Welcome to BusinessBankruptcies.com!

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

Shorten, Inc.

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:2023bk09246
TYPE / CHAPTER
Voluntary / 11V

Filed

12-26-23

Updated

3-17-24

Last Checked

1-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 29, 2023

Docket Entries by Week of Year

Dec 26, 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 01/16/2024, Master Mailing due 01/2/2024, Schedules A/B-J due 01/9/2024. Statement of Financial Affairs due 01/9/2024, Attorney Disclosure Statement due 01/9/2024, Chapter 11 Statement of Current Monthly Income due by 01/9/2024, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 01/9/2024, Chapter 11 Plan Small Business Subchapter V Due by 03/25/2024. filed by JAMES R. GAUDIOSI of Jim Gaudiosi, Attorney at Law PLLC on behalf of SHORTEN, INC. (GAUDIOSI, JAMES) (Entered: 12/26/2023)
Dec 26, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-09246) [other,volp11] (1738.00) Filing Fee. Receipt number A36198575. Fee amount 1738.00. (U.S. Treasury) (Entered: 12/26/2023)
Dec 26, 2023 2 Meeting of Creditors scheduled for 1/30/2024 at 09:00 AM as a Telephonic Hearing (341). (Scheduled Automatic Assignment, shared account) (Entered: 12/26/2023)
Dec 27, 2023 3 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (SJF) (Entered: 12/27/2023)
Dec 27, 2023 4 ORDER Setting Chapter 11 Status Conference signed on 12/27/2023 Hearing set for 1/30/2024 at 10:30 AM as a Videoconference Hearing Pre-Status Conference Report Due By 1/16/2024 . (TAC) (Entered: 12/27/2023)
Dec 28, 2023 5 Notice of Appearance & Request for Notices filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE.(BERNATAVICIUS, EDWARD) (Entered: 12/28/2023)
Dec 29, 2023 6 Notice of Appointment of Subchapter V Trustee Christopher Simpson. filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE (Attachments: # 1 Exhibit Verified Statement of Christopher Simpson).(BERNATAVICIUS, EDWARD) (Entered: 12/29/2023)
Dec 29, 2023 7 BNC Certificate of Notice (related document(s)3 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 12/29/2023)
Dec 29, 2023 8 BNC Certificate of Notice (related document(s)4 Order Setting Chapter 11 Status Conference) (Admin.) (Entered: 12/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:2023bk09246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Madeleine C. Wanslee
Chapter
11V
Filed
Dec 26, 2023
Type
voluntary
Terminated
Mar 11, 2024
Updated
Mar 17, 2024
Last checked
Jan 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    Aragon Business Equipment, LLC
    ARIZONA DEPARTMENT OF REVENUE
    Arizona Department of Revenue
    Bank of America Business Advantage
    Deluxe Corporation
    Guidant Law Firm
    Internal Revenue Service
    INTUIT FINANCING INC.
    Lindsi M. Weber and Janel M. Glynn
    Live Oak Bank
    Markel
    Michael Thomas
    My Map Customers, Inc.
    National Health Service Corp.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SHORTEN, INC.
    16165 N. 83RD AVE.
    # 200
    PEORIA, AZ 85382
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx7370
    dba A-Z BEST HOME CARE
    dba SIMPLY COMPASSION

    Represented By

    JAMES R. GAUDIOSI
    Jim Gaudiosi, Attorney at Law PLLC
    17505 N. 79th Ave
    Suite 207
    Glendale, AZ 85308
    623-777-4760
    Fax : 602-388-8250
    Email: jim@gaudiosilaw.com

    Trustee

    ZCHAPTER 11 FMC
    TERMINATED: 12/29/2023

    Trustee

    CHRISTOPHER CHARLES SIMPSON
    Osborn Maledon, P.A.
    2929 N. Central Ave., 21st Fl.
    PHOENIX, AZ 85012
    602-640-9349

    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 #
    Mar 28 HITT CONCRETE & SITE CONSTRUCTION, INC. 7 2:2024bk02352
    Jul 11, 2023 ERGOS BUILDERS, LLC 7 2:2023bk04584
    Jun 13, 2019 INFINITE CARE DEVELOPMENT, LLC 7 2:2019bk07369
    Sep 29, 2017 SMPIRO LLC 7 2:17-bk-11592
    Dec 2, 2015 ALTERED STATES, LLC 11 2:15-bk-15291
    Mar 12, 2015 ON TARGET CONCEPTS, LLC 7 2:15-bk-02632
    Dec 15, 2014 ALTERED STATES, LLC 11 2:14-bk-18299
    Mar 11, 2014 Panda Medical Associates LLC 11 2:14-bk-03152
    Mar 11, 2014 Matthias Enterprises, LLC 11 2:14-bk-03151
    Mar 19, 2013 WOODMAR IV ASSOCIATION, INC. 11 2:13-bk-04062
    Jan 30, 2013 MOIRBIA PEORIARE LLC 11 2:13-bk-01317
    Jul 31, 2012 WHITE KNIGHT DEVELOPERS, INC. 7 2:12-bk-17194
    Apr 23, 2012 KJT ENTERPRISES, INC. 7 2:12-bk-08561
    Feb 23, 2012 DESERT INDIGO INC. 7 2:12-bk-03337
    Nov 28, 2011 TLDP Loan LLC 11 2:11-bk-32603