Arizona Bankruptcy Court

Case number: 2:13-bk-01782 - ARIZONA GRANUALATION TECHNOLOGIES, LLC - Arizona Bankruptcy Court

Case Information
Case title
ARIZONA GRANUALATION TECHNOLOGIES, LLC
Chapter
7
Filed
02/08/2013
Last Filing
05/16/2016
Asset
No
Docket Header
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:13-bk-01782-EPB

Assigned to: Judge Eddward P. Ballinger Jr.
Chapter 7
Previous chapter 11
Voluntary
No asset


Date filed:  02/08/2013
Date converted:  11/15/2015
341 meeting:  01/05/2016
Deadline for filing claims:  04/04/2016

Debtor

ARIZONA GRANUALATION TECHNOLOGIES, LLC

c/o JERRY BUTEL
1856 N. HIGLEY RD.
MESA, AZ 85205-3304
MARICOPA-AZ
Tax ID / EIN: 86-0973997

represented by
ARIZONA GRANUALATION TECHNOLOGIES, LLC

PRO SE

ALLAN 1 NEWDELMAN

ALLAN D NEWDELMAN PC
80 E. COLUMBUS AVE.
PHOENIX, AZ 85012
602-264-4550
Fax : 602-277-0144
Email: [email protected]
TERMINATED: 09/24/2015

ALLAN 2 NEWDELMAN

(See above for address)
TERMINATED: 09/24/2015

ALLAN 3 NEWDELMAN

(See above for address)
TERMINATED: 09/24/2015

ALLAN D. NEWDELMAN

(See above for address)
TERMINATED: 09/24/2015

Trustee

DAVID M. REAVES

PO BOX 44320
PHOENIX, AZ 85064-4320
602-241-0101

represented by
DAVID M. REAVES

PO BOX 44320
PHOENIX, AZ 85064-4320
602-241-0101
Email: [email protected]
TERMINATED: 11/16/2015

Trustee

ROBERT A. MACKENZIE

2001 E. CAMPBELL AVE., SUITE 200
PHOENIX, AZ 85016
602-229-8575
TERMINATED: 11/16/2015

 
 
U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
LARRY L. WATSON

OFFICE OF THE U.S. TRUSTEE
230 North First Avenue, Suite 204
PHOENIX, AZ 85003-1706
602-682-2607
Fax : 602-514-7270
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/07/2016245Docket Text
Chapter 7 Trustee's Report of No Distribution: I, DAVID M. REAVES, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $4663343.83, Assets Exempt: $0.00, Claims Scheduled: $6072030.61, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $6072030.61. filed by DAVID M. REAVES on behalf of DAVID M. REAVES (related document(s) 240BNC Form Request--341 Notice--Chapter 11 to 7 Conversion Corp/Part).(REAVES, DAVID) (Entered: 01/07/2016)
01/06/2016244Docket Text
Meeting of Creditors was held on date as scheduled (REAVES, DAVID) (Entered: 01/06/2016)
12/07/2015243Docket Text
BNC Certificate of Notice (related document(s) 242Deficiency Notice to Debtor (New Official Forms)) (Admin.) (Entered: 12/09/2015)
12/04/2015242Docket Text
Deficiency Notice to Debtor and Attorney for Debtor That All Required New Official Forms Were Not Filed. (Purvis, Andamo) (Entered: 12/04/2015)
11/24/2015241Docket Text
BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 240BNC Form Request--341 Notice--Chapter 11 to 7 Conversion Corp/Part) (Admin.) (Entered: 11/26/2015)
11/24/2015240Docket Text
Chapter 11 to 7 Conversion Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 1/5/2016 at 08:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Proof of Claims due by 4/4/2016, Government Proof of Claims due by 5/13/2016, (Tripp, LaTosha) (Entered: 11/24/2015)
11/16/2015239Docket Text
BNC Certificate of Notice (related document(s) 238Order to File Documents in Case Converted from Chapter 11 to Chapter 7) (Admin.) (Entered: 11/18/2015)
11/16/2015238Docket Text
ORDER
to File Documents in Case Converted from Chapter 11 to Chapter 7 signed on 11/16/2015 (related document(s) 237Order on Motion to Convert Case to Chapter 7 (fee)) . (Tripp, LaTosha) (Entered: 11/16/2015)
11/16/2015237Docket Text
ORDER
Granting Motion to Convert Case to Chapter 7 (Related Doc 216) signed on 11/16/2015 . (Tripp, LaTosha) Added trustee DAVID M. REAVES, First Meeting of Creditors & Notice of Appointment of Interim Trustee DAVID M. REAVES, with 341 (a) meeting to be held on 1/05/2016 at 08:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). Modified on 11/16/2015 to correct trustee and 341 information (Christensen, Sue). (Entered: 11/16/2015)
11/10/2015236Docket Text
ORDER
Approving Third And Final Application For Payment And Compensation Of Attorney's Fees And Costs As Amended by the Court (Related Doc # 211) signed on 11/10/2015 . (Tripp, LaTosha) (Entered: 11/12/2015)