Welcome to BusinessBankruptcies.com!

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

J. Levine Auction & Appraisal LLC

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:2019bk02843
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-19

Updated

6-17-22

Last Checked

7-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2022
Last Entry Filed
Jun 15, 2022

Docket Entries by Quarter

There are 365 older docket entries.

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

login purchase single case subscribe now

Aug 19, 2020 351 Change of Address for Creditor(s): JACK MCCORMACK. (Sanchez, Dalia) (Entered: 08/19/2020)
Sep 1, 2020 352 Certificate of Service and No Objections RE APPLICATION FOR COMPENSATION OF FEES AND REIMBURSEMENT OF COSTS BY COUNSEL FOR THE CHAPTER 11 TRUSTEE and APPLICATION FOR COMPENSATION OF FEES AND REIMBURSEMENT OF COSTS BY CHAPTER 11 TRUSTEE filed by DAWN M. MAGUIRE of Guttilla Murphy Anderson, P.C. on behalf of PETER S DAVIS. (related document(s)346 Application for Compensation by Professional Employed by Chapter 7 or 11 Trustee, 347 Notice of Bar Date) (MAGUIRE, DAWN) (Entered: 09/01/2020)
Sep 1, 2020 353 Notice of Lodging Proposed Order filed by DAWN M. MAGUIRE of Guttilla Murphy Anderson, P.C. on behalf of PETER S DAVIS (related document(s)346 Application for Compensation by Professional Employed by Chapter 7 or 11 Trustee).(MAGUIRE, DAWN) (Entered: 09/01/2020)
Sep 1, 2020 354 Certificate of Service and No Objections and Notice of Lodging Re Trustee's Motion for Approval of Stipulated Order: 1) Allowing Claim of BNC Bank; 2) Confirming BNC's Liens on Certain Auction Sale Proceeds; and 3) Carving Out Share of Liened Proceeds for the Estate and Authorizing Trustee to Distribute FF&E Proceeds and Notice of Lodging Proposed Order filed by STEVEN J. BROWN of STEVE BROWN & ASSOCIATES, LLC on behalf of MAUREEN GAUGHAN. (related document(s)344 Motion to Approve) (Attachments: # 1 Stipulated Order)(BROWN, STEVEN) Modified on 9/1/2020 (Johns, Alicia). (Entered: 09/01/2020)
Sep 1, 2020 355 ORDER Granting Application for Compensation by Professional Employed by Trustee (Related Doc # 346) for DAWN M. MAGUIRE, Fees Awarded: $14013.0, Expenses Awarded: $417.40, Granting Application for Compensation by Professional Employed by Trustee (Related Doc # 346) for PETER S DAVIS, Fees Awarded: $44457.00, Expenses Awarded: $196.37 signed on 9/1/2020 . (Stangret, Wesley) (Entered: 09/01/2020)
Sep 1, 2020 356 ORDER Granting Motion to Approve Stipulation (Related Doc # 344) signed on 9/1/2020 . (Stangret, Wesley) (Entered: 09/01/2020)
