Arizona Bankruptcy Court

Case number: 2:19-bk-09746 - CLA CINCO, LLC - Arizona Bankruptcy Court

Case Information
Case title
CLA CINCO, LLC
Chapter
7
Judge
Brenda Moody Whinery
Filed
08/05/2019
Last Filing
05/05/2023
Asset
Yes
Vol
v
Docket Header

JointAdmin, CLOSED




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:19-bk-09746-BMW

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



Debtor disposition:  Standard Discharge
Date filed:  08/05/2019
Date converted:  11/20/2019
Date terminated:  05/05/2023
341 meeting:  02/03/2020

Debtor

CLA CINCO, LLC

14631 N Scottsdale Rd
Suite 200
Scottsdale, AZ 85254
MARICOPA-AZ
Tax ID / EIN: 35-2492722

represented by
MICHAEL W. CARMEL

MICHAEL W. CARMEL, LTD.
80 E. COLUMBUS AVE
PHOENIX, AZ 85012-4965
602-264-4965
Fax : 602-277-0144
Email: [email protected]

Trustee

LOTHAR GOERNITZ

P.O. BOX 32961
PHOENIX, AZ 85064-2961
602-263-5413
TERMINATED: 11/20/2019

 
 
Trustee

MAUREEN GAUGHAN

PO BOX 6729
CHANDLER, AZ 85246-6729
480-899-2036

represented by
RYAN W. ANDERSON

GUTTILLA MURPHY ANDERSON
City North
5415 E. High Street
Suite 200
Phoenix, AZ 85054
480-304-8300
Fax : 480-304-8301
Email: [email protected]

MAUREEN GAUGHAN

PO BOX 6729
CHANDLER, AZ 85246-6729
480-899-2036
Email: [email protected]

DAWN 1 MAGUIRE

Guttilla Murphy Anderson, P.C.
5415 East High Street, Suite 200
Phoenix, AZ 85054
(480) 304-8300
Fax : (480) 304-8301
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
05/05/202354Docket 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). Bankruptcy Judge Brenda Moody Whinery (VXV) (Entered: 05/05/2023)
05/04/202353Docket Text
The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by the U.S Trustee's Office. (POPOVICH, CAROL) (Entered: 05/04/2023)
05/04/202352Docket Text
Trustee's Report of Final Account and Distribution Report and Application to be Discharged. (POPOVICH, CAROL) (Entered: 05/04/2023)
01/10/202351Docket Text
ORDER
Allowing Fees and Expenses for MICHAEL W. CARMEL, Trustee's Attorney, Fees Awarded: $9020.00, Expenses Awarded: $8.92; for DAWN 1 MAGUIRE, Trustee's Attorney, Fees Awarded: $28210.00, Expenses Awarded: $81.44; for MAUREEN GAUGHAN, Trustee Chapter 7, Fees Awarded: $27383.76, Expenses Awarded: $170.66; Awarded on 1/10/2023 signed on 1/10/2023 . (WES) (Entered: 01/10/2023)
01/05/202350Docket Text
Trustee Notice of Lodging Proposed Order. (GAUGHAN, MAUREEN) (Entered: 01/05/2023)
01/05/202349Docket Text
Trustee Report of No Objection. (GAUGHAN, MAUREEN) (Entered: 01/05/2023)
12/12/202248Docket Text
BNC Certificate of Notice - PDF Document (related document(s)46 Notice of Trustee's Final Report and Applications for Compensation (batch)) (Admin.) (Entered: 12/14/2022)
12/12/202247Docket Text
The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. Filed by the U.S Trustee's Office. (POPOVICH, CAROL) (Entered: 12/12/2022)
12/12/202246Docket Text
Notice of Trustee's Final Report and Applications for Compensation. (POPOVICH, CAROL) (Entered: 12/12/2022)
12/12/202245Docket Text
Trustee Chapter 7 Final Report and Account. (POPOVICH, CAROL) (Entered: 12/12/2022)