CLA CYPRESS, LLC
7
Brenda Moody Whinery
08/05/2019
04/07/2023
Yes
v
JointAdmin |
Assigned to: Chief Judge Brenda Moody Whinery Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: michael@mcarmellaw.com |
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: randerson@gamlaw.com |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
Date Filed | # | Docket Text |
---|---|---|
01/13/2021 | 32 | 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) |
12/29/2020 | 31 | 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) |
11/24/2020 | 30 | 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) |
05/20/2020 | 29 | 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) |
02/10/2020 | 28 | Meeting of Creditors was held on date as scheduled Debtor appeared. (GAUGHAN, MAUREEN) (Entered: 02/10/2020) |
01/23/2020 | 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) | |
01/23/2020 | 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) | |
12/30/2019 | 27 | 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) |
12/20/2019 | 26 | 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) |
12/12/2019 | 25 | 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) |