Arizona Bankruptcy Court

Case number: 2:19-bk-09749 - CLA CYPRESS, LLC - Arizona Bankruptcy Court

Case Information
Case title
CLA CYPRESS, LLC
Chapter
7
Judge
Brenda Moody Whinery
Filed
08/05/2019
Last Filing
04/07/2023
Asset
Yes
Vol
v
Docket Header

JointAdmin




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:19-bk-09749-BMW

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


Date filed:  08/05/2019
Date converted:  11/20/2019
341 meeting:  02/03/2020
Deadline for filing claims:  01/29/2020
Deadline for filing claims (govt.):  05/18/2020

Debtor

CLA CYPRESS, LLC

14631 N Scottsdale Rd
Suite 200
Scottsdale, AZ 85254
MARICOPA-AZ
Tax ID / EIN: 38-2955122

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]

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
01/13/202132Docket Text
Stipulated
ORDER
Approving First and Final Application of Michael W. Carmel, LTD for Allowance of Compensation and Reimbursement of Expenses signed on 1/13/2021 . (Vanegas, Viviana) (Entered: 01/13/2021)
12/29/202031Docket Text
Stipulated
ORDER
Approving First and Final Application for Order Approving and Authorizing Payment of Accounting Fees and Costs to Keegan, Linscott and Kenon P.C. signed on 12/29/2020 . (Vanegas, Viviana) (Entered: 01/05/2021)
11/24/202030Docket Text
Withdrawal of Claim 7 filed by LYDIA ANN HEWETT of TEXAS STATE COMPTROLLER OF PUBLIC ACCTS on behalf of TEXAS COMPTROLLER OF PUBLIC ACCOUNTS. (HEWETT, LYDIA) (Entered: 11/24/2020)
05/20/202029Docket Text
Notice of Filing Transfer of Claim Other than for Security filed by KYLE S. HIRSCH of BRYAN CAVE LEIGHTON PAISNER LLP on behalf of Barker Crossing CLA Partners, Ltd..(HIRSCH, KYLE) (Entered: 05/20/2020)
02/10/202028Docket Text
Meeting of Creditors was held on date as scheduled Debtor appeared. (GAUGHAN, MAUREEN) (Entered: 02/10/2020)
01/23/2020Docket Text
Receipt of Amendment to Mailing List (31.00 fee)(2:19-bk-09749-BMW) [other,1559] ( 31.00) Filing Fee. Receipt number 32314842. Fee amount 31.00. (U.S. Treasury) (Entered: 01/23/2020)
01/23/2020Docket Text
Fee Due Amendment to Mailing List (31.00 fee) $ 31 (Related document Filed in Jointly Administered Case 17-14851 Notice of Amendment to Master Mailing List) (Estrella, Mary) (Entered: 01/23/2020)
12/30/201927Docket Text
Continuance of Meeting of Creditors on 2/3/2020 at 01:00 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (GAUGHAN, MAUREEN) (Entered: 12/30/2019)
12/20/201926Docket Text
Monthly Operating Report For November, 2019 filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of CLA CYPRESS, LLC. (CARMEL, MICHAEL) (Entered: 12/20/2019)
12/12/201925Docket Text
Notice of Filing Amended Schedules of Assets and Liabilities filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of CLA CYPRESS, LLC (Attachments: # 1 Amended Schedules of Assets & Liabilities).(CARMEL, MICHAEL) (Entered: 12/12/2019)