Welcome to BusinessBankruptcies.com!

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

Smartcomm License Services, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:2019bk03344
TYPE / CHAPTER
Voluntary / 7

Filed

3-25-19

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 5, 2022

Docket Entries by Quarter

There are 54 older docket entries.

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

login purchase single case subscribe now

May 30, 2019 Receipt of Amendment to Schedules (D,E/F/31.00 Fee)(2:19-bk-03344-EPB) [other,1229] ( 31.00) Filing Fee. Receipt number 31383251. Fee amount 31.00. (U.S. Treasury) (Entered: 05/30/2019)
May 30, 2019 54 Certificate of Mailing filed by HAROLD 2 CAMPBELL of CAMPBELL & COOMBS, P.C. on behalf of SMARTCOMM LICENSE SERVICES, LLC. (related document(s)11 BNC Form Request--341 Notice, 53 Amendment to Schedules (D,E/F/31.00 Fee)) (CAMPBELL, HAROLD) (Entered: 05/30/2019)
Jun 10, 2019 55 Request for Notice filed by MENN VENTURES LLC. (Leary, Sharon) (Entered: 06/10/2019)
Jun 10, 2019 56 Request for Notice filed by 222 LLP. (Leary, Sharon) (Entered: 06/10/2019)
Jun 12, 2019 57 Meeting of Creditors was held on date as scheduled Debtor appeared. (ANDERSON, DINA) (Entered: 06/12/2019)
Jun 13, 2019 58 PDF with attached Audio File. Court Date & Time [ 06/12/2019 01:30 PM ]. File Size [ 664 KB ]. Run Time [ 00:01:24 ]. (vCal Hearing ID (1415869)).(Hughes, Lynne). (Entered: 06/13/2019)
Jun 13, 2019 59 Chapter 7 Trustee Notice /Amended Notice of Hearing on Motion for Substantive Consolidation of Bankruptcy Estates of Smartcomm, LLC and Smartcomm License Services, LLC filed by RYAN W. ANDERSON of GUTTILLA MURPHY ANDERSON on behalf of DINA ANDERSON (related document(s)34 Motion to Consolidate Bankruptcy Cases, 40 Notice of Hearing on Motion) Hearing set for 7/16/2019 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 703, Phoenix, AZ (EPB).(ANDERSON, RYAN) (Entered: 06/13/2019)
Jun 14, 2019 60 Minutes of Hearing held on: 06/12/2019
Subject: TRUSTEE'S MOTION FOR SUBSTANTIVE CONSOLIDATION OF BANKRUPTCY ESTATES OF SMARTCOMM, LLC AND SMARTCOMM LICENSE SERVICES, LLC.
(vCal Hearing ID (1415869)). (related document(s)34) Hearing on Motion set for 07/16/2019 at 11:00 AM at 230 N. First Ave., 7th Floor, Courtroom 703, Phoenix, AZ (EPB) (Franchello, Annette) (Entered: 06/14/2019)
Jun 15, 2019 61 BNC Certificate of Notice - PDF Document (related document(s)59 Chapter 7 Trustee Notice) (Admin.) (Entered: 06/15/2019)
Jun 17, 2019 62 Request for Notice filed by MR2 ROCKETT LLC. (Leary, Sharon) (Entered: 06/17/2019)
Show 10 more entries
Jul 17, 2019 73 PDF with attached Audio File. Court Date & Time [ 07/16/2019 11:00 AM ]. File Size [ 468 KB ]. Run Time [ 00:01:00 ]. (vCal Hearing ID (1417911)).(Hughes, Lynne). (Entered: 07/17/2019)
Jul 25, 2019 74 ENTERED IN ERROR - Debtor Declaration Re: Electronic Filing (Leary, Sharon) Modified on 7/25/2019 (Leary, Sharon). (Entered: 07/25/2019)
Jul 31, 2019 75 ORDER for Consolidation of Bankruptcy Cases signed on 7/31/2019 (related document(s)34 Motion to Consolidate Bankruptcy Cases, 72 Minute Entry) . (Leary, Sharon) (Entered: 07/31/2019)
Aug 3, 2019 76 BNC Certificate of Notice - PDF Document (related document(s)75 Order for Consolidation of Bankruptcy Cases) (Admin.) (Entered: 08/03/2019)
Aug 20, 2019 77 Updated Address for Creditor(s): SCHULZE-HALL TRUST; HALL FAMILY TRUST filed by HAROLD 2 CAMPBELL of CAMPBELL & COOMBS, P.C. (Purvis, Andamo) Modified on 8/20/2019 (Purvis, Andamo). Additional attachment(s) added on 8/20/2019 (Purvis, Andamo). (Entered: 08/20/2019)
Aug 20, 2019 78 Change of Address for Creditor(s): ZACHARY SWERINGEN. (Leary, Sharon) (Entered: 08/20/2019)
Oct 28, 2019 79 Change of Address for Creditor(s): Vincent Tocco (Tocco Wireless, LLC). (Carter, Tayler) (Entered: 10/28/2019)
Jan 28, 2020 80 Request for Notice (Leary, Sharon) (Entered: 01/28/2020)
Jan 28, 2020 81 Change of Address for Creditor(s): JACK O FORD. (Leary, Sharon) (Entered: 01/28/2020)
Jul 14, 2020 82 Change of Address for Creditor(s): Michael Henness. (Brenner, Christel) (Entered: 07/14/2020)

