Welcome to BusinessBankruptcies.com!

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

C&M Plastics, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:2019bk01871
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-19

Updated

9-13-23

Last Checked

3-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2019
Last Entry Filed
Mar 15, 2019

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Feb 21, 2019 5 Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC (related document(s)2 Application to Employ) (Attachments: # 1 Exhibit A - Proposed Order).(KEERY, PATRICK) (Entered: 02/21/2019)
Feb 21, 2019 6 Meeting of Creditors scheduled for 03/26/2019 at 09:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (Admin, Admin) (Entered: 02/21/2019)
Feb 22, 2019 7 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Stangret, Wesley) (Entered: 02/22/2019)
Feb 22, 2019 8 Schedules/Statements due by 3/7/2019, (Stangret, Wesley) (Entered: 02/22/2019)
Feb 22, 2019 9 Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 3/26/2019 at 09:00 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Stangret, Wesley) (Entered: 02/22/2019)
Feb 22, 2019 10 Notice of Appearance and Request for Notice filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE.(BERNATAVICIUS, EDWARD) (Entered: 02/22/2019)
Feb 22, 2019 11 ORDER Setting Chapter 11 Status Conference signed on 2/22/2019 Status Hearing set for 3/26/2019 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 702, Phoenix, AZ (MCW) . (Johnson, Christina) (Entered: 02/22/2019)
Feb 22, 2019 12 Declaration of Sandra Craven in Support of Petition and "First Day" Accelerated Motions filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC. (Attachments: # 1 Exhibit A)(KEERY, PATRICK) (Entered: 02/22/2019)
Feb 22, 2019 13 Motion for Joint Administration Use of a Consolidated Caption and Assigning Both Cases to the Honorable Judge Madeleine C. Wanslee filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC. (KEERY, PATRICK) (Entered: 02/22/2019)
Feb 22, 2019 14 Motion to Approve Interim and Final Orders Establishing Adequate Assurance of Payment for Future Utility Services Pursuant to 11 U.S.C. § 366(c) filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC. (KEERY, PATRICK) (Entered: 02/22/2019)
Show 10 more entries
Feb 26, 2019 25 Certificate of Service filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC. (related document(s)13 Motion for Joint Administration, 14 Motion to Approve, 15 Motion to Approve, 16 Motion to Approve Use of Cash Collateral, 17 Motion to Set Hearing, 23 Order on Motion to Set Hearing, 24 Notice of Emergency/Expedited Hearing) (KEERY, PATRICK) (Entered: 02/26/2019)
Feb 27, 2019 26 ORDER Granting Application to Employ Counsel (Related Doc # 2) signed on 2/26/2019 . (Stangret, Wesley) (Entered: 02/27/2019)
Feb 28, 2019 27 Notice of Filing Amended Exhibit A filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC (related document(s)15 Motion to Approve) (Attachments: # 1 Exhibit A).(KEERY, PATRICK) (Entered: 02/28/2019)
Feb 28, 2019 28 PDF with attached Audio File. Court Date & Time [ 02/28/2019 02:30 PM ]. File Size [ 13,929 KB ]. Run Time [ 00:29:43 ]. (vCal Hearing ID (1412322)).(Radicke-Stevenson, Michelle). (Entered: 02/28/2019)
Mar 1, 2019 29 Minutes of Hearing held on: 02/28/2019
Subject: EXPEDITED HEARING ON DEBTOR'S EXPEDITED MOTION FOR AN ORDER AUTHORIZING AND DIRECTING (1) JOINT ADMINISTRATION; (2) USE OF A CONSOLIDATED CAPTION; AND (3) ASSIGNING BOTH CASES TO HONORABLE JUDGE MADELEINE WANSLEE AND EXPEDITED HEARING ON DEBTOR'S MOTION FOR INTERIM AND FINAL ORDERS ESTABLISHING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES PURSUANT OT 11 U.S.C. 366(c) AND EXPEDITED HEARING ON DEBTOR'S EMERGENCY MOTION FOR AN ORDER: (A) AUTHORIZING PAYMENT OF UNPAID PRE-PETITION WAGES, SALARIES, REIMBURSEMENT OF EXPENSES AND EMPLOYEE BENEFITS; AND (B) DIRECTING ALL BANKS TO HONOR PRE-PETITION CHECKS FOR PAYMENT OF PRE-PETITION EMPLOYEE OBLIGATIONS AND EXPEDITED HEARING ON DEBTOR'S EMERGENCY MOTION FOR AUTHORIZATION TO USE CASH COLLATERAL.
(vCal Hearing ID (1412322)). (related document(s)13, 14, 15, 16) Hearing on Motion set for 03/26/2019 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 702, Phoenix, AZ (MCW) (Johnson, Christina) (Entered: 03/01/2019)
Mar 5, 2019 30 Notice of Rescheduled Hearing. (related document(s)11 Order Setting Chapter 11 Status Conference (BKM/MCW/PS Form), 13 Motion for Joint Administration, 14 Motion to Approve, 15 Motion to Approve, 16 Motion to Approve Use of Cash Collateral, 29 Minute Entry) Hearing set for 4/3/2019 at 11:30 AM at 230 N. First Ave., 7th Floor, Courtroom 702, Phoenix, AZ (MCW) (Johnson, Christina) (Entered: 03/05/2019)
Mar 5, 2019 31 Minutes of Hearing held on: 03/26/2019
Subject: CHAPTER 11 STATUS CONFERENCE AND FINAL HEARING ON DEBTOR'S EXPEDITED MOTION FOR AN ORDER AUTHORIZING AND DIRECTING (1) JOINT ADMINISTRATION; (2) USE OF A CONSOLIDATED CAPTION; AND (3) ASSIGNING BOTH CASES TO HONORABLE JUDGE MADELEINE WANSLEE AND FINAL HEARING ON DEBTOR'S MOTION FOR INTERIM AND FINAL ORDERS ESTABLISHING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES PURSUANT TO 11 U.S.C. 366(c) AND FINAL HEARING ON DEBTOR'S EMERGENCY MOTION FOR AN ORDER: (A) AUTHORIZING PAYMENT OF UNPAID PRE-PETITION WAGES, SALARIES, REIMBURSEMENT OF EXPENSES AND EMPLOYEE BENEFITS; AND (B) DIRECTING ALL BANKS TO HONOR PRE-PETITION CHECKS FOR PAYMENT OF PRE-PETITION EMPLOYEE OBLIGATIONS AND FINAL HEARING ON DEBTOR'S EMERGENCY MOTION FOR AUTHORIZATION TO USE CASH COLLATERAL.
Appearances: NONE.
Proceedings: VACATED: RESCHEDULED TO 4/3/19 @ 11:30 AM ON THE COURT'S OWN MOTION.
(vCal Hearing ID (1412271)). (related document(s)11, 13, 14, 15, 16) Status Hearing set for 04/03/2019 at 11:30 AM at 230 N. First Ave., 7th Floor, Courtroom 702, Phoenix, AZ (MCW) Hearing on Motion set for 04/03/2019 at 11:30 AM at 230 N. First Ave., 7th Floor, Courtroom 702, Phoenix, AZ (MCW) (Johnson, Christina) (Entered: 03/05/2019)
Mar 6, 2019 32 Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC (related document(s)13 Motion for Joint Administration) (Attachments: # 1 Exhibit A).(KEERY, PATRICK) (Entered: 03/06/2019)
Mar 6, 2019 33 Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC (related document(s)14 Motion to Approve) (Attachments: # 1 Exhibit A).(KEERY, PATRICK) (Entered: 03/06/2019)
Mar 6, 2019 34 Notice of Lodging Proposed Order filed by PATRICK F KEERY of KEERY MCCUE, PLLC on behalf of C&M PLASTICS, LLC (related document(s)16 Motion to Approve Use of Cash Collateral) (Attachments: # 1 Exhibit A).(KEERY, PATRICK) (Entered: 03/06/2019)