Sep 4, 2020 357 Change of Address for Creditor(s): Virginia Webb. (Orosco, Leticia) (Entered: 09/04/2020)
Apr 8, 2021 358 Change of Address for Creditor(s): Jack McCormack. (DMM) (Entered: 04/08/2021)
May 5, 2021 359 Motion to Approve / Trustee's Motion for Order Approving Settlement Agreement with Bradford's Auction Gallery and Gage Grizovic filed by STEVEN J. BROWN of STEVE BROWN & ASSOCIATES, LLC on behalf of MAUREEN GAUGHAN. (BROWN, STEVEN) (Entered: 05/05/2021)
May 5, 2021 360 Chapter 7 Trustee Notice of Motion for Order Approving Settlement Agreement with Bradford's Auction Gallery and Gage Grizovic filed by STEVEN J. BROWN of STEVE BROWN & ASSOCIATES, LLC on behalf of MAUREEN GAUGHAN (related document(s)359 Motion to Approve) Objections/Responses due by 5/26/2021,.(BROWN, STEVEN) (Entered: 05/05/2021)
Show 10 more entries
Dec 16, 2021 370 Trustee Application for Compensation pro-rated amount $4,132.44 and expenses pro-rated amount $173.57 for MAUREEN GAUGHAN, Trustee Chapter 7, Period: to, Fees:$9,344.89, Expenses: $392.50. filed by MAUREEN GAUGHAN (Attachments: # 1 Exhibit Form 1 # 2 Exhibit Form 2).(GAUGHAN, MAUREEN) (Entered: 12/16/2021)
Jan 5, 2022 371 Trustee Chapter 7 Final Report and Account. (POPOVICH, CAROL) (Entered: 01/05/2022)
Jan 5, 2022 372 Notice of Trustee's Final Report and Applications for Compensation. (POPOVICH, CAROL) (Entered: 01/05/2022)
Jan 5, 2022 373 The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. Filed by the U.S Trustee's Office. (POPOVICH, CAROL) (Entered: 01/05/2022)
Jan 7, 2022 374 BNC Certificate of Notice - PDF Document (related document(s)372 Notice of Trustee's Final Report and Applications for Compensation (batch)) (Admin.) (Entered: 01/07/2022)
Jan 18, 2022 375 Correspondence (WES) (Entered: 01/18/2022)
Jan 25, 2022 376 Notice of Hearing on Notice of Objection filed by STEVEN J. BROWN of STEVE BROWN & ASSOCIATES, LLC on behalf of MAUREEN GAUGHAN (related document(s)375 Correspondence) Hearing set for 3/9/2022 at 02:00 PM at 38 S Scott Ave, Crtrm 329, Tucson AZ (SHG).(BROWN, STEVEN) (Entered: 01/25/2022)
Feb 9, 2022 377 Trustee Response to Notice of Objection Filed by John Caudron filed by STEVEN J. BROWN of STEVE BROWN & ASSOCIATES, LLC on behalf of MAUREEN GAUGHAN (related document(s)375 Correspondence). (BROWN, STEVEN) (Entered: 02/09/2022)
Feb 16, 2022 378 Response To Steve Brown & Associates Request For Denial Of Mr. Caudron's Objection February 9, 2022 filed by JOHN CAUDRON (related document(s)377 Response). (CDB) (Entered: 02/16/2022)
Mar 7, 2022 379 Change of Address for Creditor(s): ROBERT & DEBBIE SHOOK. (Signed by Robert Shook) (SMJ) Modified on 3/7/2022 (SMJ). (Entered: 03/07/2022)

