SGR MEDIA INC DBA 5 WORDS MEDIA
7
Madeleine C. Wanslee
05/07/2025
06/12/2025
Yes
v
Assigned to: Judge Madeleine C. Wanslee Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 37 | Trustee 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) |
06/04/2025 | 36 | ORDER Approving Abandonment signed on 6/4/2025 (related document(s)15 Trustee Notice to Abandon Property) . (ETS) (Entered: 06/05/2025) |
06/04/2025 | 35 | Notice 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) |
06/04/2025 | 34 | Amended 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) |
06/04/2025 | 33 | Notice 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) |
06/04/2025 | 32 | Certificate 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) |
05/29/2025 | 30 | Certificate 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) |
05/29/2025 | 29 | Notice 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) |
05/29/2025 | Receipt 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) | |
05/29/2025 | 28 | Stipulated 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) |