There are 10 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
2:2019bk01871
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Madeleine C. Wanslee
Chapter
11
Filed
Feb 21, 2019
Type
voluntary
Terminated
Aug 26, 2020
Updated
Sep 13, 2023
Last checked
Mar 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All American Containers of Southern Californi
    All American Containers of the Pacific Coast,
    Allied Packaging Corporation
    American Express
    Arizona Department of Revenue
    Bank of America
    Berlin Packaging, LLC
    Bottle Barons, LLC
    Bottle Coatings, Inc.
    CAMACO, LLC
    CAMOCO
    CAMOCO, LLC
    Chase
    Chase
    Comar, LLC
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C&M PLASTICS, LLC
    4545 EAST BROADWAY ROAD
    SUITE 150
    PHOENIX, AZ 85040
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx6856

    Represented By

    PATRICK F KEERY
    KEERY MCCUE, PLLC
    6803 E MAIN STREET
    SUITE 1116
    SCOTTSDALE, AZ 85251
    480-478-0709
    Fax : 480-478-0787
    Email: pfk@keerymccue.com

    U.S. Trustee

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

    Represented By

    EDWARD K. BERNATAVICIUS
    UNITED STATES TRUSTEE
    230 N 1ST AVE, SUITE 204
    PHOENIX, AZ 85003
    602-682-2600
    Fax : 602-514-7270
    Email: edward.k.bernatavicius@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2023 DENCOH2O, LLC 7 2:2023bk06286
    Sep 6, 2022 ZENEM CORP 11 2:2022bk05954
    Apr 14, 2022 HOBBS INVESTMENT PROPERTIES, LLC 11 2:2022bk02292
    Jan 5, 2022 DOMANI INTERNATIONAL, INC. 7 2:2022bk00080
    Oct 20, 2020 CHARITY TOWING & RECOVERY, LLC 11V 2:2020bk11598
    Jul 30, 2018 CKBR, LLC 7 2:2018bk09081
    May 29, 2018 KNK DIVERSIFIED, INC. 7 2:2018bk06059
    Jul 14, 2017 SKY HARBOR HOTEL PROPERTIES, LLC 11 2:17-bk-08082
    Apr 8, 2017 Pinnacle Pharmacy Solutions, LLC parent case 11 4:17-bk-32231
    Feb 9, 2017 WILLKINSON FLOOR COVERING, INC. 11 2:17-bk-01228
    Dec 20, 2016 Precise Corporate Staging LLC 11 2:16-bk-14281
    Jun 26, 2015 Shadow Beverages and Snacks, LLC 7 2:15-bk-08019
    Sep 28, 2012 BM SERVICES, INC. 7 2:12-bk-21592
    Sep 27, 2012 PRECISION MOLD BASE CORPORATION 7 2:12-bk-21460
    May 9, 2012 RIVER OF LIFE TABERNACLE, INC. 11 2:12-bk-10175