Welcome to BusinessBankruptcies.com!

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

USA Tobacco Distributing, Inc.

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:14-bk-03520
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-14

Updated

9-13-23

Last Checked

3-18-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2014
Last Entry Filed
Mar 17, 2014

Docket Entries by Year

Mar 15, 2014 1 Petition Chapter 11 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 04/7/2014, filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-03520) [other,volp11] (1213.00) Filing Fee. Receipt number 22773159. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/15/2014)
Mar 15, 2014 2 Meeting of Creditors scheduled for 04/15/2014 at 03:00 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 3 Motion for Joint Administration /Debtors' Emergency Motion For Order Authorizing And Directing The Joint Administration Of The Debtors Chapter 11 Cases For Procedural Purposes Only; Memorandum Of Points And Authorities filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 4 Declaration Of John T. Wertheim In Support Of Debtors Chapter 11 Petitions And Requests For Relief filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc.. (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 5 Motion to Extend Time to File Schedules and Statements / Debtors' Motion For An Order Pursuant To 11 U.S.C. §§ 105 And 521, Bankruptcy Rule 1007 And Local Rule 1007 Extending Time To File Schedules And Statements Of Financial Affairs filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 6 Motion to Authorize /Debtors' Emergency Motion For Interim And Final Orders Authorizing (1) Maintenance Of Existing Bank Accounts, (2) Continued Use Of Existing Cash Management System And (3) Continued Use Of Business Forms; Memorandum Of Points And Authorities filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Bank Accounts # 2 Exhibit B - Diagram of Cash Management System # 3 Exhibit C - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 7 Motion to Approve Use of Cash Collateral / Debtors' Emergency Motion For Interim And Final Orders Authorizing Use Of Cash Collateral, Granting Adequate Protection And Setting Final Hearing; Memorandum Of Points And Authorities filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Foster Declaration). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 8 Statement Regarding Authority to Sign and File Petition filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc.. (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 9 Motion to Authorize / Motion Of The Debtors For Entry Of An Order Establishing Notice Procedures And A Master Service List filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Master Service List). (CLEARY, DAVID) (Entered: 03/15/2014)
Show 2 more entries
Mar 15, 2014 12 Application to Employ / Application Of The Debtors For Entry Of An Order Authorizing Retention And Employment Of Greenberg Traurig, LLP As Counsel To The Debtors, Nunc Pro Tunc As Of The Petition Date filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Cleary Declaration # 2 Exhibit B - Statement Pursuant to Rule 2016 # 3 Exhibit C - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 13 Application to Employ / Application Of The Debtors For Entry Of An Order Authorizing Retention And Employment Of Odyssey Capital Group, LLC As Financial Advisors To The Debtors, Nunc Pro Tunc As Of The Petition Date filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Foster Declaration # 2 Exhibit B - Engagement Letter # 3 Exhibit C - Statement Pursuant to Rule 2016 # 4 Exhibit D - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 14 Application to Employ / Application Of The Debtors For Order Authorizing Retention And Employment Of Certain Professionals Utilized By The Debtors In The Ordinary Course Of Business filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - List of the Ordinary Course Professionals # 2 Exhibit B - Disclosure Affidavit # 3 Exhibit C - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 15 Motion to Authorize / Motion Of The Debtors For Entry Of An Administrative Order Establishing Procedures For Final, Interim, And Monthly Compensation And Reimbursement Of Expenses Of Professionals Retained In These Chapter 11 Cases And Reimbursement Of Expenses Of Committee Members Appointed In These Chapter 11 Cases filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 16 Motion to Authorize / Debtors Emergency Motion For Entry Of Interim And Final Orders (A) Authorizing The Debtors To Pay Prepetition Sales, Use, And Similar Taxes And Regulatory Fees In The Ordinary Course Of Business, And (B) Authorizing Banks And Financial Institutions To Honor And Process Checks And Transfers Related Thereto; Memorandum Of Points And Authorities filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Taxing and Regulatory Authorities # 2 Exhibit B - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 17 Motion to Authorize / Debtors Emergency Motion For Entry Of Interim And Final Orders Pursuant To Sections 105(A) And 366 Of The Bankruptcy Code (A) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service, (B) Deeming Utilities Adequately Assured Of Future Performance, And (C) Establishing Procedures For Determining Adequate Assurance Of Payment; Memorandum Of Points And Authorities filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Utility Provider List # 2 Exhibit B - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 18 Motion to Authorize / Debtors' Emergency Motion For Entry Of Interim And Final Orders Authorizing Debtors To (A) Maintain Existing Insurance Policies, Pay All Policy Premiums And Brokers Fees Arising Thereunder, And Renew Or Enter Into New Policies, (B) Continue Insurance Premium Financing Programs, Pay Insurance Premium Financing Obligations Arising In Connection Therewith And Renew Or Enter Into New Premium Financing Arrangements And (C) Granting Such Other And Further Relief As Is Just And Proper Under The Circumstances; Memorandum Of Points And Authorities filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - List of the Policies # 2 Exhibit B - PFA # 3 Exhibit C - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 15, 2014 19 Motion to Authorize / Debtors' Emergency Motion For Entry Of An Order Authorizing The Debtors To Pay Certain Prepetition Shipping Charges In The Ordinary Course Of Business filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (Attachments: # 1 Exhibit A - Shipping Charges # 2 Exhibit B - Proposed Order). (CLEARY, DAVID) (Entered: 03/15/2014)
Mar 16, 2014 20 Emergency Motion to Accelerate/Expedite Hearing with Respect to First Day Matters filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (related document(s)3 Motion for Joint Administration, 5 Motion to Extend Time to File Schedules and Statements, 6 Motion to Authorize, 7 Motion to Approve Use of Cash Collateral, 9 Motion to Authorize, 10 Motion for Wage Order, 11 Motion to Authorize, 12 Application to Employ, 13 Application to Employ, 14 Application to Employ, 15 Motion to Authorize, 16 Motion to Authorize, 17 Motion to Authorize, 18 Motion to Authorize, 19 Motion to Authorize). (CLEARY, DAVID) (Entered: 03/16/2014)
Mar 16, 2014 21 Notice of Lodging Proposed Order Expediting Hearing on Accelerated Notice with Respect to First Day Matters filed by DAVID D. CLEARY of GREENBERG TRAURIG on behalf of USA Tobacco Distributing, Inc. (related document(s)20 Motion to Accelerate/Expedite) (Attachments: # 1 Exhibit 1).(CLEARY, DAVID) (Entered: 03/16/2014)

