petition for Order Approving Fees and Costs Incurred by Receiver, Guttilla Murphy Anderson p c, Frazer Ryan Goldberg & Arnold llp from april 1 2017 through april 30 2017 and for Snell & Wilmer llp invoices from december 1 2016 through january 31 2017 and april 1 2017 through april 30 2017
Filing Date
6/15/2017
Description
PTT - Petition
Docket Date
6/16/2017
Filing Party
NOTE:
Petition No. 28 - Petition to Confirm Sale of Real Property Located at 707 East Potter Drive, Phoenix, Arizona
Filing Date
6/15/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
6/16/2017
Filing Party
NOTE:
Proof of Service of Petition, Notice of Hearing and Proposed Order Re Petition No. 28
Filing Date
6/15/2017
Description
NOH - Notice Of Hearing
Docket Date
6/16/2017
Filing Party
NOTE:
Notice of Hearing Re: Petition No. 28
Filing Date
5/24/2017
Description
ORD - Order
Docket Date
5/24/2017
Filing Party
NOTE:
RE: PETITION NO. 25
Filing Date
5/24/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/25/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 25
Filing Date
5/24/2017
Description
APU - Affidavit Of Publication
Docket Date
5/25/2017
Filing Party
NOTE:
Notice of Filing Affidavit of Publication of Notice of Right to File Proof of Claims Re Petition No.19
Filing Date
5/22/2017
Description
PTT - Petition
Docket Date
5/23/2017
Filing Party
NOTE:
Petition No. 26 for Appointment of Guardian Ad Litem for Minor Children of Denny J. Chittick, Deceased
Filing Date
5/16/2017
Description
005 - ME: Hearing
Docket Date
5/16/2017
Filing Party
Filing Date
5/15/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/16/2017
Filing Party
NOTE:
Proof of Mailing Orders Re: Petition Nos. 23 and 24
Filing Date
5/12/2017
Description
ORD - Order
Docket Date
5/16/2017
Filing Party
NOTE:
RE PETITION NO 24
Filing Date
5/12/2017
Description
ORD - Order
Docket Date
5/16/2017
Filing Party
NOTE:
RE PETITION NO 23
Filing Date
5/10/2017
Description
APU - Affidavit Of Publication
Docket Date
5/11/2017
Filing Party
NOTE:
Notice of Filing Affidavit of Publication OF NOTICE OF RIGHT TO FILE PROOF OF CLAIM Re Petition No 19
Filing Date
5/10/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
5/12/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 22
Filing Date
5/5/2017
Description
NOT - Notice
Docket Date
5/9/2017
Filing Party
NOTE:
Notice of Filing Affidavit of Publication of NoTICE of Hearing Re: PetITION No. 24
Filing Date
5/5/2017
Description
APU - Affidavit Of Publication
Docket Date
5/9/2017
Filing Party
NOTE:
Notice of Filing Affidavit of Publication of Notice of Hearing Re Petition No. 23
Filing Date
5/2/2017
Description
053 - ME: Case Consolidation
Docket Date
5/2/2017
Filing Party
Filing Date
4/27/2017
Description
ORD - Order
Docket Date
4/27/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 22
Filing Date
4/27/2017
Description
PTT - Petition
Docket Date
4/28/2017
Filing Party
NOTE:
PETITION NO. 25
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER, GUTTILLA MURPHY
ANDERSON, P.C., FRAZER RYAN
GOLDBERG & ARNOLD, LLP, AND
SNELL & WILMER, L.L.P FROM
MARCH 1, 2017 THROUGH MARCH
31, 2017
Filing Date
4/27/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/28/2017
Filing Party
NOTE:
Proof of Service of Petition and proposed Order RE: PETITION NO. 25
Filing Date
4/25/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/26/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 21
Filing Date
4/24/2017
Description
ORD - Order
Docket Date
4/24/2017
Filing Party
NOTE:
RE: PETITION NO. 21
Filing Date
4/21/2017
Description
NOH - Notice Of Hearing
Docket Date
4/22/2017
Filing Party
NOTE:
Notice of Hearing Re Petition No. 24
Filing Date
4/21/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/22/2017
Filing Party
NOTE:
Proof of Service of Petition, Notice of Hearing and Proposed Order Re Petition No. 24
Filing Date
4/20/2017
Description
NOH - Notice Of Hearing
