Welcome to BusinessBankruptcies.com!

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

Cox Industrial Services, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
0:2023bk02866
TYPE / CHAPTER
Voluntary / 11V

Filed

5-2-23

Updated

3-17-24

Last Checked

5-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 7, 2023

Docket Entries by Month

May 2, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 05/23/2023, Master Mailing due 05/9/2023, Schedules A/B-J due 05/16/2023. Statement of Financial Affairs due 05/16/2023, Attorney Disclosure Statement due 05/16/2023, Chapter 11 Statement of Current Monthly Income due by 05/16/2023, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 05/16/2023, Chapter 11 Plan Small Business Subchapter V Due by 07/31/2023. filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of COX INDUSTRIAL SERVICES, LLC (ALLEN, THOMAS) (Entered: 05/02/2023)
May 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 0:23-bk-02866) [other,volp11] (1738.00) Filing Fee. Receipt number A35634858. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/02/2023)
May 2, 2023 2 Meeting of Creditors scheduled for 6/8/2023 at 02:00 PM as a Telephonic Hearing (341). (ALLEN, THOMAS) (Entered: 05/02/2023)
May 2, 2023 3 Notice of Appearance & Request for Notices filed by RENEE SANDLER SHAMBLIN of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(SHAMBLIN, RENEE) (Entered: 05/02/2023)
May 3, 2023 4 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (RXD) (Entered: 05/03/2023)
May 4, 2023 5 Notice of Appointment of Subchapter V Trustee Appointment of Subchapter V Trustee and Verified Statement of Ted Burr. filed by RENEE SANDLER SHAMBLIN of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(SHAMBLIN, RENEE) (Entered: 05/04/2023)
May 5, 2023 6 Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 6/8/2023 at 02:00 PM as a Telephonic Hearing (341) Proof of Claims due by 7/11/2023, (AVJ) (Entered: 05/05/2023)
May 5, 2023 7 Debtor Declaration Re: Electronic Filing filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of COX INDUSTRIAL SERVICES, LLC. (ALLEN, THOMAS) (Entered: 05/05/2023)
May 5, 2023 8 BNC Certificate of Notice (related document(s)4 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 05/05/2023)
May 7, 2023 9 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)6 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) (Entered: 05/07/2023)

Case Information

Court
Arizona Bankruptcy Court
Case number
0:2023bk02866
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Gan
Chapter
11V
Filed
May 2, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    Air Treatment Corp.
    Allied Electronics, Inc.
    Ally
    ALSCO
    American Express
    AMERICAN EXPRESS NATIONAL BANK
    Amerigas
    APCCO
    Arizona Department of Revenue
    Arizona Metal Center
    Automationdirect.com
    Beeler Equipment Co.
    Bosckovich Farms
    California Franchise Tax Board
    There are 69 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    COX INDUSTRIAL SERVICES, LLC
    7127 E. GILA RIDGE ROAD
    YUMA, AZ 85365
    YUMA-AZ
    Tax ID / EIN: xx-xxx0677
    fdba CGK INDUSTRIES AZ, LLC

    Represented By

    THOMAS H. ALLEN
    Allen, Jones & Giles, PLC
    1850 N. Central Avenue
    Ste 1150
    Phoenix, AZ 85004
    602-256-6000
    Fax : 602-252-4712
    Email: tallen@bkfirmaz.com

    Trustee

    ZCHAPTER 11 FMC
    TERMINATED: 05/04/2023

    Trustee

    EDWARD M. BURR, JR
    MAC RESTRUCTURING ADVISORS LLC
    10191 E SHANGRI LA RD
    SCOTTSDALE, AZ 85260
    602-418-2906

    U.S. Trustee

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

    Represented By

    RENEE SANDLER SHAMBLIN
    OFFICE OF THE U.S. TRUSTEE
    230 North First Avenue, Suite 204
    PHOENIX, AZ 85003-1706
    602-682-2616
    Fax : 602-514-7270
    Email: renee.s.shamblin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14, 2023 CHASSIS DYNAMICS, LLC 7 0:2023bk01574
    Oct 6, 2021 QUALITY REHABILITATION NETWORK, INC. 11V 0:2021bk07539
    Feb 7, 2020 THE TRANSPORTER OF ARIZONA, LLC 11 0:2020bk01311
    Feb 5, 2020 T&U Investments, LLC 11 0:2020bk01214
    Jan 30, 2020 Escondido Holdings, LLC 11 0:2020bk01019
    Sep 1, 2016 8E LAUNDRY, INC. 11 0:16-bk-10138
    May 27, 2014 A-1 FIRE & FLOOD RESTORATION LLC 7 0:14-bk-08017
    Feb 20, 2014 SOUTHEAST DEISEL & PERFORMANCE, INC. 7 0:14-bk-02100
    Jan 6, 2014 W ARTHUR LLC 7 0:14-bk-00112
    Jun 19, 2013 CLIFFORD WRIGHT ENTERPRISES, INC. 7 0:13-bk-10510
    May 3, 2013 MECHANICAL, SUNRIVER INC 7 0:13-bk-07462
    Nov 29, 2011 Curtis Citrus, LLC 11 0:11-bk-32709
    Nov 29, 2011 Cha Cha, LLC 11 0:11-bk-32708
    Nov 29, 2011 Glen G, LLC 11 0:11-bk-32705
    Aug 23, 2011 REICHMAN INVESTMENTS, LLC 7 0:11-bk-24143