Arizona Bankruptcy Court

Case number: 2:20-bk-06955 - KAREN DORIS, LLC - Arizona Bankruptcy Court

Case Information
Case title
KAREN DORIS, LLC
Chapter
11
Judge
Daniel P. Collins
Filed
06/09/2020
Last Filing
09/29/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED, JointAdmin




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:20-bk-06955-DPC

Assigned to: Judge Daniel P. Collins
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/09/2020
Debtor dismissed:  11/25/2020
341 meeting:  07/14/2020
Deadline for filing claims:  10/09/2020

Debtor

KAREN DORIS, LLC

C/O CHAD MICHAEL LANDAU
8900 N. 58TH PLACE
PARADISE VALLEY, AZ 85253
MARICOPA-AZ
Tax ID / EIN: 46-2979549
dba
LANDAU HOLCOMB HOLDINGS, LLC


represented by
KAREN DORIS, LLC

PRO SE

PATRICK F KEERY

KEERY MCCUE, PLLC
6803 E MAIN STREET
SUITE 1116
SCOTTSDALE, AZ 85251
480-478-0709
Fax : 480-478-0787
Email: [email protected]
TERMINATED: 10/14/2020

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
JENNIFER A. GIAIMO

OFFICE OF THE U.S. TRUSTEE
230 N. FIRST AVE., #204
PHOENIX, AZ 85003-1706
602-682-2600
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/28/202351Docket Text
Notice of Filing filed by CHAD M LANDAU.(MRS)
09/12/202350Docket Text
Change of Address / Notice of Filing Request filed by CHAD M LANDAU. (MRS)
09/01/202249Docket Text
Motion to Disqualify filed by CHAD M LANDAU. (WES)
09/01/202248Docket Text
Change of Address for All Future Notices filed by KAREN DORIS, LLC. (WES)
09/03/202147Docket Text
Emergency Motion for Relief from Judgment/Order filed by CHAD M LANDAU. (RIV)
02/01/202146Docket Text
The case having been dismissed; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Judge Daniel P. Collins (Medina, Diane)
12/23/202045Docket Text
ORDER Approving First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Keery McCue, PPLC for Services Rendered and Expense Incurred on Behalf of the Debtor Application for Attorney or Professional Compensation (Related Doc # [36]) signed on 12/23/2020 . (Carmona, Ruth)
12/23/202044Docket Text
Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of Keery McCue, PLLC (related document(s)[36] Application for Attorney or Other Professional Compensation) (Attachments: # (1) Exhibit A).(KEERY, PATRICK)
12/23/202043Docket Text
Certificate of Service and No Objections filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of Keery McCue, PLLC. (related document(s)[36] Application for Attorney or Other Professional Compensation, [37] Notice of Bar Date, [42] Certificate of Service) (KEERY, PATRICK)
11/30/202042Docket Text
Certificate of Service filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of Keery McCue, PLLC. (related document(s)[36] Application for Attorney or Other Professional Compensation, [37] Notice of Bar Date) (Attachments: # (1) Exhibit A)(KEERY, PATRICK)