There are 5 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
2:14-bk-03520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sarah Sharer Curley
Chapter
11
Filed
Mar 15, 2014
Type
voluntary
Terminated
Nov 6, 2015
Updated
Sep 13, 2023
Last checked
Mar 18, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    USA Tobacco Distributing, Inc.
    2019 West Lone Cactus Drive
    Phoenix, AZ 85027
    MARICOPA-AZ
    623.780.8600
    Tax ID / EIN: xx-xxx1225

    Represented By

    DAVID D. CLEARY
    GREENBERG TRAURIG
    2375 E. CAMELBACK RD, Ste. 700
    PHOENIX, AZ 85016
    602-445-8579
    Fax : 602-445-8646
    Email: clearyd@gtlaw.com

    U.S. Trustee

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

    Represented By

    LARRY LEE 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 VALUE PRICE AUTO, LLC 11V 2:2023bk09215
    Nov 8, 2023 Erus Builders, LLC 7 1:2023bk11834
    Nov 8, 2023 Erus Holdings LLC 7 1:2023bk11833
    Oct 31, 2019 CENTURY ROOFING, INC. 7 2:2019bk13983
    Jul 9, 2019 ADVANCED TEXTILES, LLC 11 2:2019bk08428
    Mar 18, 2019 CR COMMERCIAL CONTRACTORS, INC. 11 2:2019bk02937
    Nov 26, 2018 HUFFERMEN, INC. 11 2:2018bk14369
    Sep 20, 2016 ONSITE TEMP HOUSING CORPORATION 11 2:16-bk-10790
    Mar 28, 2014 Accipiter Communications, Inc. 11 2:14-bk-04372
    Mar 15, 2014 21st Century Brands, LLC 11 2:14-bk-03519
    Mar 15, 2014 Prime Time International Company 11 2:14-bk-03518
    Jan 30, 2014 Straight Up, Inc. 11 2:14-bk-01182
    Jul 31, 2012 Tierra Dynamic Company, LLC 7 2:12-bk-17115
    Jul 12, 2012 FIRST ACCEPTANCE HOUSING LLC 11 2:12-bk-15633
    Feb 14, 2012 RB BUILDING SYSTEMS, LLC 7 2:12-bk-02574