MASTER'S PLAN CONSTRUCTION CO., LLC
11
Daniel P. Collins
12/27/2024
04/27/2026
Yes
v
| Subchapter_V, PlanConfirmed |
Assigned to: Judge Daniel P. Collins Chapter 11 Voluntary Asset |
|
Debtor MASTER'S PLAN CONSTRUCTION CO., LLC
3118 RAWHIDE DRIVE PRESCOTT, AZ 86305 YAVAPAI-AZ Tax ID / EIN: 46-1268247 dba BAR NONE PLUMBING |
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: 12/31/2024 |
| |
Trustee JOSEPH ELDON COTTERMAN
5232 West Oraibi GLENDALE, AZ 85308 480-353-0540 |
represented by |
Joseph E. Cotterman
5232 West Oraibi Drive 85308 Glendale, AZ 85308 480-353-0540 Email: Cottermail@cox.net |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
RENEE SANDLER SHAMBLIN
OFFICE OF THE U.S. TRUSTEE 230 North First Avenue, Suite 204 PHOENIX, AZ 85003-1706 602-682-2616 Fax : 602-514-7270 Email: renee.s.shamblin@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2026 | 110 | Certificate of Service filed by U.S. TRUSTEE. (related document(s)109 U.S. Trustee Motion - Notice of Hearing) (Stewart, Christopher) (Entered: 03/31/2026) |
| 03/31/2026 | 109 | Notice of Hearing on U.S. Trustee Motion for Status Hearing on Plan Consummation; to Compel Filing of Post-Confirmation Reports; and/or for Possible Dismissal or Conversion of Case filed by RENEE SANDLER SHAMBLIN of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE (related document(s)108 U.S. Trustee Motion to Convert or Dismiss) Hearing on Motion set for 4/27/2026 at 02:30 PM at Videoconference Hearing Objections/Responses due by 4/20/2026,.(Stewart, Christopher) (Entered: 03/31/2026) |
| 03/27/2026 | 108 | U.S. Trustee Motion to Convert or Dismiss United States Trustee's Motion for Status Hearing on Plan Consummation; to Compel Filing of Post-Confirmation Reports; and/or for Possible Dismissal or Conversion of Case filed by RENEE SANDLER SHAMBLIN of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(SHAMBLIN, RENEE) (Entered: 03/27/2026) |
| 02/06/2026 | 107 | ORDER Approving Stipulation for Relief from Automatic Stay signed on 2/6/2026 (related document(s)104 Stipulation) . (RDC) (Entered: 02/06/2026) |
| 02/06/2026 | 106 | Certificate of Service filed by Abbey Ulsh Dreher of Bonial & Associates, PC on behalf of Kubota Credit Corporation. (related document(s)104 Stipulation, 105 Notice of Lodging Proposed Order) (Dreher, Abbey) (Entered: 02/06/2026) |
| 02/06/2026 | 105 | Notice of Lodging Proposed Order filed by Abbey Ulsh Dreher of Bonial & Associates, PC on behalf of Kubota Credit Corporation (related document(s)92 Motion for Relief from Stay (199.00 fee), 104 Stipulation) (Attachments: # 1 Order).(Dreher, Abbey) (Entered: 02/06/2026) |
| 02/06/2026 | 104 | Stipulation re: KUBOTA U48-5R1 and KUBOTA K791 filed by Abbey Ulsh Dreher of Bonial & Associates, PC on behalf of Kubota Credit Corporation. (related document(s)92 Motion for Relief from Stay (199.00 fee)) (Dreher, Abbey) (Entered: 02/06/2026) |
| 02/06/2026 | 103 | Stipulated Motion for Relief from Automatic Stay filed by Abbey Ulsh Dreher of Bonial & Associates, PC on behalf of Kubota Credit Corporation. (related document(s)92 Motion for Relief from Stay (199.00 fee)) (Dreher, Abbey) (Entered: 02/06/2026) |
| 01/05/2026 | 102 | BNC Certificate of Notice - PDF Document (related document(s)100 Order on Motion for Relief from Stay) (Admin.) (Entered: 01/07/2026) |
| 01/05/2026 | 101 | BNC Certificate of Notice (related document(s)100 Order on Motion for Relief from Stay) (Admin.) (Entered: 01/07/2026) |