DIAZ FARMS, LLC
DIAZ FARMS, LLC |
ZCHAPTER 11 FMC and JAMES E. CROSS |
U.S. TRUSTEE |
0:2023bk06441 |
September 14, 2023 |
U.S. Bankruptcy Court for the District of Arizona |
Brenda Moody Whinery |
Other |
Docket Report
This docket was last retrieved on November 9, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 36 ORDER Granting Motion for Adequate Protection (Related Doc #24) signed on 11/9/2023 . (FXG) |
Filing 35 Notice of Lodging Proposed Order filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)#24 Motion for Adequate Protection).(NELSON, DAVID) |
Filing 34 Change of Address filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) |
Filing 33 Certificate of Service and No Objections filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (related document(s)#24 Motion for Adequate Protection) (NELSON, DAVID) |
Filing 32 PDF with attached Audio File. Court Date & Time [ 11/08/2023 10:00 AM ]. File Size [ 3,023 KB ]. Run Time [ 00:06:27 ]. (vCal Hearing ID (1602163)).(FXG, ). |
Filing 31 Chapter 11 Monthly Operating Report For September 2023 filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) |
Filing 30 Certificate of Service ECF No. 29 filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (related document(s)#29 Pre-Status Conference Report) (ALLEN, THOMAS) |
Filing 29 Pre-Status Conference Report filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (related document(s)#13 Chapter 11 Case Management Order) (ALLEN, THOMAS) |
Filing 28 First Minutes of 341 Meeting Held 10/19/23 @ 2:00 p.m. filed by PATTY CHAN of OFFICE OF THE UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE.(Griffiths, Dale) |
Filing 27 Notice of Appearance and Request for Notice filed by MATTHEW H. SLOAN of Jennings Haug Keleher McLeod LLP on behalf of HANMI BANK.(SLOAN, MATTHEW) |
Filing 26 Certificate of Service ECF No. 25 filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (related document(s)#25 Notice of Bar Date) (NELSON, DAVID) |
Filing 25 Notice of Bar Date Re: Stipulated Motion for Adequate Protection to the U.S. Small Business Administration filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)#24 Motion for Adequate Protection).(NELSON, DAVID) |
Filing 24 Stipulated Motion for Adequate Protection to the U.S. Small Business Administration filed by DAVID B. NELSON of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (NELSON, DAVID) |
Filing 23 Schedules for Non-Individual , Summary of Schedules , List of Twenty Largest Unsecured Creditors, Statement of Financial Affairs for Non-Individual, List of Equity Security Holders filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) |
Filing 22 Notice of Filing Notice Pursuant to 11 USC Sections 1116(1)(A) and (B) filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)#1 Voluntary Petition (Chapter 11)).(ALLEN, THOMAS) |
Filing 21 Court Corrective Advisory: Docket entry 20 has been marked as ENTERED IN ERROR. Please refer to the docket. (related document(s)#20 Deficiency Memo) (WES) |
Filing 20 ENTERED IN ERROR - Deficiency Memo (related document(s)#1 Voluntary Petition (Chapter 11)) (FXG) Modified on 10/2/2023 (WES). |
Filing 19 BNC Certificate of Notice - PDF Document (related document(s)#18 Order on Motion to Extend Time to File Schedules and Statements) (Admin.) |
Filing 18 ORDER Granting Motion to Extend Time to File Schedules and Statements (Related Doc #16) signed on 9/29/2023 Schedules/Statements due by 10/6/2023, . (FXG) |
Filing 17 Notice of Lodging Proposed Order Extending Time to File Schedules and Statement of Financial Affairs filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)#16 Motion to Extend Time to File Schedules and Statements).(ALLEN, THOMAS) |
Filing 16 Motion to Extend Time to File Schedules and Statements filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) |
Filing 15 Certificate of Service filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (related document(s)#13 Chapter 11 Case Management Order) (ALLEN, THOMAS) |
Filing 14 BNC Certificate of Notice (related document(s)#13 Chapter 11 Case Management Order) (Admin.) |
Filing 13 Chapter 11 Case Management ORDER Setting Hearing signed on 9/22/2023. Status Hearing set for 11/8/2023 at 10:00 AM by videoconference. Pre-Status Conference Report due by 10/25/2023. (RLV) |
Filing 12 ORDER Granting Application to Employ (Related Doc #9) signed on 9/21/2023 . (FXG) |
Filing 10 Notice of Lodging Proposed Order Approving Employment of Counsel for Debtor filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (related document(s)#9 Application to Employ).(ALLEN, THOMAS) |
Filing 9 Application to Employ Counsel for the Debtor filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) |
Filing 11 BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)#7 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) |
Filing 8 Notice of Appearance and Request for Notice filed by JAMES E. CROSS of Cross Law Firm, PLC on behalf of JAMES E. CROSS.(CROSS, JAMES) |
Filing 7 Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 10/19/2023 at 02:00 PM as a Telephonic Hearing (341) Proof of Claims due by 11/24/2023, (FXG) |
Filing 6 BNC Certificate of Notice (related document(s)#3 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) |
Filing 5 Debtor Declaration Re: Electronic Filing filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC. (ALLEN, THOMAS) |
Filing 4 Notice of Appointment of Subchapter V Trustee (James E. Cross). filed by PATTY CHAN of OFFICE OF THE UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE (Attachments: #1 Exhibit A - Cross Verified Stmt).(CHAN, PATTY) |
Filing 3 Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (FXG) |
Filing 2 Meeting of Creditors scheduled for 10/19/2023 at 02:00 PM as a Telephonic Hearing (341). (ALLEN, THOMAS) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individual, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 10/5/2023, Master Mailing due 09/21/2023, Schedules A/B-J due 09/28/2023. Statement of Financial Affairs due 09/28/2023, Attorney Disclosure Statement due 09/28/2023, Chapter 11 Plan Small Business Subchapter V Due by 12/13/2023. filed by THOMAS H. ALLEN of Allen, Jones & Giles, PLC on behalf of DIAZ FARMS, LLC (ALLEN, THOMAS) |
Receipt of Voluntary Petition (Chapter 11)(# 0:23-bk-06441) [other,volp11] (1738.00) Filing Fee. Receipt number A35959072. Fee amount 1738.00. (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.