Case number: 2:24-bk-02602 - BMA LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    BMA LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Brenda K. Martin

  • Filed

    04/05/2024

  • Last Filing

    04/25/2025

  • Asset

    No

  • Vol

    i

Docket Header
INVOL, JointAdmin, PlanConfirmed



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:24-bk-02602-BKM

Assigned to: Judge Brenda K. Martin
Chapter 11
Involuntary


Date filed:  04/05/2024
Plan confirmed:  04/22/2025
341 meeting:  09/12/2024
Deadline for filing claims:  01/13/2025

Debtor

BMA LLC

2473 S. HIGLEY RD
STE 104-126
GILBERT, AZ 85295
MARICOPA-AZ
Tax ID / EIN: 84-3854712

represented by
CHRISTOPHER R. KAUP

TIFFANY & BOSCO, P.A.
CAMELBACK ESPLANADE II, SEVENTH FLOOR
2525 E CAMELBACK RD
PHOENIX, AZ 85016-4237
602-255-6000
Fax : 602-255-0103
Email: crk@tblaw.com

Petitioning Creditor

CORY LUCAS

3049 E MCKELLIPS RD
SUITE 13
MESA, AZ 85213

 
 
Petitioning Creditor

CHANEY GIFFORD

1829 N ORACLE
MESA, AZ 85203

 
 
Petitioning Creditor

DAN EARL

881 N SUNNYVALE AVE
GILBERT, AZ 85234

 
 
U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
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

Latest Dockets

Date Filed#Docket Text
04/25/2025216BNC Certificate of Notice (related document(s)[215] Order to File Chapter 11 Post-Confirmation Reports and Setting Status Hearing) (Admin.)
04/23/2025215ORDER to File Chapter 11 Post-Confirmation Reports and Setting Status Hearing signed on 4/23/2025 (related document(s)[213] Order Confirming Chapter 11 Plan) Hearing set for 5/21/2025 at 01:30 PM as a Telephonic Hearing . (FXG)
04/22/2025214Duplicate ORDER Confirming Chapter 11 Plan [BMA, LLC] signed on 4/22/2025 (related document(s)[172] Amended Chapter 11 Plan) . (RIV) Modified on 4/23/2025 (RIV).
04/22/2025213
ORDER
Confirming First Amended Chapter 11 Plan signed on 4/22/2025 (related document(s)172 Amended Chapter 11 Plan) . (FXG) (Entered: 04/23/2025)
04/22/2025212
ORDER
Confirming Second Amended Chapter 11 Plan signed on 4/22/2025 (related document(s)177 Amended Chapter 11 Plan) . (FXG) (Entered: 04/23/2025)
04/22/2025211Certificate of Service filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of MICHAEL W. CARMEL (related document(s)210 Notice of Bar Date) (Attachments: # 1 Exhibit A).(CARMEL, MICHAEL) (Entered: 04/22/2025)
04/22/2025210Notice of Bar Date Notice of Deadline to File Objections to First Interim and Final Application of Michael W. Carmel, Ltd. for Allowance of Compensation and Reimbursement of Expenses for Subchapter V Trustee filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of MICHAEL W. CARMEL (related document(s)209 Chapter 7 or 11 Trustee Application for Compensation).(CARMEL, MICHAEL) (Entered: 04/22/2025)
04/22/2025209Trustee Application for Compensation First Interim and Final Application of Michael W. Carmel, Ltd. for Allowance of Compensation and Reimbursement of Expenses for Subchapter V Trustee for MICHAEL W. CARMEL, Trustee Chapter 11, Period: 7/29/2024 to 4/21/2025, Fees:$21917.50, Expenses: $0. filed by MICHAEL W. CARMEL (Attachments: # 1 Exhibit A).(CARMEL, MICHAEL) (Entered: 04/22/2025)
04/21/2025208Notice of Lodging Proposed Order APPROVING BMA'S FIRST AMENDED CHAPTER 11 PLAN OF REORGANIZATION DATED FEBRUARY 19, 2025; AND ATC'S SECOND AMENDED PLAN OF REORGANIZATION DATED FEBRUARY 19, 2025 filed by CHRISTOPHER R. KAUP of TIFFANY & BOSCO, P.A. on behalf of BMA LLC (related document(s)[172] Amended Chapter 11 Plan, [177] Amended Chapter 11 Plan).(KAUP, CHRISTOPHER)
04/18/2025207ORDER Approving Disclosure Statement signed on 4/18/2025 (related document(s)[173] Disclosure Statement) . (FXG)