Case number: 2:23-bk-07549 - ROWLEY AND SONS LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    ROWLEY AND SONS LLC

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Paul Sala

  • Filed

    10/20/2023

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:23-bk-07549-PS

Assigned to: Judge Paul Sala
Chapter 7
Voluntary
Asset


Date filed:  10/20/2023
341 meeting:  01/09/2024
Deadline for filing claims:  02/16/2024

Debtor

ROWLEY AND SONS LLC

5126 WEST GARDEN DRIVE
GLENDALE, AZ 85304
MARICOPA-AZ
Tax ID / EIN: 45-3798374

represented by
ROWLEY AND SONS LLC

PRO SE

JACOB R GOODMAN

GOODMAN LAW PRACTICE PLC
dba ROCK LAW FIRM
PO BOX 28365
TEMPE, AZ 85285-8365
(480) 605-4409
Fax : (602) 491-2062
Email: jacob@rocklawaz.com
TERMINATED: 12/06/2024

GERMAN YUSUFOV

(See above for address)
TERMINATED: 02/24/2025

Trustee

DINA ANDERSON

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

represented by
DINA ANDERSON

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

RYAN W. ANDERSON

Burch & Cracchiolo
1850 N Central Avenue #1700
Phoenix
Phoenix, AZ 85004
602-234-8763
Email: randerson@bcattorneys.com

Myles Lewallen

Burch & Cracchiolo, P.A.
1850 N Central Ave Ste 1700
Phoenix, AZ 85004
602-274-7611
Email: mlewallen@bcattorneys.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
07/22/2025167
ORDER
Granting Application for FRBP 2004 Examination (Related Doc # 165) signed on 7/22/2025 . (RDC) (Entered: 07/22/2025)
07/22/2025166Trustee Notice of Lodging Proposed Order filed by Myles Lewallen of Burch & Cracchiolo, P.A. on behalf of DINA ANDERSON.(Lewallen, Myles) (Entered: 07/22/2025)
07/22/2025165Application for FRBP 2004 Examination /Trustee's Motion for Bankruptcy Rule 2004 Examination and Production of Documents filed by Myles Lewallen of Burch & Cracchiolo, P.A. on behalf of DINA ANDERSON. (Lewallen, Myles) (Entered: 07/22/2025)
06/10/2025164
ORDER
Granting Application for Compensation by Professional Employed by Trustee (Related Doc # 159) for Guttilla Murphy Anderson, P.C., Fees Awarded: $21675.00, Expenses Awarded: $300.38 signed on 6/10/2025 . (RDC) (Entered: 06/10/2025)
06/10/2025163Notice of Lodging Proposed Order filed by RYAN W. ANDERSON of Burch & Cracchiolo on behalf of DINA ANDERSON.(ANDERSON, RYAN) (Entered: 06/10/2025)
06/10/2025162Certificate of Service and No Objections filed by RYAN W. ANDERSON of Burch & Cracchiolo on behalf of DINA ANDERSON. (related document(s)159 Application for Compensation by Professional Employed by Chapter 7 or 11 Trustee) (ANDERSON, RYAN) (Entered: 06/10/2025)
05/14/2025161Certificate of Service filed by RYAN W. ANDERSON of Burch & Cracchiolo on behalf of DINA ANDERSON. (related document(s)160 Notice of Bar Date) (ANDERSON, RYAN) (Entered: 05/14/2025)
05/14/2025160Notice of Bar Date /Notice of Filing First and Final Application for Compensation and Reimbursement of Expenses for Counsel of Trustee filed by RYAN W. ANDERSON of Burch & Cracchiolo on behalf of DINA ANDERSON (related document(s)159 Application for Compensation by Professional Employed by Chapter 7 or 11 Trustee).(ANDERSON, RYAN) (Entered: 05/14/2025)
05/14/2025159Application for Compensation by Professional Employed by Trustee /First and Final Application for Compensation and Reimbursement of Expenses for Counsel of Trustee for Guttilla Murphy Anderson, P.C., Trustee's Attorney, Period: 10/24/2023 to 4/30/2024, Fees:$21,675.00, Expenses: $300.38. filed by Guttilla Murphy Anderson, P.C. (related document(s)7 Order on Application to Employ) (Attachments: # 1 Exhibit A: Invoice). (ANDERSON, RYAN) (Entered: 05/14/2025)
03/25/2025158
ORDER
Granting Motion to Approve Compromise/Settlement (Related Doc # 148) signed on 3/25/2025 . (RDC) (Entered: 03/25/2025)