Arizona Bankruptcy Court

Case number: 2:19-bk-09752 - CLA COPPERFIELD, LLC - Arizona Bankruptcy Court

Case Information
Case title
CLA COPPERFIELD, 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-09752-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 COPPERFIELD, LLC

14631 N Scottsdale Rd
Suite 200
Scottsdale, AZ 85254
MARICOPA-AZ
Tax ID / EIN: 37-1776845

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
01/13/202136Docket 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)
01/07/202135Docket Text
ORDER
Approving Stipulated Agreement with AMTRUST North America Inc. on behalf of Technology Insurance Company Inc. signed on 1/7/2021 . (Vanegas, Viviana) (Entered: 01/07/2021)
12/29/202034Docket 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)
11/30/202033Docket 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: 11/30/2020)
05/20/202032Docket 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 Yorktown Hwy 6 Retail Partners, Ltd..(HIRSCH, KYLE) (Entered: 05/20/2020)
02/10/202031Docket 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-09752-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)
12/30/201930Docket 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)
12/20/201929Docket Text
Monthly Operating Report For November, 2019 filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of CLA COPPERFIELD, LLC. (CARMEL, MICHAEL) (Entered: 12/20/2019)