Docket Date
4/21/2017
Filing Party
NOTE:
Notice of Hearing Re Petition No. 23
Filing Date
4/20/2017
Description
PTT - Petition
Docket Date
4/21/2017
Filing Party
NOTE:
Petition No. 24 - Petition to Confirm Sale of Real Property Located at 1605 W. Winter Drive, Phoenix, Arizona
Filing Date
4/14/2017
Description
PTT - Petition
Docket Date
4/18/2017
Filing Party
NOTE:
Petition No. 23 - Petition to Confirm Sale of Real Property Located at 707 East Potter Drive, Phoenix, Arizona
Filing Date
4/14/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
4/18/2017
Filing Party
NOTE:
Proof of Service of PETITION AND PROPOSED ORDER RE: Petition No. 23
Filing Date
3/31/2017
Description
PTT - Petition
Docket Date
4/3/2017
Filing Party
NOTE:
Petition No. 22 Petition for Order to Approve The Engagement of Osborn Maledon, P.A. to Represent the Receiver as Special Counsel
Filing Date
3/31/2017
Description
NOT - Notice
Docket Date
4/3/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 22
Filing Date
3/30/2017
Description
NOT - Notice
Docket Date
3/31/2017
Filing Party
NOTE:
PROOF OF MAILING ORDERS RE:
PETITION NOS. 19 AND 20
Filing Date
3/29/2017
Description
ORD - Order
Docket Date
3/29/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 20
Filing Date
3/29/2017
Description
ORD - Order
Docket Date
3/29/2017
Filing Party
NOTE:
ORDER RE: PETITION NO.19
ORDER ESTABLISHING PROCEDURES
FOR THE ADJUDICATION OF CLAIMS
Filing Date
3/23/2017
Description
PTT - Petition
Docket Date
3/23/2017
Filing Party
NOTE:
Petition No. 21 Petition for Order Approving Fees and Costs Incurred INCURRED BY THE RECEIVER, GUTTILLA MURPHY ANDERSON, P.C., FRAZER RYAN GOLDBERG & ARNOLD, LLP FROM FEBRUARY 1, 2017 THROUGH FEBRUARY 28, 2017 AND FOR SNELL & WILMER, L.L.P. FROM JANUARY 1, 2017 THROUGH FEBRUARY 28, 2017
Filing Date
3/23/2017
Description
NOT - Notice
Docket Date
3/24/2017
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 21
Filing Date
3/21/2017
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
3/21/2017
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
3/20/2017
Description
ORD - Order
Docket Date
3/20/2017
Filing Party
NOTE:
ORDER RESCHEDULING HEARING
ON THE ESTATE’S PETITION NO. 11
Filing Date
3/16/2017
Description
NAR - Notice Of Appearance
Docket Date
3/20/2017
Filing Party
NOTE:
NOTICE OF APPEARANCE
Filing Date
3/13/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
3/14/2017
Filing Party
NOTE:
Proof of Service of Order Re: Petition No. 18
Filing Date
3/9/2017
Description
ORD - Order
Docket Date
3/9/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 18
Filing Date
3/9/2017
Description
MOT - Motion
Docket Date
3/10/2017
Filing Party
NOTE:
Joint Motion to Reschedule Hearing on the Estate's Petition No. 11
Filing Date
3/3/2017
Description
NOT - Notice
Docket Date
3/3/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order RE PETITION No 20
Filing Date
3/3/2017
Description
PTT - Petition
Docket Date
3/3/2017
Filing Party
NOTE:
Petition No. 20 Petition for Order Approving Fees and Costs Incurred By the Receiver, Guttilla Murphy Anderson, P.C. and Frazer Ryan Goldberg & Arnold, LLP From January 1, 2017 through January 31, 2017
Filing Date
2/27/2017
Description
ORD - Order
Docket Date
2/27/2017
Filing Party
NOTE:
RESCHEDULING HEARING
ON THE ESTATE’S PETITION NO. 11
Filing Date
2/22/2017
Description
MOT - Motion
Docket Date
2/23/2017
Filing Party
NOTE:
JOINT MOTION TO RESCHEDULE
HEARING ON THE ESTATE’S
PETITION NO. 11
Filing Date
2/21/2017
Description
ORD - Order
Docket Date
2/21/2017
Filing Party
NOTE:
ORDER GRANTING LEAVE TO CALL TELEPHONIC WITNESS
Filing Date
2/17/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/21/2017
Filing Party
NOTE:
PROOF OF MAILING PETITION AND PROPOSED ORDER RE PETITION NO 19
Filing Date
2/17/2017
Description
DCL - Declaration
Docket Date
2/21/2017
Filing Party
NOTE:
Declaration of Michael E. Pietszch, Esq.
