Case number: 2:24-bk-09608 - ALK ASPHALT LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    ALK ASPHALT LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Daniel P. Collins

  • Filed

    11/08/2024

  • Last Filing

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlanConfirmed



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:24-bk-09608-DPC

Assigned to: Judge Daniel P. Collins
Chapter 11
Voluntary
Asset


Date filed:  11/08/2024
Plan confirmed:  07/01/2025
341 meeting:  12/10/2024
Deadline for filing claims:  02/21/2025

Debtor

ALK ASPHALT LLC

12630 N. 103RD AVE, SUITE 133
SUN CITY, AZ 85351
MARICOPA-AZ
Tax ID / EIN: 86-2037790

represented by
THOMAS H. ALLEN

Allen, Jones & Giles, PLC
1850 N. Central Avenue
Ste 1025
Phoenix, AZ 85004
602-256-6000
Fax : 602-252-4712
Email: tallen@bkfirmaz.com

DAVID B. NELSON

Allen, Jones & Giles, PLC
1850 N. Central Avenue
Suite 1025
Phoenix, AZ 85004
602-256-6000
Fax : 602-252-4712
Email: dnelson@bkfirmaz.com

Celeste Tabares

Engelman Berger, P.C.
2800 N. Central Avenue
Suite 1200
Phoenix, AZ 85004
602-222-4955
Email: cdt@eblawyers.com
TERMINATED: 05/06/2025

Trustee

ZCHAPTER 11 FMC

TERMINATED: 11/12/2024

 
 
U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
JENNIFER A. GIAIMO

OFFICE OF THE U.S. TRUSTEE
230 N. FIRST AVE., #204
PHOENIX, AZ 85003-1706
602-682-2600
Email: Jennifer.A.Giaimo@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/10/2025285PDF with attached Audio File. Court Date & Time [10/09/2025 11:05:30 AM]. File Size [ 1019 KB ]. Run Time [ 00:02:02 ]. (audiouser). (Entered: 10/10/2025)
10/09/2025286
Minutes of Hearing held on: 10/9/2025

Subject: POST CONFIRMATION STATUS REPORT

(related document(s)254 Order to File Chapter 11 Post-Confirmation Reports and Setting Status Hearing) (RSB) (Entered: 10/15/2025)
10/09/2025284Certificate of Service ECF No. 283 filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC. (related document(s)283 Notice of Bar Date) (NELSON, DAVID) (Entered: 10/09/2025)
10/08/2025283Notice of Bar Date re Motion for Entry of Final Decree Closing Case filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC (related document(s)282 Motion for Final Decree).(NELSON, DAVID) (Entered: 10/08/2025)
10/08/2025282Motion for Final Decree Closing Case filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC. (NELSON, DAVID) (Entered: 10/08/2025)
10/07/2025281Chapter 11 Monthly Operating Report For June 2025 filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC. (ALLEN, THOMAS) (Entered: 10/07/2025)
10/07/2025280Chapter 11 Monthly Operating Report For May 2025 filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC. (ALLEN, THOMAS) (Entered: 10/07/2025)
10/07/2025279Post-Confirmation Report. filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC. (ALLEN, THOMAS) (Entered: 10/07/2025)
09/23/2025278Notice of Filing Notice of Occurrence of Effective Date filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC (related document(s)253 Order Confirming Chapter 11 Plan).(NELSON, DAVID) (Entered: 09/23/2025)
08/05/2025277
ORDER
Approving Amended Second and Final Application for Attorney or Other Professional Compensation (Related Doc # 270) signed on 8/5/2025 . (FXG) (Entered: 08/06/2025)