Case number: 2:17-bk-14314 - AMERICAN TRANSPORTER SERVICES, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    AMERICAN TRANSPORTER SERVICES, LLC

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Daniel P. Collins

  • Filed

    12/04/2017

  • Last Filing

    10/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:17-bk-14314-DPC

Assigned to: Chief Judge Daniel P. Collins
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/04/2017
Date terminated:  10/02/2019
341 meeting:  01/08/2018

Debtor

AMERICAN TRANSPORTER SERVICES, LLC

P.O. BOX 30096
MESA, AZ 85275
MARICOPA-AZ
Tax ID / EIN: 02-0799994

represented by
DWAYNE FARNSWORTH

COX LAW OFFICES
P.O. BOX 2324
GILBERT, AZ 85299
480-820-3600
Fax : 480-820-4800
Email: farnsworthcourt@gmail.com

Trustee

ANTHONY H. MASON

Anthony H. Mason, Chapter 7 Trustee
P.O. Box 30273
Phoenix, AZ 85046
602-808-7770

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: randerson@gamlaw.com

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
10/02/201950The 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). Chief Judge Daniel P. Collins (Radicke-Stevenson, Michelle) (Entered: 10/02/2019)
10/01/201949The 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. (Dickman, Lori Ann) (Entered: 10/01/2019)
10/01/201948Trustee's Report of Final Account and Distribution Report and Application to be Discharged. (Dickman, Lori Ann) (Entered: 10/01/2019)
07/30/201947
ORDER
Granting Trustee Application for Compensation (Related Doc # 41) for ANTHONY H. MASON, Fees Awarded: $3000.00, Expenses Awarded: $34.80 signed on 7/30/2019 . (Radicke-Stevenson, Michelle) (Entered: 07/30/2019)
07/29/201946Trustee Report of No Objection and Notice of Lodging Proposed Order filed by ANTHONY H. MASON on behalf of ANTHONY H. MASON (related document(s) 41 Chapter 7 or 11 Trustee Application for Compensation) (Attachments: # 1 Exhibit A).(MASON, ANTHONY) (Entered: 07/29/2019)
06/27/201945BNC Certificate of Notice - PDF Document (related document(s) 43 Notice of Trustee's Final Report and Applications for Compensation (batch)) (Admin.) (Entered: 06/29/2019)
06/27/201944The 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: 06/27/2019)
06/27/201943Notice of Trustee's Final Report and Applications for Compensation. (Dickman, Lori Ann) (Entered: 06/27/2019)
06/27/201942Trustee Chapter 7 Final Report and Account. (Dickman, Lori Ann) (Entered: 06/27/2019)
06/24/201941Trustee Application for Compensation for ANTHONY H. MASON, Trustee Chapter 7, Period: to, Fees:$3,000.00, Expenses: $34.80. filed by ANTHONY H. MASON.(MASON, ANTHONY) (Entered: 06/24/2019)