|
Assigned to: Judge Brenda Moody Whinery Chapter 11 Voluntary Asset |
|
Debtor DIAZ FARMS, LLC
P.O. BOX 1044 PARKER, AZ 85344-1044 LA PAZ-AZ Tax ID / EIN: 81-4631925 |
represented by |
THOMAS H. ALLEN
Allen, Jones & Giles, PLC 1850 N. Central Avenue Ste 1150 Phoenix, AZ 85004 602-256-6000 Fax : 602-252-4712 Email: [email protected] |
Trustee ZCHAPTER 11 FMC
TERMINATED: 09/22/2023 |
| |
Trustee JAMES E. CROSS
Cross Law Firm, PLC PO Box 45469 Phoenix, AZ 85064 602-412-4422 |
represented by |
JAMES E. CROSS
Cross Law Firm, PLC PO Box 45469 Phoenix, AZ 85064 602-412-4422 Fax : 480-452-1867 Email: [email protected] |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
PATTY CHAN
OFFICE OF THE UNITED STATES TRUSTEE 230 N. FIRST AVE., #204 PHOENIX, AZ 85003 602-682-2633 Fax : 602-514-7270 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/06/2023 | 23 | Docket Text Schedules for Non-Individual , Summary of Schedules , List of Twenty Largest Unsecured Creditors, Statement of Financial Affairs for Non-Individual, List of Equity Security Holders filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) (Entered: 10/06/2023) |
10/03/2023 | 22 | Docket Text Notice of Filing Notice Pursuant to 11 USC Sections 1116(1)(A) and (B) filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)1 Voluntary Petition (Chapter 11)).(ALLEN, THOMAS) (Entered: 10/03/2023) |
10/02/2023 | 21 | Docket Text Court Corrective Advisory: Docket entry 20 has been marked as ENTERED IN ERROR |
10/02/2023 | 20 | Docket Text ENTERED IN ERROR - Deficiency Memo (related document(s)1 Voluntary Petition (Chapter 11)) (FXG) Modified on 10/2/2023 (WES). (Entered: 10/02/2023) |
09/29/2023 | 19 | Docket Text BNC Certificate of Notice - PDF Document (related document(s)18 Order on Motion to Extend Time to File Schedules and Statements) (Admin.) (Entered: 10/01/2023) |
09/29/2023 | 18 | Docket Text ORDER Granting Motion to Extend Time to File Schedules and Statements (Related Doc # 16) signed on 9/29/2023 Schedules/Statements due by 10/6/2023, . (FXG) (Entered: 09/29/2023) |
09/28/2023 | 17 | Docket Text Notice of Lodging Proposed Order Extending Time to File Schedules and Statement of Financial Affairs filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)16 Motion to Extend Time to File Schedules and Statements).(ALLEN, THOMAS) (Entered: 09/28/2023) |
09/28/2023 | 16 | Docket Text Motion to Extend Time to File Schedules and Statements filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) (Entered: 09/28/2023) |
09/25/2023 | 15 | Docket Text Certificate of Service filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (related document(s)13 Chapter 11 Case Management Order) (ALLEN, THOMAS) (Entered: 09/25/2023) |
09/22/2023 | 14 | Docket Text BNC Certificate of Notice (related document(s)13 Chapter 11 Case Management Order) (Admin.) (Entered: 09/24/2023) |