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
2:2019bk02843
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Gan
Chapter
7
Filed
Mar 15, 2019
Type
voluntary
Terminated
Jun 15, 2022
Updated
Jun 17, 2022
Last checked
Jul 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    640 Smith, LLC
    Acuity Insurance Co
    ADRIENNE & PETER LAURIDSEN
    Adrienne Lauridsen/ Eye Soar Inc.
    Alan Nichals
    Alfredo Molina
    Alfredo Salas
    Ali Zarrin
    Allan Bernstein
    American Express
    AMERICAN EXPRESS
    American Express
    AMERICAN EXPRESS NATIONAL BANK
    AmTrust
    Amy Oroshnik
    There are 477 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J. Levine Auction & Appraisal LLC
    Attention: Josh Levine
    951 W Watkins Rd
    Phoenix, AZ 85007
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx3614

    Represented By

    J. Levine Auction & Appraisal LLC
    PRO SE
    MICHAEL GALEN
    Dorsey & Whitney LLP
    2398 E. Camelback Road
    Suite 760
    Phoenix, AZ 85016
    602-735-2705
    Email: galen.michael@dorsey.com
    TERMINATED: 07/17/2019
    WESLEY DENTON RAY
    (See above for address)
    TERMINATED: 07/17/2019

    Trustee

    DINA ANDERSON
    21001 N. TATUM BLVD., #1630-608
    PHOENIX, AZ 85050
    480-304-8312
    TERMINATED: 08/09/2019

    Trustee

    MAUREEN GAUGHAN
    PO BOX 6729
    CHANDLER, AZ 85246-6729
    480-899-2036

    Represented By

    STEVEN J. BROWN
    STEVE BROWN & ASSOCIATES, LLC
    1414 E INDIAN SCHOOL RD #200
    PHOENIX, AZ 85014-2412
    602-264-9224
    Fax : 602-264-8158
    Email: sbrown@sjbrownlaw.com
    MAUREEN GAUGHAN
    PO BOX 6729
    CHANDLER, AZ 85246-6729
    480-899-2036
    Email: maureen@mgaughan.com

    Trustee

    , Chapter 11
    PETER S DAVIS
    Simon Consulting
    3101 N. Central Avenue, Suite 670
    Phoenix, AZ 85012
    602-279-7503
    TERMINATED: 08/09/2019

    Represented By

    RYAN W. ANDERSON
    GUTTILLA MURPHY ANDERSON
    City North
    5415 E. High Street
    Suite 200
    Phoenix, AZ 85054
    480-304-8300
    Fax : 480-304-8301
    Email: randerson@gamlaw.com
    TERMINATED: 08/09/2019
    DAWN 2 MAGUIRE
    Guttilla Murphy Anderson. P.C.
    5415 East High Street, Suite 200
    Phoenix, AZ 85054
    (480) 304-8300
    Fax : (480) 304-8301
    Email: dmaguire@gamlaw.com
    TERMINATED: 08/09/2019
    DAWN M. MAGUIRE
    Guttilla Murphy Anderson, P.C.
    5415 East High Street, Suite 200
    Phoenix, AZ 85054
    (480) 304-8300
    Fax : (480) 304-8301
    Email: dmaguire@gamlaw.com
    TERMINATED: 08/09/2019

    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
    LARRY L. WATSON
    OFFICE OF THE U.S. TRUSTEE
    230 North First Avenue, Suite 204
    PHOENIX, AZ 85003-1706
    602-682-2607
    Fax : 602-514-7270
    Email: larry.watson@usdoj.gov

    U.S. Trustee

    US TRUSTEE PAYMENT CENTER

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 JOSE A GARCIA 11 2:2024bk00797
    Feb 19, 2021 1401 S. 22nd Avenue, LLC 11V 1:2021bk10802
    Mar 6, 2020 Red Wire Group LLC 11V 2:2020bk02376
    Sep 13, 2018 NATIVE SPIRIT LIMITED, LLC 11 2:2018bk11154
    Jun 10, 2015 AMAR BEST A1 LLC 11 2:15-bk-07185
    Mar 27, 2015 SUPERMERCADO PHOENIX FARMS, LLC 11 2:15-bk-03463
    Nov 19, 2014 TKO PROPERTIES, LLC 11 2:14-bk-17245
    Feb 25, 2014 LANE AWARD MANUFACTURING, INC. 11 2:14-bk-02267
    Jan 13, 2014 PHOENIX AZ POWERSWEEP, INC. 11 2:14-bk-00386
    Sep 16, 2013 The Clarity Group, Inc. 11 2:13-bk-16130
    Sep 16, 2013 ETEC North, LLC 11 2:13-bk-16129
    Sep 16, 2013 Electric Transportation Engineering Corporation 11 2:13-bk-16126
    Feb 1, 2013 E-Cam Properties, L.L.C. 11 2:13-bk-01494
    Sep 12, 2011 CANT STRIP CORPORATION OF AMERICA 7 2:11-bk-26071
    Aug 25, 2011 DODD EQUIPMENT, LLC 7 2:11-bk-24493