BMA LLC
11
Brenda K. Martin
04/05/2024
04/25/2025
No
i
INVOL, JointAdmin, PlanConfirmed |
Assigned to: Judge Brenda K. Martin Chapter 11 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 216 | BNC Certificate of Notice (related document(s)[215] Order to File Chapter 11 Post-Confirmation Reports and Setting Status Hearing) (Admin.) |
04/23/2025 | 215 | ORDER 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) |
04/22/2025 | 214 | Duplicate 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). |
04/22/2025 | 213 | 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) |
04/22/2025 | 212 | 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) |
04/22/2025 | 211 | Certificate 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) |
04/22/2025 | 210 | Notice 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) |
04/22/2025 | 209 | Trustee 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) |
04/21/2025 | 208 | Notice 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) |
04/18/2025 | 207 | ORDER Approving Disclosure Statement signed on 4/18/2025 (related document(s)[173] Disclosure Statement) . (FXG) |