Filing Date
2/17/2017
Description
NOF - Notice Of Filing
Docket Date
2/21/2017
Filing Party
NOTE:
Notice of Filing of Declaration of Michael E. Pietzsch
Filing Date
2/17/2017
Description
PTT - Petition
Docket Date
2/21/2017
Filing Party
NOTE:
Petition No. 19 - Petition for Order Establishing Claims Procedures
Filing Date
2/14/2017
Description
MOT - Motion
Docket Date
2/16/2017
Filing Party
NOTE:
STIPULATED MOTION FOR LEAVE
TO CALL TELEPHONIC WITNESS
Filing Date
2/14/2017
Description
NOT - Notice
Docket Date
2/16/2017
Filing Party
NOTE:
Notice of Receiver's Intent To Abandon Interest of Densco Investments, LLC in the Real Property Located at 9555 East Raintree Dr. #1020, Scottsdale, Arizona
Filing Date
2/13/2017
Description
ORD - Order
Docket Date
2/13/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 17
Filing Date
2/13/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/15/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 17
Filing Date
2/9/2017
Description
019 - ME: Ruling
Docket Date
2/9/2017
Filing Party
Filing Date
2/9/2017
Description
094 - ME: Oral Argument Set
Docket Date
2/9/2017
Filing Party
Filing Date
2/6/2017
Description
PTT - Petition
Docket Date
2/8/2017
Filing Party
NOTE:
Petition No 18 Petition for Order Approving Fees and Costs Incurred By the Receiver Guttilla Murphy Anderson PC Frazer Ryan Goldberg & Arnold LLP and Snell & Wilmer LLP from December 1 2016 Through December 31, 2016
Filing Date
2/6/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/8/2017
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 18
Filing Date
2/2/2017
Description
019 - ME: Ruling
Docket Date
2/2/2017
Filing Party
Filing Date
2/1/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
2/3/2017
Filing Party
NOTE:
Proof of Service of Order Re Petition No 12
Filing Date
1/31/2017
Description
ORD - Order
Docket Date
1/31/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 12
Filing Date
1/24/2017
Description
ORD - Order
Docket Date
1/24/2017
Filing Party
NOTE:
ORDER GRANTING MOTION TO
EXCEED PAGE LIMITS FOR REPLY
IN SUPPORT OF PETITION NO.11
Filing Date
1/24/2017
Description
ORD - Order
Docket Date
1/24/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 16
Filing Date
1/24/2017
Description
ORD - Order
Docket Date
1/24/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 15
Filing Date
1/24/2017
Description
NOT - Notice
Docket Date
1/25/2017
Filing Party
NOTE:
Proof of Mailing Orders Re: Petition No. 15 and 16
Filing Date
1/19/2017
Description
MOT - Motion
Docket Date
1/23/2017
Filing Party
NOTE:
Motion to Exceed Page Limits for Reply in Support of Petition No 11
Filing Date
1/19/2017
Description
REL - Reply
Docket Date
1/23/2017
Filing Party
NOTE:
Reply in Support of Petition No 11
Filing Date
1/19/2017
Description
MFR - Motion For Reconsideration
Docket Date
1/23/2017
Filing Party
NOTE:
Motion for Reconsideration of Petition No 13
Filing Date
1/18/2017
Description
ORD - Order
Docket Date
1/18/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 13
Filing Date
1/18/2017
Description
ORD - Order
Docket Date
1/18/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 10
Filing Date
1/18/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/20/2017
Filing Party
NOTE:
Proof of Mailing Order Re: Petition No. 13
Filing Date
1/18/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/20/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 10
Filing Date
1/17/2017
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
1/18/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No. 8
