Case number: 2:20-bk-10911 - CALES & FITZGERALD PLLC - Arizona Bankruptcy Court

Case Information
  • Case title

    CALES & FITZGERALD PLLC

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Daniel P. Collins

  • Filed

    09/29/2020

  • Last Filing

    12/20/2022

  • Asset

    No

  • Vol

    v

Docket Header
SmBus, CLOSED, Subchapter_V



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:20-bk-10911-DPC

Assigned to: Judge Daniel P. Collins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/29/2020
Date converted:  03/12/2021
Date terminated:  12/20/2022
341 meeting:  05/17/2021
Deadline for objecting to discharge:  06/14/2021

Debtor

CALES & FITZGERALD PLLC

C/O LANE FITZGERALD
2031 RIVERSIDE DRIVE
SUITE A
BELOIT, WI 53511
MARICOPA-AZ
Tax ID / EIN: 83-1856603
aka
FITZGERALD/CALES PLLC


represented by
ALLAN 1 NEWDELMAN

ALLAN D NEWDELMAN PC
80 E. COLUMBUS AVE.
PHOENIX, AZ 85012
602-264-4550
Fax : 602-277-0144
Email: anewdelman@adnlaw.net

ALLAN 2 NEWDELMAN

ALLAN D NEWDELMAN PC
80 E COLUMBUS AVE
PHOENIX, AZ 85012
602-264-4550
Fax : 602-277-0144
Email: anewdelman@adnlaw.net

ALLAN D. NEWDELMAN

ALLAN D NEWDELMAN PC
80 E. COLUMBUS AVE.
PHOENIX, AZ 85012
602-264-4550
Fax : 602-277-0144
Email: anewdelman@adnlaw.net

KENNETH W. SCHUTT, JR.

SCHUTT LAW FIRM, PLC
9375 E. Shea Blvd., Suite 100
Scottsdale, AZ 85260
480-225-7777
Fax : 480-779-1345
Email: kenschutt@cox.net
TERMINATED: 11/04/2020

Trustee

CHRISTOPHER CHARLES SIMPSON

Osborn Maledon, P.A.
2929 N. Central Ave., 21st Fl.
PHOENIX, AZ 85012
602-640-9349
TERMINATED: 04/01/2021

represented by
CHRISTOPHER C. SIMPSON

Osborn Maledon, P.A.
2929 N. Central Ave., 21st Fl.
PHOENIX, AZ 85012
602-640-9349
Fax : 602-640-9050
Email: csimpson@omlaw.com
TERMINATED: 04/01/2021

CHRISTOPHER CHARLES SIMPSON

STINSON LLP
1850 N CENTRAL AVENUE, SUITE 2100
PHOENIX, AZ 85004
602-212-8623
Email: christopher.simpson@stinson.com
TERMINATED: 04/01/2021

Trustee

Dina Anderson, Trustee

21001 N. Tatum Blvd., #1630-608
Phoenix, AZ 85050
480-304-8312
TERMINATED: 04/16/2021

represented by
DINA ANDERSON

21001 N. TATUM BLVD., #1630-608
PHOENIX, AZ 85050
480-304-8312
Email: DAnderson@DLATrustee.com
TERMINATED: 04/16/2021

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
TERMINATED: 04/16/2021

Trustee

DINA ANDERSON

21001 N. TATUM BLVD., #1630-608
PHOENIX, AZ 85050
480-304-8312

represented by
DINA ANDERSON

(See above for address)

RYAN W. ANDERSON

(See above for address)

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: Jennifer.A.Giaimo@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/20/2022248The 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 Daniel P. Collins (DMM) (Entered: 12/20/2022)
09/28/2022247The 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: 09/28/2022)
09/28/2022246Trustee's Report of Final Account and Distribution Report and Application to be Discharged. (Dickman, Lori Ann) (Entered: 09/28/2022)
07/28/2022245
ORDER
Granting Trustee Application for Compensation (Related Doc # 238) for DINA ANDERSON, Fees Awarded: $19000.00, Expenses Awarded: $53.06 signed on 7/28/2022 . (CDB) (Entered: 07/28/2022)
07/28/2022244Trustee Notice of Lodging Proposed Order filed by DINA ANDERSON on behalf of DINA ANDERSON.(ANDERSON, DINA) (Entered: 07/28/2022)
07/28/2022243Trustee Report of No Objection filed by DINA ANDERSON on behalf of DINA ANDERSON.(ANDERSON, DINA) (Entered: 07/28/2022)
07/01/2022242BNC Certificate of Notice - PDF Document (related document(s)240 Notice of Trustee's Final Report and Applications for Compensation (batch)) (Admin.) (Entered: 07/03/2022)
07/01/2022241The 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: 07/01/2022)
07/01/2022240Notice of Trustee's Final Report and Applications for Compensation. (Dickman, Lori Ann) (Entered: 07/01/2022)
07/01/2022239Trustee Chapter 7 Final Report and Account. (Dickman, Lori Ann) (Entered: 07/01/2022)