Sullivan v. Jamestown Apartments LLP
Arizona District Court | |
Judge: | G Murray Snow |
Case #: | 2:16-cv-00956 |
Nature of Suit | 422 Bankruptcy - Appeal 28 USC 158 |
Cause | 28:0158 Notice of Appeal re Bankruptcy Matter (BAP) |
Case Filed: | Apr 06, 2016 |
Terminated: | Apr 15, 2016 |
Last checked: Monday Oct 03, 2016 2:25 AM MST |
Appellant
Teresa Sullivan
Debtor 4802 E Ray Road 23-203
Phoenix, AZ 85044 |
|
Appellee
Jamestown Apartments, LLP
|
Represented By
|
Appellee
Jamestown Apartments LLP
|
Represented By
|
Interested Party
Clerk US Bankruptcy Court (Phx)
US Bankruptcy Court 230 N 1st Avenue, Ste. 101
Phoenix, AZ 85003 |
Docket last updated: 7 hours ago |
Friday, April 15, 2016 | ||
5 | 5
![]() ORDER pursuant to the parties' Notice of Settlement and Stipulation to Dismiss4 . IT IS ORDERED granting the Stipulation and dismissing this action with prejudice. Signed by Judge G Murray Snow on 4/15/2016. (KFZ) |
|
4 | 4
![]() NOTICE of Settlement and Stipulation to Dismissal with Prejudice by Jamestown Apartments LLP. (Miesen, Chad) |
|
Thursday, April 07, 2016 | ||
3 | 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 Jamestown Apartments LLP. (EJA) |
|
2 | 2
![]() Notice of Receipt of Bankruptcy Appeal. (EJA) |
|
Wednesday, April 06, 2016 | ||
1 | 1
![]() Transmittal of Appeal/Bankruptcy Matter from Bankruptcy Court. (Bankruptcy Court - Phoenix, ) |