Filing Date
1/13/2017
Description
ORD - Order
Docket Date
1/13/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 8
ESTABLISHING DOCUMENT DEPOSITORY
Filing Date
1/13/2017
Description
NOT - Notice
Docket Date
1/18/2017
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No. 17
Filing Date
1/13/2017
Description
PTT - Petition
Docket Date
1/18/2017
Filing Party
NOTE:
PETITION NO. 17
PETITION FOR ORDER APPROVING
PROCEDURES FOR THE DISPOSITION
OF INTERESTS IN REAL PROPERTY
Filing Date
1/12/2017
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
1/12/2017
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
1/10/2017
Description
NOT - Notice
Docket Date
1/11/2017
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 9
Filing Date
1/10/2017
Description
NAR - Notice Of Appearance
Docket Date
1/11/2017
Filing Party
NOTE:
Notice of Appearance
Filing Date
1/10/2017
Description
REL - Reply
Docket Date
1/12/2017
Filing Party
NOTE:
Receiver's Reply to Estate of Chittick's Opposition to Receiver's Petition No. 13 and Estate of Chittick's Request for Consolidation of Petitions No. 11 and 13
Filing Date
1/10/2017
Description
RES - Response
Docket Date
1/12/2017
Filing Party
NOTE:
Receiver's Response to Petition No. 14
Filing Date
1/9/2017
Description
ORD - Order
Docket Date
1/9/2017
Filing Party
NOTE:
ORDER RE: PETITION NO. 9
Filing Date
1/9/2017
Description
RES - Response
Docket Date
1/11/2017
Filing Party
NOTE:
Response to Petition No. 11
Filing Date
12/29/2016
Description
OBJ - Objection/Opposition
Docket Date
12/30/2016
Filing Party
NOTE:
OPPOSITION TO RECEIVER’S PETITION NO. 13 FOR EMPLOYMENT OF ERISA LITIGATION COUNSEL;
REQUEST FOR CONSOLIDATION OF PETITIONS NO. 11 AND NO. 13; AND
REQUEST FOR CONSOLIDATED HEARING ON PETITIONS 11 AND 13
Filing Date
12/29/2016
Description
AFS - Affidavit Of Service
Docket Date
12/30/2016
Filing Party
NOTE:
PROOF OF SERVICE OF
OPPOSITION TO RECEIVER’S
PETITION NO. 13 AND REQUEST
FOR CONSOLIDATION OF
PETITIONS 11 AND 13,
AND PROPOSED ORDER
Filing Date
12/28/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
12/28/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
12/23/2016
Description
PTT - Petition
Docket Date
12/27/2016
Filing Party
NOTE:
PETITION NO. 15
PETITION FOR ORDER APPROVING
RECEIVER'S STATUS REPORT
Filing Date
12/23/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/27/2016
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 15
Filing Date
12/23/2016
Description
MEM - Memorandum
Docket Date
12/27/2016
Filing Party
NOTE:
MEMORANDUM IN SUPPORT OF PETITION NO. 11 FOR APPOINTMENT OF CORPORATE OFFICER AND DIRECTOR AND TO FILL VACANCIES CREATED BY DEATH OF DENNY CHITTICK; CONFIRMATION THAT THE DENSCO RETIREMENT PLAN IS NOT A RECEIVERSHIP ASSET AND TO RETAIN ACCOUNTING PROFESSIONAL TO AMEND DENSCO TAX RETURNS
Filing Date
12/23/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/27/2016
Filing Party
NOTE:
PROOF OF SERVICE OF PETITION, PROPOSED ORDER AND MEMORANDUM IN SUPPORT OF PETITION RE: PETITION NO. 11
Filing Date
12/23/2016
Description
PTT - Petition
Docket Date
12/27/2016
Filing Party
NOTE:
PETITION NO. 16
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FROM NOVEMBER
1, 2016 THROUGH NOVEMBER 30,
2016
Filing Date
12/23/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/27/2016
Filing Party
NOTE:
PROOF OF MAILING PETITION AND
PROPOSED ORDER
RE: PETITION NO. 16
Filing Date
12/23/2016
Description
NOT - Notice
Docket Date
12/28/2016
Filing Party
NOTE:
Notice of Errata
Filing Date
12/22/2016
Description
