Arizona Bankruptcy Court

Case number: 2:19-bk-02523 - Tate's Automotive, Inc. - Arizona Bankruptcy Court

Case Information
Case title
Tate's Automotive, Inc.
Chapter
7
Judge
Brenda Moody Whinery
Filed
03/08/2019
Last Filing
03/30/2021
Asset
Yes
Vol
v
Docket Header

CONSOL, JointAdmin, CLOSED




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:19-bk-02523-BMW

Assigned to: Chief Judge Brenda Moody Whinery
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/08/2019
Date converted:  07/11/2019
Date terminated:  03/30/2021
341 meeting:  08/23/2019

Debtor

Tate's Automotive, Inc.

1151 North Automall Parkway
Show Low, AZ 85901
NAVAJO-AZ
Tax ID / EIN: 26-3180939

represented by
ANTHONY W. AUSTIN

FENNEMORE CRAIG
2394 East Camelback Rd., Ste. 600
PHOENIX, AZ 85016-3429
602-916-5000
Fax : 602-916-5999
Email: [email protected]

NANCY J MARCH

FENNEMORE CRAIG, P.C.
ONE S CHURCH AVENUE, SUITE 1010
TUCSON, AZ 85701-1627
520-879-6403
Fax : 520-879-6882

Trustee

BRYAN PERKINSON

SONORAN CAPITAL ADVISORS
1733 N GREENFIELD ROAD, SUITE 101
MESA, AZ 85205
480-861-3649

represented by
MICHAEL A. JONES

Allen, Jones & Giles, PLC
1850 N. Central Avenue
Suite 1025
Phoenix, AZ 85004
602-256-6000
Fax : 602-252-4712
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
 
 

Latest Dockets
Date Filed#Docket Text
03/30/202142Docket Text
The estate having been fully administered, further administration of the reopened case having been completed, or the case reopened for the filing of further proceedings which either have been filed and no further court action is required or were not filed within 90 days of the reopening; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of their trust. Jurisdiction is retained over any pending adversary(s). Chief Judge Brenda Moody Whinery (Vargas, Rosario) (Entered: 03/30/2021)
02/11/202141Docket Text
BNC Certificate of Notice - PDF Document (related document(s)40 Order for Consolidation of Bankruptcy Cases) (Admin.) (Entered: 02/13/2021)
12/02/202040Docket Text
ORDER
for Consolidation of Bankruptcy Cases signed on 12/2/2020 . (Root, Krystal) (Entered: 02/11/2021)
01/30/202039Docket Text
Notice of Filing Accounting of Successor Trustee filed by MICHAEL A. JONES of ALLEN BARNES & JONES, PLC on behalf of BRYAN PERKINSON.(JONES, MICHAEL) (Entered: 01/30/2020)
08/19/201938Docket Text
Notice of Appearance and Request for Notice filed by CODY J. JESS of MOYES SELLERS & HENDRICKS LTD on behalf of IP NETWORKED SERVICES, INC., CDK GLOBAL, LLC.(JESS, CODY) (Entered: 08/19/2019)
07/23/201937Docket Text
BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)36 BNC Form Request--341 Notice--Chapter 11 to 7 Conversion Corp/Part) (Admin.) (Entered: 07/25/2019)
07/22/201936Docket Text
Chapter 11 to 7 Conversion Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 8/23/2019 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Proof of Claims due by 9/19/2019, Government Proof of Claims due by 1/7/2020, (McCormick, Janel) (Entered: 07/22/2019)
07/12/201935Docket Text
BNC Certificate of Notice - PDF Document (related document(s)31 Order) (Admin.) (Entered: 07/13/2019)
07/12/201934Docket Text
BNC Certificate of Notice - PDF Document (related document(s)31 Order) (Admin.) (Entered: 07/13/2019)
07/12/201933Docket Text
BNC Certificate of Notice (related document(s)32 Order to File Documents in Case Converted from Chapter 11 to Chapter 7) (Admin.) (Entered: 07/13/2019)