ARIZONA STATE MASONRY LLC
11
Daniel P. Collins
09/05/2025
01/09/2026
Yes
v
Assigned to: Judge Daniel P. Collins Chapter 11 Voluntary Asset |
|
Debtor ARIZONA STATE MASONRY LLC
3410 E. UNIVERSITY, #375 PHOENIX, AZ 85034 MARICOPA-AZ Tax ID / EIN: 46-1201765 |
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 |
Trustee ZCHAPTER 11 FMC
TERMINATED: 09/09/2025 |
| |
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 |
|---|---|---|
| 01/09/2026 | 144 | Certificate of Service filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC. (related document(s)143 Notice of Bar Date) (ALLEN, THOMAS) (Entered: 01/09/2026) |
| 01/09/2026 | 143 | Notice of Bar Date re First Interim Application for Compensation of Fees and Reimbursement of Costs by Counsel for Debtor filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC (related document(s)142 Application for Attorney or Other Professional Compensation).(ALLEN, THOMAS) (Entered: 01/09/2026) |
| 01/09/2026 | 142 | Application for Attorney or Other Professional Compensation /First Interim Application for Compensation of Fees and Reimbursement of Costs by Counsel for Debtor filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC. (ALLEN, THOMAS) (Entered: 01/09/2026) |
| 01/07/2026 | 141 | Certificate of Service (Ballot, Order Setting Hearing, Plan and Disclosure Statement) filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC. (related document(s)136 Chapter 11 Plan, 137 Disclosure Statement, 140 Order Setting Hearing on Disclosure Statement) (NELSON, DAVID) (Entered: 01/07/2026) |
| 01/07/2026 | 140 | ORDER Setting Hearing on Disclosure Statement signed on 1/7/2026 (related document(s)137 Disclosure Statement, 138 Motion to Approve) Hearing on Approval of Disclosure Statement set for 2/12/2026 at 01:30 PM at 230 N First Ave, Crtrm 603, Phoenix, AZ (DPC) Objections/Responses due by 2/5/2026, . (FXG) (Entered: 01/07/2026) |
| 01/07/2026 | 139 | Notice of Lodging Proposed Order filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC (related document(s)136 Chapter 11 Plan, 137 Disclosure Statement).(NELSON, DAVID) (Entered: 01/07/2026) |
| 01/06/2026 | 138 | Ex Parte Motion to Approve /Motion for Order (A) Conditionally Approving Disclosure Statement; (B) Authorizing Solicitation of Votes on Plan; and (C) Scheduling a Combined Hearing on Final Approval of the Disclosure Statement filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC (related document(s)136 Chapter 11 Plan, 137 Disclosure Statement). (NELSON, DAVID) (Entered: 01/06/2026) |
| 01/05/2026 | 137 | Disclosure Statement Dated January 5, 2026 filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC (related document(s)136 Chapter 11 Plan).(NELSON, DAVID) (Entered: 01/05/2026) |
| 01/05/2026 | 136 | Chapter 11 Plan of Reorganization Dated January 5, 2026 filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of ARIZONA STATE MASONRY LLC.(NELSON, DAVID) (Entered: 01/05/2026) |
| 12/30/2025 | 135 | Stipulated Order Granting Continued Interim Use of Cash Collateral through March 31, 2026 signed on 12/30/2025 (related document(s)5 Motion to Approve Use of Cash Collateral, 67 Order on Motion to Approve Use of Cash Collateral) . (MAT) (Entered: 12/31/2025) |