Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Arizona Mobile Technologies, LLC

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:14-bk-18295
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-14

Updated

9-13-23

Last Checked

1-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2015
Last Entry Filed
Jan 7, 2015

Docket Entries by Year

Dec 15, 2014 1 Petition Chapter 11 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than seven days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 01/5/2015, filed by LYNDON B. STEIMEL of LAW OFFICE OF LYNDON B STEIMEL on behalf of Arizona Mobile Technologies, LLC (STEIMEL, LYNDON) (Entered: 12/15/2014)
Dec 15, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-18295) [other,volp11] (1717.00) Filing Fee. Receipt number 24692375. Fee amount 1717.00. (U.S. Treasury) (Entered: 12/15/2014)
Dec 15, 2014 2 Master Mailing List filed by LYNDON B. STEIMEL of LAW OFFICE OF LYNDON B STEIMEL on behalf of Arizona Mobile Technologies, LLC. (STEIMEL, LYNDON) (Entered: 12/15/2014)
Dec 15, 2014 3 Meeting of Creditors scheduled for 01/20/2015 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (Admin, ) (Entered: 12/15/2014)
Dec 16, 2014 4 Notice of Appearance filed by CHRISTOPHER J PATTOCK of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(PATTOCK, CHRISTOPHER) (Entered: 12/16/2014)
Dec 16, 2014 5 Schedules/Statements due by 12/29/2014, (Townsend, Robert) (Entered: 12/16/2014)
Dec 16, 2014 6 Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 1/20/2015 at 10:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Townsend, Robert) (Entered: 12/16/2014)
Dec 17, 2014 7 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Townsend, Robert) (Entered: 12/17/2014)
Dec 18, 2014 8 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)6 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) (Entered: 12/18/2014)
Dec 19, 2014 9 Notice of Appearance and Request For Notice filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC.(RUTH, MARVIN) (Entered: 12/19/2014)
Dec 19, 2014 10 BNC Certificate of Notice (related document(s)7 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 12/19/2014)
Dec 22, 2014 11 ORDER Setting Chapter 11 Status Conference signed on 12/22/2014 Status Hearing set for 1/27/2015 at 11:00 AM at 230 N. First Ave., 6th Floor, Courtroom 601, Phoenix, AZ (PS) . (Holthaus, Faye) (Entered: 12/22/2014)
Dec 22, 2014 12 Motion for Relief from Stay (176.00 fee) Consumer Safety Technology, LLC's Moton for Relief from the Automatic Stay to Exercise All Rights and Remedies With Respect to (A) A Terminated Leasing Agreement Between Movant and Debtor, (B) Equipment Leased to Debtor, and (C) Customers in Possession of Leased Equipment filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC (Attachments: # 1 Exhibit A-F). (RUTH, MARVIN) (Entered: 12/22/2014)
Dec 22, 2014 Receipt of Motion for Relief from Stay (176.00 fee)(2:14-bk-18295-PS) [motion,185] ( 176.00) Filing Fee. Receipt number 24726217. Fee amount 176.00. (U.S. Treasury) (Entered: 12/22/2014)
Dec 22, 2014 13 Declaration of David Arringdale in Support of Consumer Safety Technology, LLC's Motion for Relief From the Automatic Stay filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC. (related document(s)12 Motion for Relief from Stay (176.00 fee)) (RUTH, MARVIN) (Entered: 12/22/2014)
Dec 22, 2014 14 Motion to Shorten Time Consumer Safety Technology, LLC's Motion to Shorten Notice and Expedite Hearing on its Motion for Relief From the Automatic Stay filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC (related document(s)12 Motion for Relief from Stay (176.00 fee)). (RUTH, MARVIN) (Entered: 12/22/2014)
Dec 22, 2014 15 Notice of Lodging Proposed Order filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC (related document(s)14 Motion to Shorten Time).(RUTH, MARVIN) (Entered: 12/22/2014)
Dec 22, 2014 16 Notice of Filing Consumer Safety Technology, LLC's Notice of Filing Motion for Relief From the Automatic Stay filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC (related document(s)12 Motion for Relief from Stay (176.00 fee)).(RUTH, MARVIN) (Entered: 12/22/2014)
Dec 23, 2014 17 Certificate of Mailing filed by MARVIN C. RUTH of LEWIS ROCA ROTHGERBER LLP on behalf of Consumer Safety Technology, LLC. (related document(s)12 Motion for Relief from Stay (176.00 fee), 13 Declaration, 14 Motion to Shorten Time, 15 Notice of Lodging Proposed Order, 16 Notice of Filing) (RUTH, MARVIN) (Entered: 12/23/2014)
Dec 24, 2014 18 BNC Certificate of Notice (related document(s)11 Order Setting Chapter 11 Status Conference (MCW/PS Form)) (Admin.) (Entered: 12/24/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:14-bk-18295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul Sala
Chapter
11
Filed
Dec 15, 2014
Type
voluntary
Terminated
Mar 27, 2015
Updated
Sep 13, 2023
Last checked
Jan 7, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Arizona Mobile Technologies, LLC
    2701 E. Camelback Rd.
    Ste. 173
    Phoenix, AZ 85016
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx2832
    dba AMAT
    dba INTERLOCK ARIZONA

    Represented By

    LYNDON B. STEIMEL
    LAW OFFICE OF LYNDON B STEIMEL
    14614 N KIERLAND BLVD #N-135
    SCOTTSDALE, AZ 85254
    480-367-1188
    Fax : 480-367-1174
    Email: lyndon@steimellaw.com

    U.S. Trustee

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

    Represented By

    CHRISTOPHER J PATTOCK
    OFFICE OF THE U.S. TRUSTEE
    230 N. FIRST AVE., #204
    PHOENIX, AZ 85003-1706
    602-682-2600
    Fax : 602-514-7270
    Email: Christopher.J.Pattock@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 ArciTerra Noble West Noblesville IN, LLC 11 1:2023bk05540
    Jul 12, 2021 Gentree LLC 11 2:2021bk05347
    Aug 6, 2020 Castleton Corner Owners Association 11 1:2020bk04470
    May 12, 2020 Bamboo Sushi Biltmore Phoenix, LLC parent case 11 1:2020bk11106
    Jan 8, 2018 TAFF, LLC 11 2:2018bk00177
    Oct 30, 2017 Cornbread Ventures, LP 11 2:17-bk-12877
    Jun 30, 2015 Premier Pain Solutions LLC 11 2:15-bk-08181
    Mar 25, 2015 101 DISTRIBUTION LLC 11 2:15-bk-03300
    Sep 17, 2014 CC44, L.L.C. 11 2:14-bk-14254
    Sep 30, 2013 91 LLC 11 5:13-bk-51535
    Jun 17, 2013 18 TITUS RIVER, LLC 11 2:13-bk-10376
    Mar 8, 2013 MANSIONS 4 LESS, L.L.C. 11 2:13-bk-03331
    Jul 10, 2012 Coyote Creek Ranch, LLC 11 1:12-bk-12593
    Jun 7, 2012 WINDSOR PAVILIONS-DES, LLC 11 2:12-bk-12716
    Dec 12, 2011 18 TITUS RIVER, LLC 11 2:11-bk-33662