Signature Mechanical Inc.
11
Daniel P. Collins
08/12/2024
01/20/2026
Yes
v
| Subchapter_V |
Assigned to: Judge Daniel P. Collins Chapter 11 Voluntary Asset |
|
Debtor Signature Mechanical Inc.
4630 E. Elmwood Street, Suite 7 Phoenix, AZ 85040 MARICOPA-AZ Tax ID / EIN: 81-2271815 |
represented by |
RONALD J. ELLETT
ELLETT LAW OFFICES, P.C. 2999 North 44th Street Suite 330 PHOENIX, AZ 85018 602-235-9510 Fax : 602-235-9098 Email: rjellett@ellettlaw.com |
Trustee ZCHAPTER 11 FMC
TERMINATED: 08/13/2024 |
| |
Trustee CHRISTOPHER CHARLES SIMPSON
Osborn Maledon, P.A. 2929 N. Central Ave., 21st Fl. PHOENIX, AZ 85012 602-640-9349 |
represented by |
CHRISTOPHER CHARLES 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/20/2026 | 152 | PDF with attached Audio File. Court Date & Time [01/13/2026 10:01:27 AM]. File Size [ 2685 KB ]. Run Time [ 00:05:34 ]. (audiouser). |
| 01/15/2026 | 151 | Notice of Filing Notice of Second Distributions Pursuant to Chapter 11 Subchapter V Plan of Reorganization filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON (related document(s)[132] Order Confirming Chapter 11 Plan).(SIMPSON, CHRISTOPHER) |
| 01/15/2026 | 150 | Minutes of Hearing held on: 1/13/2026 Subject: ORDER TO FILE POST CONFIRMATION REPORTS (related document(s)114 Amended Chapter 11 Plan) Continued Hearing set for 10/20/2026 at 11:00 AM at Videoconference Hearing. (RSB) |
| 01/06/2026 | 149 | Certificate of Mailing filed by RONALD J. ELLETT of ELLETT LAW OFFICES, P.C. on behalf of Signature Mechanical Inc.. (related document(s)[147] Application for Attorney or Other Professional Compensation) (Attachments: # (1) Notice of Filing Chapter 11 Debtor's Counsel's Third Fee Application # (2) MML)(ELLETT, RONALD) |
| 01/06/2026 | 148 | Notice of Bar Date to File Objection to Chapter 11 Debtor's Counsel's Third Fee Application filed by RONALD J. ELLETT of ELLETT LAW OFFICES, P.C. on behalf of Signature Mechanical Inc. (related document(s)[147] Application for Attorney or Other Professional Compensation) Objections/Responses due by 1/27/2026,.(ELLETT, RONALD) |
| 01/06/2026 | 147 | Third Application for Attorney or Other Professional Compensation filed by RONALD J. ELLETT of ELLETT LAW OFFICES, P.C. on behalf of Signature Mechanical Inc. (Attachments: # (1) INVOICES). (ELLETT, RONALD) |
| 12/01/2025 | 146 | Notice of Filing Notice of Distributions Pursuant to Chapter 11 Subchapter V Plan of Reorganization filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON.(SIMPSON, CHRISTOPHER) |
| 10/24/2025 | 145 | Chapter 11 Monthly Operating Report For September, 2025 filed by RONALD J. ELLETT of ELLETT LAW OFFICES, P.C. on behalf of Signature Mechanical Inc.. (ELLETT, RONALD) |
| 10/10/2025 | 144 | ORDER Granting Trustee Application for Compensation (Related Doc [135]) for CHRISTOPHER CHARLES SIMPSON, Fees Awarded: $26433.00, Expenses Awarded: $132.58 signed on 10/9/2025 . (RDC) |
| 10/09/2025 | 143 | Notice of Lodging Proposed Order Notice of Lodging Proposed Order Approving First and Final Fee Application for Approval and Payment of Compensation and Reimbursement of Expenses to the Subchapter V Trustee filed by CHRISTOPHER CHARLES SIMPSON of Osborn Maledon, P.A. on behalf of CHRISTOPHER CHARLES SIMPSON (related document(s)[135] Chapter 7 or 11 Trustee Application for Compensation).(SIMPSON, CHRISTOPHER) |