Case number: 2:25-bk-04124 - SGR MEDIA INC DBA 5 WORDS MEDIA - Arizona Bankruptcy Court

Case Information
  • Case title

    SGR MEDIA INC DBA 5 WORDS MEDIA

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Madeleine C. Wanslee

  • Filed

    05/07/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:25-bk-04124-MCW

Assigned to: Judge Madeleine C. Wanslee
Chapter 7
Voluntary
Asset


Date filed:  05/07/2025
341 meeting:  06/09/2025
Deadline for filing claims:  08/12/2025

Debtor

SGR MEDIA INC DBA 5 WORDS MEDIA

1734 W. WILLIAMS DR., SUITE 8
PHOENIX, AZ 85027
MARICOPA-AZ
Tax ID / EIN: 46-4265259

represented by
JILLIAN HINDO

Hindo Law Group, PLLC
18205 N. 51st Ave
Suite 121
Glendale, AZ 85308
602-377-9369
Email: jillian@hindolaw.com

Trustee

ROBERT A. MACKENZIE

2001 E. CAMPBELL AVE., SUITE 200
PHOENIX, AZ 85016
602-229-8575

represented by
TERRY A. DAKE

Terry A. Dake, Ltd
P.O. Box 9134
Phoenix, AZ 85068-9134
602-710-1005
Email: tdake@cox.net

STUART BRADLEY RODGERS

Nach, Rodgers, Hilkert & Santilli
2001 East Campbell Avenue
Suite 103
Phoenix, AZ 85016
602-258-6000
Fax : 602-258-6003
Email: stuart.rodgers@lane-nach.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
06/09/202537Trustee Notice of Sale (Hyundai) filed by TERRY A. DAKE of Terry A. Dake, Ltd on behalf of ROBERT A. MACKENZIE.(DAKE, TERRY) (Entered: 06/09/2025)
06/04/202536
ORDER
Approving Abandonment signed on 6/4/2025 (related document(s)15 Trustee Notice to Abandon Property) . (ETS) (Entered: 06/05/2025)
06/04/202535Notice of Appearance and Request for Notices filed by Marilee Miller Clarke of Clarke Law Firm, PLC on behalf of NORTH SCOTTSDALE UNITED METHODIST CHURCH, INC..(Clarke, Marilee) (Entered: 06/04/2025)
06/04/202534Amended Statement of Financial Affairs for Non-Individual filed by JILLIAN HINDO of Hindo Law Group, PLLC on behalf of SGR MEDIA INC DBA 5 WORDS MEDIA. (HINDO, JILLIAN) (Entered: 06/04/2025)
06/04/202533Notice of Lodging Proposed Order filed by TERRY A. DAKE of Terry A. Dake, Ltd on behalf of ROBERT A. MACKENZIE (related document(s)15 Trustee Notice to Abandon Property).(DAKE, TERRY) (Entered: 06/04/2025)
06/04/202532Certificate of Service and No Objections filed by TERRY A. DAKE of Terry A. Dake, Ltd on behalf of ROBERT A. MACKENZIE. (related document(s)15 Trustee Notice to Abandon Property) (DAKE, TERRY) (Entered: 06/04/2025)
05/29/202530Certificate of Service Re Stipulation to Lift the Automatic Stay to Terminate Administrative Services Agreement and Excess Loss Insurance Policy and Notice of Bar Date filed by PHILIP J GILES of Allen, Jones & Giles, PLC on behalf of United HealthCare Services, Inc., UnitedHealthcare Insurance Company. (related document(s)28 Motion for Relief from Stay (199.00 fee), 29 Notice of Motion for Relief from Stay) (GILES, PHILIP) (Entered: 05/29/2025)
05/29/202529Notice of Motion for Relief from Stay to Terminate Administrative Services Agreement and Excess Loss Insurance Policy filed by PHILIP J GILES of Allen, Jones & Giles, PLC on behalf of United HealthCare Services, Inc., UnitedHealthcare Insurance Company (related document(s)28 Motion for Relief from Stay (199.00 fee)).(GILES, PHILIP) (Entered: 05/29/2025)
05/29/2025Receipt of Motion for Relief from Stay (199.00 fee)( 2:25-bk-04124-MCW) [motion,185] ( 199.00) Filing Fee. Receipt number A37537442. Fee amount 199.00. (U.S. Treasury) (Entered: 05/29/2025)
05/29/202528Stipulated Motion for Relief from Stay (199.00 fee) to Terminate Administrative Services Agreement and Excess Loss Insurance Policy filed by PHILIP J GILES of Allen, Jones & Giles, PLC on behalf of United HealthCare Services, Inc., UnitedHealthcare Insurance Company. (GILES, PHILIP) (Entered: 05/29/2025)