Arizona Bankruptcy Court

Case number: 0:12-bk-13315 - Diaz & Sons Produce, LLC - Arizona Bankruptcy Court

Case Information
Case title
Diaz & Sons Produce, LLC
Chapter
7
Filed
06/14/2012
Last Filing
12/11/2015
Asset
Yes
Docket Header

INVOL, JointAdmin




U.S. Bankruptcy Court
District of Arizona (Yuma)
Bankruptcy Petition #: 0:12-bk-13315-BMW

Assigned to: Judge Brenda Moody Whinery
Chapter 7
Involuntary
Asset


Date filed:  06/14/2012
Deadline for filing claims:  01/03/2013

Debtor

Diaz & Sons Produce, LLC

P.O. Box 2958
Somerton, AZ 85350-2958
YUMA-AZ
Tax ID / EIN: 26-1188532

represented by
THOMAS 1 ALLEN

ALLEN, SALA & BAYNE, PLC
VIAD CORPORATE CENTER
1850 N. CENTRAL AVE., #1150
PHOENIX, AZ 85004
602-256-6000
Fax : 602-252-4712
Email: [email protected]

Petitioning Creditor

Jim D. Smith, Bankruptcy Trustee

221 S. Second Avenue
Yuma, AZ 85364
(928) 783-7809

represented by
JIM D. SMITH

LAW OFFICES OF JIM D SMITH PC
221 S SECOND AVENUE
YUMA, AZ 85364
928-783-7809
Fax : 928-783-7800
Email: [email protected]

JIM D. SMITH

221 SOUTH SECOND AVE.
YUMA, AZ 85364
928-783-7809
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE

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

Latest Dockets
Date Filed#Docket Text
09/17/201445Docket Text
BNC Certificate of Notice - PDF Document (related document(s)[44] Order on Motion to Consolidate Bankruptcy Cases) (Admin.)
09/15/201444Docket Text
ORDER Granting Motion to Consolidate Bankruptcy Cases (Related Doc # [38]) signed on 9/15/2014 . (Urbalejo, Aida)
08/28/201443Docket Text
Notice of Lodging Proposed Order filed by JIM D. SMITH on behalf of Jim D. Smith, Bankruptcy Trustee (related document(s)[38] Motion to Consolidate Bankruptcy Cases).(SMITH, JIM)
08/28/201442Docket Text
Trustee Report of No Objection & Request for Entry of Order filed by JIM D. SMITH on behalf of Jim D. Smith, Bankruptcy Trustee (related document(s)[38] Motion to Consolidate Bankruptcy Cases, [39] Chapter 7 Trustee Notice, [40] BNC Certificate of Notice - PDF Document).(SMITH, JIM)
08/12/201441Docket Text
Notice of Filing Notice of Firm Name Change filed by THOMAS H. ALLEN of ALLEN MAGUIRE & BARNES, PLC on behalf of Diaz & Sons Produce, LLC.(ALLEN, THOMAS)
07/29/201440Docket Text
BNC Certificate of Notice - PDF Document (related document(s)[39] Chapter 7 Trustee Notice) (Admin.)
07/29/201439Docket Text
Chapter 7 Trustee Notice of Filing Trustee's Motion for Consolidation of Cases filed by JIM D. SMITH on behalf of Jim D. Smith, Bankruptcy Trustee (related document(s)[38] Motion to Consolidate Bankruptcy Cases).(SMITH, JIM)
07/29/201438Docket Text
Motion to Consolidate Bankruptcy Cases filed by JIM D. SMITH on behalf of Jim D. Smith, Bankruptcy Trustee. (SMITH, JIM)
01/14/201437Docket Text
Notice of Filing Bankruptcy filed by JIM D. SMITH on behalf of Jim D. Smith, Bankruptcy Trustee.(SMITH, JIM) (Entered: 01/14/2014)
10/03/201236Docket Text
BNC Certificate of Notice - Notice of Claims Bar Date (related document(s) 35BNC Form Request--Notice of Claims Bar Date) (Admin.) (Entered: 10/05/2012)