Case number: 2:25-bk-00794 - PARKINSON LAND LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    PARKINSON LAND LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Madeleine C. Wanslee

  • Filed

    01/30/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-AZB, DISMPREJ, DISMISSED



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:25-bk-00794-MCW

Assigned to: Judge Madeleine C. Wanslee
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  01/30/2025
Debtor dismissed:  02/19/2025
341 meeting:  03/11/2025
Deadline for objecting to discharge:  05/12/2025

Debtor

PARKINSON LAND LLC

772 N SWAN DRIVE
GILBERT, AZ 85234
MARICOPA-AZ
Tax ID / EIN: 83-4017976

represented by
PARKINSON LAND LLC

PRO SE



Trustee

ZCHAPTER 11 FMC

TERMINATED: 02/03/2025

 
 
U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
EDWARD K. BERNATAVICIUS

UNITED STATES TRUSTEE
230 N 1ST AVE, SUITE 204
PHOENIX, AZ 85003
602-682-2600
Fax : 602-514-7270
Email: edward.k.bernatavicius@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/202522
Minutes of Hearing held on: 3/5/2025

Subject:
(related document(s)6
ORDER
to Show Cause signed on 1/31/2025 (related document(s)1 Chapter 11 Voluntary Petition) Order to Show Cause set for 3/5/2025 at 11:00 AM at Videoconference Hearing .)
Appearances:
NONE
Proceedings:
VACATED: ORDER DISMISSING CASE AT DOCKET 19 (Entered: 02/20/2025)
02/20/202520PDF with attached Audio File. Court Date & Time [02/18/2025 02:34:22 PM]. File Size [ 8044 KB ]. Run Time [ 00:16:57 ]. (audiouser). (Entered: 02/20/2025)
02/19/202519
ORDER
Dismissing Case with Prejudice, Debtor Barred Debtor PARKINSON LAND LLC starting 2/19/2025 to 5/20/2025 signed on 2/19/2025 (related document(s)10 Motion to Dismiss Case) . (RIV) (Entered: 02/19/2025)
02/19/202518Notice of Lodging Proposed Order Dismissing Case filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE (related document(s)10 Motion to Dismiss Case).(Stewart, Christopher) (Entered: 02/19/2025)
02/18/202521
Minutes of Hearing held on:
02/18/2025
Subject:
(related document(s)10 Motion to Dismiss Case United States Trustee's Motion to Dismiss Debtor's Case with Prejudice with a Bar from Refiling for 180 Days and for Any Future Filings to be Assigned to the Honorable Madeleine C. Wanslee filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE.) (TAH) (Entered: 02/20/2025)
02/12/202517BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s)16 BNC Form Request--341 Notice--Chapter 11 Indiv/Joint) (Admin.) (Entered: 02/14/2025)
02/12/202516Chapter 11 Indiv/Joint Notice of Meeting of Creditors. In a Chapter 11 case, the deadline to file a complaint objecting to the discharge is the first date set for hearing on confirmation of the plan. 341(a) meeting to be held on 3/11/2025 at 09:00 AM via Telephonic Hearing Complaints under Sections 727 or 523 due by 5/12/2025. (MRS) (Entered: 02/12/2025)
02/05/202515Joinder SECURED CREDITOR RON SWANSON HOLDINGS, LLC'S JOINDER TO UNITED STATES TRUSTEE'S MOTION TO DISMISS DEBTOR'S BANKRUPTCY WITH PREJUDICE, ETC. filed by DAVID L. KNAPPER of LAW OFFICES OF DAVID L. KNAPPER on behalf of RON SWANSON HOLDINGS, LLC an Arizona limited liability company, aka Ron Swanson Holdings LLC. (related document(s)10 Motion to Dismiss Case) (KNAPPER, DAVID L.) (Entered: 02/05/2025)
02/05/202514Certificate of Service filed by EDWARD K. BERNATAVICIUS of UNITED STATES TRUSTEE on behalf of U.S. TRUSTEE. (related document(s)13 Order Setting Hearing) (Stewart, Christopher) (Entered: 02/05/2025)
02/05/202513
ORDER
for Expedited Hearing signed on 2/5/2025 (related document(s)10 Motion to Dismiss Case, 11 Motion to Accelerate/Expedite) Hearing set for 2/18/2025 at 02:30 PM at Videoconference Hearing . (SJF) (Entered: 02/05/2025)