Welcome to BusinessBankruptcies.com!

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

Scottsdale Professional Offices, Inc.

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:11-bk-18691
TYPE / CHAPTER
N/A / 7

Filed

6-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 6, 2011

Docket Entries by Year

Jun 29, 2011 1 Petition Chapter 7 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 07/20/2011, Statement of Financial Affairs due 07/13/2011, Attorney Disclosure Statement due 07/13/2011, filed by HAROLD 2 CAMPBELL of CAMPBELL & COOMBS, P.C. on behalf of SCOTTSDALE PROFESSIONAL OFFICES, INC. (CAMPBELL, HAROLD) (Entered: 06/29/2011)
Jun 29, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-18691) [other,volp7] ( 299.00) Filing Fee. Receipt number 14395053. Fee amount 299.00. (U.S. Treasury) (Entered: 06/29/2011)
Jun 29, 2011 2 Meeting of Creditors scheduled for 08/01/2011 at 02:00 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (CAMPBELL, HAROLD) (Entered: 06/29/2011)
Jun 30, 2011 3 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Taylor, Erika) (Entered: 06/30/2011)
Jun 30, 2011 4 Chapter 7 Corp/Part--Notice of Meeting of Creditors. 341(a) meeting to be held on 8/1/2011 at 02:00 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Taylor, Erika) (Entered: 06/30/2011)
Jun 30, 2011 5 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 4 BNC Form Request--341 Notice--Chapter 7 Corp/Part) (Admin.) (Entered: 07/02/2011)
Jun 30, 2011 6 BNC Certificate of Notice (related document(s) 3 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 07/02/2011)
Jul 1, 2011 7 Debtor Declaration Re: Electronic Filing (Wills, Tommie) (Entered: 07/05/2011)
Jul 6, 2011 8 *** Schedules/Statements due by 7/13/2011, (Taylor, Erika) (Entered: 07/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:11-bk-18691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles G. Case II
Chapter
7
Filed
Jun 29, 2011
Terminated
Sep 28, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARON RENTS, INC.
    ACCOUNTS ONLINE
    ALL HORSES NO SLEDS
    ALTERNATIVE MARKETING PROGRAMS
    AMERICAN CAREER EXECUTIVES
    AMERICAN EXPRESS
    AMERIGO CORPORATE FINANCE
    ANDIAMO TELECOM
    ARTHUR F. STOCKTON, ESQ.
    BANCROFT URANIUM
    BETA BUSINESS CONSULTING
    BRICK SIDLES
    BRICKSTONE COLORADO, INC.
    C&T CONSULTING
    CENTER FOR FAMILY IN TRANSITION
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SCOTTSDALE PROFESSIONAL OFFICES, INC.
    7344 EAST SOLANO DRIVE
    SCOTTSDALE, AZ 85250
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx2300

    Represented By

    HAROLD 2 CAMPBELL
    CAMPBELL & COOMBS, P.C.
    1811 S. ALMA SCHOOL RD. STE. 225
    MESA, AZ 85210
    480-839-4828
    Fax : 480-897-1461
    Email: heciii@haroldcampbell.com

    Trustee

    ROBERT A. MACKENZIE
    2025 N. 3RD ST., #157
    PHOENIX, AZ 85004
    602-229-8575

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 MY THREE AMIGOS LLC 11 2:2023bk07008
    Nov 22, 2022 THK SCOTTSDALE, LLC 11V 2:2022bk07839
    Apr 12, 2018 AZ RES INVESTMENTS LLC 11 2:2018bk03839
    Sep 19, 2017 ISLANDWIDE SOLAR, LLC, A HAWAII LIMITED LIABILITY 7 2:17-bk-11009
    Sep 19, 2017 IW SOLAR, LLC 7 2:17-bk-11008
    Sep 16, 2016 DIAMOND STORAGE INVESTMENTS, LLC 11 2:16-bk-10708
    Sep 9, 2016 MCDONALD BUILDING, LLC 11 2:16-bk-10430
    Aug 3, 2015 American Standard Energy, Corp., A Nevada Corp. 11 7:15-bk-70104
    Oct 31, 2013 KENACTIV INNOVATIONS, INC. 7 2:13-bk-19096
    Feb 27, 2013 AHP PLAZA, LLC 11 2:13-bk-02747
    Feb 19, 2013 SCOTTSDALE VENETIAN VILLAGE, LLC 11 2:13-bk-02150
    Feb 12, 2013 LPM HOLDINGS, LLC 11 2:13-bk-01879
    Aug 6, 2012 5712 N. 67TH AVE., L.L.C. 11 2:12-bk-17606
    Oct 13, 2011 POTENTIAL DYNAMIX, LLC 7 2:11-bk-28944
    Sep 22, 2011 Stirling Energy Systems, Inc. 7 1:11-bk-12991