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

The docket for this case is updated every week.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:2019bk03344
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eddward P. Ballinger Jr.
Chapter
7
Filed
Mar 25, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABBY COOPER
    ADAM ALBRIGHT
    ADAM D'ANGELO
    AIMEE GHIMIRE
    ALAN HEIKKALA
    ALFRED SCHAERER
    ALFRED SCHLAMEUS
    ALICIA MAERKI
    ALISON AULL
    ALISON CHAMBERS
    ALLEN STUCKEY
    AMANDA OLSON
    AMBER BOSHART
    AMELIA CASO
    AMELIA HASS
    There are 484 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SMARTCOMM LICENSE SERVICES, LLC
    2111 E HIGHLAND AVENUE #305
    PHOENIX, AZ 85016
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx9368

    Represented By

    HAROLD 2 CAMPBELL
    HAROLD E. CAMPBELL, P.C.
    910 W McDOWELL RD
    PHOENIX, AZ 85007
    480-839-4828
    Fax : 480-897-1461
    Email: heciii@haroldcampbell.com

    Trustee

    DINA ANDERSON
    21001 N. TATUM BLVD., #1630-608
    PHOENIX, AZ 85050
    480-304-8312

    Represented By

    DINA ANDERSON
    21001 N. TATUM BLVD., #1630-608
    PHOENIX, AZ 85050
    480-304-8312
    Email: DAnderson@DLATrustee.com
    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

    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 #
    Mar 25, 2019 SMARTCOMM, LLC 7 2:2019bk03343
    Jan 27, 2017 PALM VALLEY CLASSIC CAR SPA LLC parent case 11 2:17-bk-00802
    Jan 27, 2017 GRANT ROAD CLASSIC CAR SPA LLC parent case 11 2:17-bk-00801
    Jan 27, 2017 WARNER AND MCQUEEN CLASSIC CAR SPA LLC parent case 11 2:17-bk-00800
    Jan 27, 2017 STRATEGIC ASSET ACQUISITION LLC 11 2:17-bk-00799
    Dec 16, 2016 RWK ELECTRIC CO., INC. 11 2:16-bk-14195
    Mar 9, 2016 Aspect Software, Inc. parent case 11 1:16-bk-10598
    Mar 9, 2016 Aspect Software Parent, Inc. 11 1:16-bk-10597
    Mar 25, 2015 101 DISTRIBUTION LLC 11 2:15-bk-03300
    Aug 25, 2014 High-Tech Institute, Inc. 11 1:14-bk-11990
    Dec 23, 2013 PORTOFINO'S FINE CIGARS AND TOBACCOS LLC 7 2:13-bk-21759
    Jun 5, 2013 DLGC II, LLC 11 2:13-bk-09576
    Dec 19, 2012 THQ Digital Studios Phoenix, Inc. 11 1:12-bk-13399
    Jul 10, 2012 Coyote Creek Ranch, LLC 11 1:12-bk-12593
    Jun 6, 2012 FireRock International Group, Incorporated 11 2:12-bk-12630