CPF Vaseo Associates LLC v. Epicenter Partners LLC et al
ROI Properties Incorporated, Sonoran Desert Land Investors LLC, Epicenter Partners LLC, Bruce Gray, Gray Phoenix Desert Ridge II LLC, Gray Meyer Fannin LLC, Gray Phoenix Desert Ridge I LLC, Emerald Equities LLC and East of Epicenter LLC |
CPF Vaseo Associates LLC |
Arizona State Land Department, Barbara A Gray, Thomas Title & Escrow, Abrams Capital Partners II LP, Maricopa County Treasurer, Abrams Capital Partners I LP, Joseph E Meyer, Jr., Abrams Capital LLC, Desert Ridge Community Association, BV Lending LLC, Abrams Capital Management LP, Stinson Leonard Street LLP, Constantino Flores, Stuart S Bingham, Swiss Desert LLC, Abrams Capital Management LLC, Bruce W Gray, Lisa Ann Zurcher-Meyer, J.E. Meyer Investments Incorporated and Official Committee of Unsecured Creditors |
United States Trustees Office |
2:2018cv02857 |
September 11, 2018 |
US District Court for the District of Arizona |
Steven P Logan |
Bankruptcy: Appeal |
28 U.S.C. § 0158 |
None |
Docket Report
This docket was last retrieved on December 3, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 15 RESPONSE to Motion re: #14 MOTION for Extension of Time to File Response to Appellees' Motion To Dismiss Appeal As Moot And For Lack Of Appellate Standing filed by East of Epicenter LLC, Epicenter Partners LLC, Bruce Gray, Gray Meyer Fannin LLC, Gray Phoenix Desert Ridge I LLC, Gray Phoenix Desert Ridge II LLC, Sonoran Desert Land Investors LLC. (Lacey, Alisa) |
Filing 14 * Second MOTION for Extension of Time to File Response To Appellees' Motion To Dismiss Appeal As Moot And For Lack Of Appellate Standing by CPF Vaseo Associates LLC. (Attachments: #1 Exhibit Proposed Order Granting Appellants' Second Motion For Extension Of Time To Respond To Appellees' Motion To Dismiss Appeal As Moot And For Lack Of Appellate Standing)(Burgess, Todd) * Modified to correct event; attorney noticed on 11/5/2018 (LAD). |
Filing 13 Mail Returned as Undeliverable. Mail sent to Paul Michael Hilkert. Reason for return: moved, left no address. Document number #11 . (EJA) |
Filing 12 NOTICE from the Bankruptcy Court that the certificate that the Record on Appeal is complete cannot be filed for the reason(s) stated in the attached document. (Bankruptcy Court - Phoenix, ) |
![]() |
Filing 10 MOTION for Extension of Time to File Response/Reply as to #7 MOTION to Dismiss Case (Appellees' Motion To Dismiss Appeal As Moot And For Lack Of Appellate Standing) by CPF Vaseo Associates LLC. (Attachments: #1 Exhibit Proposed Order Regarding Plaintiffs' Stipulation For Temporary Restraining Order And Preliminary Injunction)(Burgess, Todd) |
Filing 9 Mail Returned as Undeliverable. Mail sent to Paul Michael Hilkert. Reason for return: unable to forward. Document numbers #2 and #3 . (SLQ) |
Filing 8 NOTICE TO FILER OF DEFICIENCY re: Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MSA) |
Filing 7 MOTION to Dismiss Case (Appellees' Motion To Dismiss Appeal As Moot And For Lack Of Appellate Standing) by East of Epicenter LLC, Epicenter Partners LLC, Bruce Gray, Gray Meyer Fannin LLC, Gray Phoenix Desert Ridge I LLC, Gray Phoenix Desert Ridge II LLC, Sonoran Desert Land Investors LLC. (Attachments: #1 Exhibit A)(Simpson, Christopher) |
Filing 6 Corporate Disclosure Statement by Gray Phoenix Desert Ridge I LLC identifying Corporate Parent Gray Phoenix Desert Ridge I LLC for Gray Phoenix Desert Ridge I LLC. (Stuart, John) |
Filing 5 Corporate Disclosure Statement by CPF Vaseo Associates LLC. (Burgess, Todd) |
Filing 4 Corporate Disclosure Statement by ROI Properties Incorporated. (Rodgers, Stuart) |
Filing 3 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Abrams Capital LLC, Abrams Capital Management LLC, Abrams Capital Management LP, Abrams Capital Partners I LP, Abrams Capital Partners II LP, BV Lending LLC, CPF Vaseo Associates LLC, Desert Ridge Community Association, East of Epicenter LLC, Emerald Equities LLC, Epicenter Partners LLC, Gray Meyer Fannin LLC, Gray Phoenix Desert Ridge I LLC, Gray Phoenix Desert Ridge II LLC, J.E. Meyer Investments Incorporated, Official Committee of Unsecured Creditors, ROI Properties Incorporated, Sonoran Desert Land Investors LLC, Stinson Leonard Street LLP, Swiss Desert LLC, Thomas Title & Escrow. (REK) |
Filing 2 Notice of Receipt of Bankruptcy Appeal. (REK) |
Filing 1 Transmittal of Appeal/Bankruptcy Matter from Bankruptcy Appellate Panel of Ninth Circuit by CPF Vaseo Associates LLC. (REK) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Arizona District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.