RMLJ HOLDINGS 1, LLC
7
Brenda K. Martin
06/10/2024
02/09/2026
Yes
v
Assigned to: Judge Brenda K. Martin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 230 | Certificate 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) |
| 02/09/2026 | 229 | The 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) |
| 02/09/2026 | 228 | Notice of Trustee's Final Report and Applications for Compensation. (CRAIG, COLEEN) (Entered: 02/09/2026) |
| 02/09/2026 | 227 | Trustee Chapter 7 Final Report and Account. (CRAIG, COLEEN) (Entered: 02/09/2026) |
| 02/03/2026 | 226 | Trustee 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) |
| 01/29/2026 | 225 | BNC Certificate of Notice - PDF Document (related document(s)[223] Order on Motion for Relief from Stay) (Admin.) |
| 01/29/2026 | 224 | BNC Certificate of Notice (related document(s)[223] Order on Motion for Relief from Stay) (Admin.) |
| 01/27/2026 | 223 | ORDER Granting Motion for Relief from Stay (Related Doc [219]) signed on 1/27/2026 . (WES) |
| 01/26/2026 | 222 | Notice 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) |
| 01/26/2026 | 221 | Certificate 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) |