|
Assigned to: Judge Brenda Moody Whinery Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor THK SCOTTSDALE, LLC
c/o LYNTON KOTZIN J.S. HELD LLC 2700 N CENTRAL AVE SUITE 1275 PHOENIX, AZ 85004 MARICOPA-AZ Tax ID / EIN: 85-1674242 |
represented by |
MARK J. GIUNTA
LAW OFFICE OF MARK J. GIUNTA 531 EAST THOMAS ROAD, SUITE 200 PHOENIX, AZ 85012 602-307-0837 Fax : 602-307-0838 Email: [email protected] LIZ NGUYEN
LAW OFFICE OF MARK J. GIUNTA 531 EAST THOMAS ROAD, SUITE 200 PHOENIX, AZ 85012 602-307-0837 Fax : 602-307-0838 Email: [email protected] |
Trustee ZCHAPTER 11 FMC
TERMINATED: 11/28/2022 |
| |
Trustee ANTHONY H. MASON
Anthony H. Mason, Chapter 7 Trustee 3039 W Peoria Avenue, Ste C102 PMB#128 Phoenix, AZ 85029 602-808-7770 |
represented by |
TERRY A. DAKE
TERRY A. DAKE, LTD. P.O. BOX 26945 PHOENIX, AZ 85068-6945 602-710-1005 Email: [email protected] |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
EDWARD K. BERNATAVICIUS
UNITED STATES TRUSTEE 230 N 1ST AVE, SUITE 204 PHOENIX, AZ 85003 602-682-2600 Fax : 602-514-7270 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/02/2023 | 181 | Docket Text ORDER Granting Application for Compensation by Professional Employed by Trustee (Related Doc # 168) for TERRY A. DAKE, Fees Awarded: $10000.00, Expenses Awarded: $0.00, Granting Trustee Application for Compensation (Related Doc # 169) for ANTHONY H. MASON, Fees Awarded: $13981.15, Expenses Awarded: $0.00 signed on 11/2/2023 . (FXG) (Entered: 11/02/2023) |
11/02/2023 | 180 | Docket Text Trustee Report of No Objection and Notice of Lodging Proposed Order filed by ANTHONY 1 MASON on behalf of ANTHONY H. MASON (related document(s)168 Application for Compensation by Professional Employed by Chapter 7 or 11 Trustee, 169 Chapter 7 or 11 Trustee Application for Compensation) (Attachments: # 1 Exhibit A).(MASON, ANTHONY) (Entered: 11/02/2023) |
10/26/2023 | 179 | Docket Text ORDER Granting Motion to Withdraw as Attorney (Related Doc # 177) signed on 10/26/2023 . (FXG) (Entered: 10/26/2023) |
10/26/2023 | 178 | Docket Text Notice of Lodging Proposed Order Notice of Lodging Proposed Order Granting Osborn Maledon, P.A.'s Motion to Withdraw as Counsel for West Coast Ventures & Resources, Inc. filed by WARREN J. STAPLETON of Osborn Maledon, P.A. on behalf of West Coast Ventures & Resources, Inc. (related document(s)177 Motion to Withdraw as Attorney).(STAPLETON, WARREN) (Entered: 10/26/2023) |
10/26/2023 | 177 | Docket Text Motion to Withdraw as Attorney Osborn Maledon, P.A.'s Motion to Withdraw as Counsel for West Coast Ventures & Resources, Inc. filed by WARREN J. STAPLETON of Osborn Maledon, P.A. on behalf of West Coast Ventures & Resources, Inc.. (STAPLETON, WARREN) (Entered: 10/26/2023) |
10/04/2023 | 176 | Docket Text BNC Certificate of Notice - PDF Document (related document(s)174 Notice of Trustee's Final Report and Applications for Compensation (batch)) (Admin.) (Entered: 10/06/2023) |
10/04/2023 | 175 | Docket 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. (Dickman, Lori Ann) (Entered: 10/04/2023) |
10/04/2023 | 174 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. (Dickman, Lori Ann) (Entered: 10/04/2023) |
10/04/2023 | 173 | Docket Text Trustee Chapter 7 Final Report and Account. (Dickman, Lori Ann) (Entered: 10/04/2023) |
10/02/2023 | 172 | Docket Text DUPLICATE ORDER TO DE 171 ORDER Granting Motion for Payment of Administrative Expenses (Related Doc 170) signed on 10/2/2023 . (FXG) Modified on 10/2/2023 (JMM). (Entered: 10/02/2023) |