Case number: 2:25-bk-11762 - ZION & ZION, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    ZION & ZION, LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Brenda K. Martin

  • Filed

    12/05/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:25-bk-11762-BKM

Assigned to: Judge Brenda K. Martin
Chapter 11
Voluntary
Asset

Date filed:  12/05/2025
341 meeting:  01/13/2026
Deadline for filing claims:  02/13/2026
Deadline for objecting to discharge:  03/16/2026

Debtor

ZION & ZION, LLC

2170 MALLARD LANE
CAMDEN, SC 29020
MARICOPA-AZ
Tax ID / EIN: 20-8032032
dba
BONOVAQUO


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: 12/08/2025

 
 
Trustee

MICHAEL WARREN CARMEL

MICHAEL W. CARMEL, LTD
80 E COLUMBUS AVENUE
PHOENIX, AZ 85012
602-264-4965

represented by
MICHAEL W. CARMEL

MICHAEL W. CARMEL, LTD.
80 E. COLUMBUS AVE
PHOENIX, AZ 85012-4965
602-264-4965
Fax : 602-277-0144
Email: michael@mcarmellaw.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
12/16/202520Schedules for Non-Individual , Summary of Schedules , Statement of Financial Affairs for Non-Individual filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ZION & ZION, LLC. Electronic Filing Declaration due by 12/23/2025, Electronic Filing Declaration due by 12/23/2025, (ALLEN, THOMAS) (Entered: 12/16/2025)
12/15/202521BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)19 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) (Entered: 12/17/2025)
12/15/202519Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 1/13/2026 at 10:30 AM via Chapter 11 Teleconference Call in number: 1-888-330-1716, Passcode: 4038524 Complaints under Sections 727 or 523 due by 3/16/2026. Proof of Claims due by 2/13/2026, (WES) (Entered: 12/15/2025)
12/12/202518
ORDER
Granting Application to Employ (Related Doc # 16) signed on 12/12/2025 . (MAT) (Entered: 12/12/2025)
12/11/202517Notice of Lodging Proposed Order Approving Employment of Counsel for Debtor filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ZION & ZION, LLC (related document(s)16 Application to Employ).(ALLEN, THOMAS) (Entered: 12/11/2025)
12/11/202516Application to Employ Counsel for the Debtor filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of ZION & ZION, LLC. (ALLEN, THOMAS) (Entered: 12/11/2025)
12/09/202513Notice of Appearance Notice of Appearance and Request for Notice filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of MICHAEL WARREN CARMEL.(CARMEL, MICHAEL) (Entered: 12/09/2025)
12/08/202515BNC Certificate of Notice (related document(s)9 Order Setting Chapter 11 Status Conference) (Admin.) (Entered: 12/10/2025)
12/08/202514BNC Certificate of Notice (related document(s)8 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 12/10/2025)
12/08/202512Notice of Appearance Notice of Appearance and Request for Notice filed by JOEL F. NEWELL of Ballard Spahr LLP on behalf of Cousins Fund II Phoenix IV, LLC.(NEWELL, JOEL) (Entered: 12/08/2025)