Case number: 2:20-bk-04133 - GRAY GUARANTORS I, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    GRAY GUARANTORS I, LLC

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Madeleine C. Wanslee

  • Filed

    04/21/2020

  • Last Filing

    04/01/2022

  • Asset

    No

  • Vol

    v

Docket Header
CONSOL, CLOSED, JointAdmin



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:20-bk-04133-MCW

Assigned to: Judge Madeleine C. Wanslee
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/21/2020
Date converted:  08/25/2020
Date terminated:  04/01/2022
341 meeting:  09/29/2020

Debtor

GRAY GUARANTORS I, LLC

4040 E Camelback Rd
Ste 160
Phoenix, AZ 85018
MARICOPA-AZ
Tax ID / EIN: 83-4267800

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

DAVID M. REAVES

PO BOX 44320
PHOENIX, AZ 85064-4320
602-241-0101

 
 
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: edward.k.bernatavicius@usdoj.gov

PATTY CHAN

OFFICE OF THE UNITED STATES TRUSTEE
230 N. FIRST AVE., #204
PHOENIX, AZ 85003
602-682-2633
Fax : 602-514-7270
Email: patty.chan@usdoj.gov
TERMINATED: 04/27/2020

Latest Dockets

Date Filed#Docket Text
04/01/202235The 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). Bankruptcy Judge Madeleine C. Wanslee (CDB) (Entered: 04/01/2022)
04/06/202134
ORDER
Granting Stipulated Motion-Claim 9,10 signed on 4/6/2021 . (CDB) (Entered: 04/07/2021)
04/01/202133
ORDER
Granting Stipulated Motion Claim 6 signed on 4/1/2021 . (CDB) (Entered: 04/02/2021)
03/22/202132
ORDER
Re: Claim 3 signed on 3/22/2021 . (Brenner, Christel) (Entered: 03/23/2021)
02/18/202131BNC Certificate of Notice - PDF Document (related document(s)30 Order for Consolidation of Bankruptcy Cases) (Admin.) (Entered: 02/20/2021)
02/17/202130
ORDER
for Consolidation of Bankruptcy Cases with 20-4130 signed on 2/17/2021 . (Radicke-Stevenson, Michelle) (Entered: 02/18/2021)
09/30/202029Meeting of Creditors was held on date as scheduled Debtor appeared. (REAVES, DAVID) (Entered: 09/30/2020)
09/25/202028Amendment to Schedules (A/B,C,G,H,I,J) Debtor's Amendment to Schedule B filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of GRAY GUARANTORS I, LLC. (CARMEL, MICHAEL) (Entered: 09/25/2020)
09/02/202027BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)26 BNC Form Request--341 Notice--Chapter 11 to 7 Conversion Corp/Part) (Admin.) (Entered: 09/04/2020)
09/02/202026Chapter 11 to 7 Conversion Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 9/29/2020 at 09:30 AM as a Telephonic Hearing (341) Proof of Claims due by 11/3/2020, Government Proof of Claims due by 2/21/2021, (Radicke-Stevenson, Michelle) (Entered: 09/02/2020)