Case number: 3:25-bk-11023 - J.D.S. IMPROVEMENTS, LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    J.D.S. IMPROVEMENTS, LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Eddward P. Ballinger Jr.

  • Filed

    11/17/2025

  • Last Filing

    12/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of Arizona (Prescott)
Bankruptcy Petition #: 3:25-bk-11023-EPB

Assigned to: Chief Judge Eddward P. Ballinger Jr.
Chapter 11
Voluntary
Asset


Date filed:  11/17/2025
341 meeting:  12/30/2025
Deadline for filing claims:  01/26/2026
Deadline for objecting to discharge:  03/02/2026

Debtor

J.D.S. IMPROVEMENTS, LLC

910 E. ASH DRIVE
COTTONWOOD, AZ 86326
YAVAPAI-AZ
Tax ID / EIN: 85-0550434

represented by
Ryan M. Deutsch

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

Trustee

ZCHAPTER 11 FMC

TERMINATED: 11/19/2025

 
 
Trustee

JAMES E. CROSS

Cross Law Firm, PLC
PO Box 45469
Phoenix, AZ 85064
602-412-4422

represented by
JAMES E. CROSS

Cross Law Firm, PLC
PO Box 45469
Phoenix, AZ 85064
602-412-4422
Fax : 480-452-1867
Email: jcross@crosslawaz.com

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
LARRY L. WATSON

OFFICE OF THE U.S. TRUSTEE
230 North First Avenue, Suite 204
PHOENIX, AZ 85003-1706
602-682-2607
Fax : 602-514-7270
Email: larry.watson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/202522
ORDER
Granting Motion to Extend Time to File Schedules and Statements (Related Doc # 20) signed on 12/2/2025 Schedules/Statements due by 12/8/2025, Electronic Filing Declaration due 12/15/2025, . (ETS) (Entered: 12/02/2025)
12/01/202521Notice of Lodging Proposed Order Extending Time to File Schedules and Statements filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC (related document(s)20 Motion to Extend Time to File Schedules and Statements).(Deutsch, Ryan) (Entered: 12/01/2025)
12/01/202520Motion to Extend Time to File Schedules and Statements filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC. (Deutsch, Ryan) (Entered: 12/01/2025)
11/25/202519BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)17 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) (Entered: 11/27/2025)
11/25/202518Certificate of Service ECF No. 9 filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC. (related document(s)9 Order Setting Chapter 11 Status Conference) (Deutsch, Ryan) (Entered: 11/25/2025)
11/25/202517Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 12/30/2025 at 02:00 PM via Chapter 11 Teleconference Call in number: 1-888-330-1716, Passcode: 4038524 Complaints under Sections 727 or 523 due by 3/2/2026. Proof of Claims due by 1/26/2026, (ETS) (Entered: 11/25/2025)
11/24/202516Master Mailing List filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC. (Deutsch, Ryan) (Entered: 11/24/2025)
11/21/202514Request for Notice filed by Amitkumar Sharma of AIS Portfolio Services, LLC on behalf of Ally Capital c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 11/21/2025)
11/19/202515BNC Certificate of Notice (related document(s)9 Order Setting Chapter 11 Status Conference) (Admin.) (Entered: 11/21/2025)
11/19/202512Notice of Appearance filed by TIMOTHY D. DUCAR of Law Offices of Timothy D. Ducar, PLC on behalf of American Builders and Contractors Supply Co., Inc..(DUCAR, TIMOTHY) (Entered: 11/19/2025)