Case number: 2:24-bk-04630 - RMLJ HOLDINGS 1, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    RMLJ HOLDINGS 1, LLC

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Brenda K. Martin

  • Filed

    06/10/2024

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:24-bk-04630-BKM

Assigned to: Judge Brenda K. Martin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/10/2024
Date converted:  04/18/2025
341 meeting:  05/27/2025
Deadline for filing claims:  08/07/2025

Debtor

RMLJ HOLDINGS 1, LLC

c/o JOSEPH G. ZWEIG
2222 W FRYE RD #1036
GILBERT, AZ 85224
MARICOPA-AZ
Tax ID / EIN: 47-1692165

represented by
RMLJ HOLDINGS 1, LLC

PRO SE

Joann Falgout

Davis Miles, PLLC
999 E. Playa del Norte Drive
Suite 510
Tempe, AZ 85288
480-733-6800
Email: jfalgout@protonmail.com
TERMINATED: 08/27/2025

D LAMAR HAWKINS

(See above for address)
TERMINATED: 08/27/2025

JOSEPHINE 1 SALMON

(See above for address)
TERMINATED: 08/27/2025

Trustee

EDWARD M. BURR, JR

MAC RESTRUCTURING ADVISORS LLC
10191 E SHANGRI LA RD
SCOTTSDALE, AZ 85260
602-418-2906
TERMINATED: 04/18/2025

represented by
EDWARD M. BURR, JR

MAC RESTRUCTURING ADVISORS LLC
10191 E SHANGRI LA RD
SCOTTSDALE, AZ 85260
602-418-2906
Email: Ted@MacRestructuring.com

Trustee

DAVID M. REAVES

PO BOX 44320
PHOENIX, AZ 85064-4320
602-241-0101

represented by
DAVID M. REAVES

Reaves Law Group
7310 N. 16th Street
Ste 227
Phoenix, AZ 85020
602-241-0101
Fax : 602-241-0114
Email: dreaves@reaves-law.com

MISTY W. WEIGLE

Reaves Law Group
7310 N. 16th Street
Ste 227
Phoenix, AZ 85020
602-241-0101
Fax : 602-241-0114
Email: mweigle@reaves-law.com

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: patty.chan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/09/2026230Certificate of Service DECLARATION OF MAILING, CERTIFICATE OF SERVICE filed by DAVID M. REAVES on behalf of DAVID M. REAVES. (related document(s)228 Notice of Trustee's Final Report and Applications for Compensation (batch)) (REAVES, DAVID) (Entered: 02/09/2026)
02/09/2026229The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. Filed by the U.S Trustee's Office. (CRAIG, COLEEN) (Entered: 02/09/2026)
02/09/2026228Notice of Trustee's Final Report and Applications for Compensation. (CRAIG, COLEEN) (Entered: 02/09/2026)
02/09/2026227Trustee Chapter 7 Final Report and Account. (CRAIG, COLEEN) (Entered: 02/09/2026)
02/03/2026226Trustee Application for Compensation TRUSTEE'S APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES for DAVID M. REAVES, Trustee Chapter 7, Period: to, Fees:$4,603.31, Expenses: $313.48. filed by DAVID M. REAVES.(REAVES, DAVID) (Entered: 02/03/2026)
01/29/2026225BNC Certificate of Notice - PDF Document (related document(s)[223] Order on Motion for Relief from Stay) (Admin.)
01/29/2026224BNC Certificate of Notice (related document(s)[223] Order on Motion for Relief from Stay) (Admin.)
01/27/2026223ORDER Granting Motion for Relief from Stay (Related Doc [219]) signed on 1/27/2026 . (WES)
01/26/2026222Notice of Lodging Proposed Order filed by LEONARD J. MCDONALD JR. of TIFFANY & BOSCO, P.A. on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (related document(s)[219] Motion for Relief from Stay (199.00 fee)).(MCDONALD, LEONARD)
01/26/2026221Certificate of Service and No Objections filed by LEONARD J. MCDONALD JR. of TIFFANY & BOSCO, P.A. on behalf of JPMORGAN CHASE BANK, NATIONAL ASSOCIATION. (related document(s)[219] Motion for Relief from Stay (199.00 fee)) (MCDONALD, LEONARD)