MOT - Motion
Docket Date
12/27/2016
Filing Party
NOTE:
PETITION NO. 14: Motion for Relief From Receivership Injunctions
Filing Date
12/22/2016
Description
PTT - Petition
Docket Date
12/27/2016
Filing Party
NOTE:
PETITION NO. 13
PETITION FOR ORDER TO APPROVE
THE ENGAGEMENT OF SPECIAL
COUNSEL, MARVIN “BUCKY” SWIFT
OF SNELL & WILMER, LLP TO
REPRESENT THE RECEIVER WITH
RESPECT TO ERISA AND THE
DENSCO DEFINED BENEFIT PLAN
Filing Date
12/22/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/27/2016
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 13
Filing Date
12/21/2016
Description
NOT - Notice
Docket Date
12/22/2016
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION, AND PROPOSED ORDER
RE: PETITION NO. 11
Filing Date
12/21/2016
Description
PTT - Petition
Docket Date
12/22/2016
Filing Party
NOTE:
Petition No. 11 Petition for Approval of Procedures For the Sale of Furniture King Assets
Filing Date
12/20/2016
Description
PTT - Petition
Docket Date
12/22/2016
Filing Party
NOTE:
PETITION NO. 11
PETITION TO FILL CORPORATE VACANCIES CREATED BY DEATH OF DENNY CHITTICK; CONFIRMATION THAT THE DENSCO RETIREMENT PLAN IS NOT A RECEIVERSHIP ASSET
AND
TO RETAIN ACCOUNTING PROFESSIONAL TO AMEND DENSCO TAX RETURNS
Filing Date
12/19/2016
Description
NAR - Notice Of Appearance
Docket Date
12/21/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
12/16/2016
Description
PTT - Petition
Docket Date
12/19/2016
Filing Party
NOTE:
PETITION NO. 10
PETITION FOR ORDER TO APPROVE
THE ENGAGEMENT OF SPECIAL
COUNSEL, T.J. RYAN OF FRAZER
RYAN GOLDBERG & ARNOLD LLP
TO REPRESENT THE RECEIVER IN
THE ESTATE OF DENNY J. CHITTICK
Filing Date
12/16/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/19/2016
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 10
Filing Date
12/14/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
12/15/2016
Filing Party
NOTE:
Proof of Mailing Orders Re: Petition Nos. 6 and 7
Filing Date
12/13/2016
Description
ORD - Order
Docket Date
12/13/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 7
Filing Date
12/13/2016
Description
ORD - Order
Docket Date
12/13/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 6
Filing Date
12/8/2016
Description
AFS - Affidavit Of Service
Docket Date
12/9/2016
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 9
Filing Date
12/8/2016
Description
PTT - Petition
Docket Date
12/9/2016
Filing Party
NOTE:
Petition No. 8 Petition for Order Establishing Document Depository
Filing Date
12/8/2016
Description
NOT - Notice
Docket Date
12/9/2016
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order Re Petition No 8
Filing Date
12/8/2016
Description
PTT - Petition
Docket Date
12/9/2016
Filing Party
NOTE:
PETITION NO. 9
PETITION FOR ORDER APPROVING
FEES AND COSTS INCURRED BY THE
RECEIVER AND GUTTILLA MURPHY
ANDERSON, P.C. FROM OCTOBER 1,
2016 THROUGH OCTOBER 31, 2016
Filing Date
11/14/2016
Description
PTT - Petition
Docket Date
11/15/2016
Filing Party
NOTE:
PETITION NO. 7
PETITION FOR ORDER APPROVING FEES
AND COSTS INCURRED BY THE
GAMMAGE & BURNHAM, P.L.C. FROM
AUGUST 12, 2016 THROUGH NOVEMBER
2, 2016
Filing Date
11/8/2016
Description
PTT - Petition
Docket Date
11/9/2016
Filing Party
NOTE:
Petition No. 6 Petition for Order Approving Fees and Costs Incurred By the Receiver and Guttilla Murphy Anderson, P.C. From September 1, 2016 Through September 30, 2016
Filing Date
11/8/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
11/9/2016
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 6
Filing Date
