ALK ASPHALT LLC
11
Daniel P. Collins
11/08/2024
10/15/2025
Yes
v
PlanConfirmed |
Assigned to: Judge Daniel P. Collins Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/10/2025 | 285 | PDF 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) |
10/09/2025 | 286 | 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) |
10/09/2025 | 284 | Certificate 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) |
10/08/2025 | 283 | Notice 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) |
10/08/2025 | 282 | Motion 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) |
10/07/2025 | 281 | Chapter 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) |
10/07/2025 | 280 | Chapter 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) |
10/07/2025 | 279 | Post-Confirmation Report. filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ALK ASPHALT LLC. (ALLEN, THOMAS) (Entered: 10/07/2025) |
09/23/2025 | 278 | Notice 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) |
08/05/2025 | 277 | 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) |