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

    01/14/2026

  • 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
12/15/202531Debtor Declaration Re: Electronic Filing filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC. (Deutsch, Ryan) (Entered: 12/15/2025)
12/15/202530Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual, Summary of Schedules , List of Twenty Largest Unsecured Creditors filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC. Electronic Filing Declaration due by 12/22/2025, Electronic Filing Declaration due by 12/22/2025, (Deutsch, Ryan) (Entered: 12/15/2025)
12/15/202529Notice of Filing NOTICE PURSUANT TO 11 USC §§ 1116(1)(A) and 1116(1)(B) filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC.(Deutsch, Ryan) (Entered: 12/15/2025)
12/10/202527Trustee Notice of Accrued Pending Administrative Fees/Expenses of Chapter 11 Subchapter V Trustee filed by JAMES E. CROSS of Cross Law Firm, PLC on behalf of JAMES E. CROSS.(CROSS, JAMES) (Entered: 12/10/2025)
12/09/202528BNC Certificate of Notice - PDF Document (related document(s)26 Order on Motion to Extend Time to File Schedules and Statements) (Admin.) (Entered: 12/11/2025)
12/08/202526
ORDER
Granting Motion to Extend Time to File Schedules and Statements (Related Doc # 24) signed on 12/8/2025 Schedules/Statements due by 12/15/2025, Electronic Filing Declaration due 12/22/2025, . (ETS) (Entered: 12/09/2025)
12/08/202525Notice of Lodging Proposed Order Extending Deadline to File Schedules and Statement of Financial Affairs to December 15, 2025 filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC (related document(s)24 Motion to Extend Time to File Schedules and Statements).(Deutsch, Ryan) (Entered: 12/08/2025)
12/08/202524Motion to Extend Time to File Schedules and Statements to December 15, 2025 filed by Ryan M. Deutsch of Allen, Jones & Giles, PLC on behalf of J.D.S. IMPROVEMENTS, LLC. (Deutsch, Ryan) (Entered: 12/08/2025)
12/02/202523BNC Certificate of Notice - PDF Document (related document(s)22 Order on Motion to Extend Time to File Schedules and Statements) (Admin.) (Entered: 12/04/2025)
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)