10/27/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
10/27/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
10/26/2016
Description
ORD - Order
Docket Date
10/26/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 5
Filing Date
10/26/2016
Description
NAR - Notice Of Appearance
Docket Date
10/26/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
10/26/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
10/27/2016
Filing Party
NOTE:
Proof of Mailing Order Re Petition No 5
Filing Date
10/13/2016
Description
ORD - Order
Docket Date
10/13/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 4
Filing Date
10/13/2016
Description
ORD - Order
Docket Date
10/13/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 3
Filing Date
10/13/2016
Description
NOT - Notice
Docket Date
10/14/2016
Filing Party
NOTE:
Proof of Service of Orders Re Petition Nos. 3 and 4
Filing Date
9/28/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/29/2016
Filing Party
NOTE:
Proof of Service of Petition and Proposed Order No. 5
Filing Date
9/28/2016
Description
PTT - Petition
Docket Date
9/29/2016
Filing Party
NOTE:
Petition No. 5 - Petition for Order Approving Fees and Costs Incurred By the Receiver and Guttilla Murphy Anderson, P.C. From August 18, 2016 through August 31, 2016
Filing Date
9/28/2016
Description
NOT - Notice
Docket Date
9/30/2016
Filing Party
NOTE:
RECEIVERS / OF SECOND AMENDED BANKRUPTCY RULE 2004 EXAMINATIO AND PRODUCTION OF DOCUMENTS OF YOMTOV SCOTT MENAGED
Filing Date
9/20/2016
Description
PTT - Petition
Docket Date
9/21/2016
Filing Party
NOTE:
Petition No. 4 - Petition for Order Approving Engagement Agreement with Fredenberg BEAMS
Filing Date
9/20/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/21/2016
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 4
Filing Date
9/19/2016
Description
ORD - Order
Docket Date
9/19/2016
Filing Party
NOTE:
ORDER PLACING FURNITURE
KING, LLC, SCOTT’S FINE
FURNITURE, LLC AND FURNITURE
& ELECTRONIC KING, LLC IN
RECEIVERSHIP
Filing Date
9/19/2016
Description
PTT - Petition
Docket Date
9/20/2016
Filing Party
NOTE:
Petition No. 3 Petition to Approve Receiver's Preliminary Report and Recommendations
Filing Date
9/19/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/20/2016
Filing Party
NOTE:
PROOF OF SERVICE OF
PETITION AND PROPOSED ORDER
RE: PETITION NO. 3
Filing Date
9/14/2016
Description
STP - Stipulation
Docket Date
9/15/2016
Filing Party
NOTE:
Stipulated Consent to Order Placing Furniture King, LLC, Scott's Fine Furniture, LLC and Furniture & Electronic King, LLC in Receivership
Filing Date
9/2/2016
Description
ORD - Order
Docket Date
9/2/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 1
Filing Date
9/2/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
9/2/2016
Filing Party
NOTE:
Proof of Mailing Orders Re Petitions Nos 1 and 2
Filing Date
9/2/2016
Description
ORD - Order
Docket Date
9/2/2016
Filing Party
NOTE:
ORDER RE: PETITION NO. 2
ORDER GOVERNING THE
ADMINISTRATION OF THE
RECEIVERSHIP
Filing Date
8/31/2016
Description
PTT - Petition
Docket Date
8/31/2016
Filing Party
NOTE:
Petition No. 2 Petition for Order Governing Administration of the Receivership
Filing Date
8/31/2016
Description
PNM - Proof and/ or/ Notice of Mailing
Docket Date
8/31/2016
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 2
Filing Date
8/23/2016
Description
PTT - Petition
Docket Date
8/24/2016
Filing Party
NOTE:
Petition No. 1 - Petition to Set Receiver's Fees and Approve the Engagement of Simon Consulting, LLC and Guttilla Murphy Anderson, P.C.
Filing Date
8/23/2016
Description
NOT - Notice
Docket Date
8/24/2016
Filing Party
NOTE:
Proof of Mailing Petition and Proposed Order Re: Petition No. 1
Filing Date
8/22/2016
Description
005 - ME: Hearing
Docket Date
8/22/2016
Filing Party
Filing Date
8/22/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/22/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
8/19/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/19/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
8/19/2016
Description
NAR - Notice Of Appearance
Docket Date
8/22/2016
Filing Party
NOTE:
NOTICE OF APPEARANCE
Filing Date
8/19/2016
Description
BON - Bond
Docket Date
8/22/2016
Filing Party
NOTE:
Notice of Filing Bond of Receiver // PETER S. DAVIS OF SIMON CONSULTING LLC AS PRINCIPAL / JENNA L. SPARKS AS ATTORNEY IN FACT
Filing Date
8/19/2016
Description
022 - ME: Order Signed
Docket Date
8/19/2016
Filing Party
Filing Date
8/19/2016
Description
ACS - Acceptance Of Service
Docket Date
8/19/2016
Filing Party
NOTE:
Acceptance of Service - Densco Investment Corporation
Filing Date
8/18/2016
Description
NAR - Notice Of Appearance
Docket Date
8/19/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
8/18/2016
Description
NOT - Notice
Docket Date
8/19/2016
Filing Party
NOTE:
Recommendations Re Receiver and Attorney/Client Privilege
Filing Date
8/18/2016
Description
OAR - Order Appointing Receiver
Docket Date
8/24/2016
Filing Party
Filing Date
8/18/2016
Description
ORD - Order
Docket Date
8/23/2016
Filing Party
NOTE:
FOR PRELIMINARY INJUNCTION
Filing Date
8/17/2016
Description
ORD - Order
Docket Date
8/18/2016
Filing Party
NOTE:
GRANTING MOTION FOR EXPEDITED HEARING ON APPLICATION FOR PRELIMINARY INJUNCTION AND APPLICATION FOR THE APPOINTMENT OF A RECEIVER AND SETTING HEARING DATE
Filing Date
8/17/2016
Description
COM - Complaint
Docket Date
8/17/2016
Filing Party
Filing Date
8/17/2016
Description
CCN - Cert Arbitration - Not Subject
Docket Date
8/17/2016
Filing Party
Filing Date
8/17/2016
Description
APL - Application
Docket Date
8/17/2016
Filing Party
NOTE:
FOR PRELIMINARY INJUNCTION AND APPOINTMENT OF RECEIVER
Filing Date
8/17/2016
Description
MEM - Memorandum
Docket Date
8/17/2016
Filing Party
NOTE:
MEMORANDUM OF POINTES AND AUTHORITIES IN SUPPORT OF APPLICATION FOR PRELIMINARY INJUNCTION AND APPOINTMENT OF RECEIVER
Filing Date
8/17/2016
Description
MOT - Motion
Docket Date
8/17/2016
Filing Party
NOTE:
MOTION FOR EXPEDITED HEARING FOR PRELIMINARY INJUNCTION AND APPOINTMENT OF RECEIVER
Filing Date
8/17/2016
Description
CSH - Coversheet
Docket Date
8/17/2016
Filing Party
Case Calendar
Date
Time
Event
Date
8/18/2016
Time
10:00
Event
Hearing
Date
2/24/2017
Time
10:00
Event
Oral Argument
Date
3/10/2017
Time
10:00
Event
Oral Argument
Date
5/12/2017
Time
13:45
Event
Oral Argument
Date
5/12/2017
Time
14:00
Event
Oral Argument
Date
7/21/2017
Time
10:00
Event
Order To Show Cause
Date
8/4/2017
Time
11:15
Event
Status Conference
Date
8/8/2017
Time
11:00
Event
Status Conference
Date
9/7/2017
Time
8:45
Event
Oral Argument
Date
11/6/2017
Time
9:00
Event
Status Conference
Date
11/21/2017
Time
10:00
Event
Evidentiary Hearing
Date
12/14/2017
Time
11:00
Event
Oral Argument
Date
1/19/2018
Time
10:00
Event
Oral Argument
Date
1/19/2018
Time
14:00
Event
Oral Argument
Date
2/13/2018
Time
9:00
Event
Oral Argument
Date
8/19/2020
Time
11:00
Event
Hearing
Date
9/2/2022
Time
9:00
Event
Status Conference
Date
6/26/2023
Time
9:15
Event
Hearing
Date
3/19/2025
Time
9:30
Event
Status Conference
Date
6/17/2025
Time
9:00
Event
Status Conference
Date
4/27/2026
Time
8:45
Event
Status Conference
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
No records found.