Talking Rock Land, LLC
Arizona Bankruptcy Court | |
Chapter 11 | |
Judge: | Daniel P Collins |
Case #: | 3:25-bk-03438 |
Case Filed: | Apr 18, 2025 |
Creditor Meeting: | May 20, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Talking Rock Land, LLC
15075 N Talking Rock Ranch Rd
Prescott, AZ 86305-5681 |
Represented By
|
Last checked: never |
Trustee
ZCHAPTER 11 FMC
|
|
U.S. Trustee
U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204
PHOENIX, AZ 85003 |
Docket last updated: 13 minutes ago |
Thursday, April 24, 2025 | ||
15 | 15
![]() Declaration -Mailing List Declaration filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
14 | 14
![]() Notice of Appearance filed by ALAN A. MEDA of Burch & Cracchiolo PA on behalf of Harvard Investments, Inc. a Nevada corporation.(MEDA, ALAN) |
|
Wednesday, April 23, 2025 | ||
11 | 11
![]() Adversary case 3:25-ap-00137. Notice of Removal (350.00 fee) filed by Inscription Canyon Ranch, L.P.. Nature of Suit: 01 (Determination of removed claim or cause) Notice of Removal of Lawsuit Pending in Maricopa County Superior Court to United States Bankruptcy Court for the District of Arizona . (COHEN, SCOTT) |
|
Monday, April 21, 2025 | ||
13 | 13
![]() BNC Certificate of Notice (Admin.) |
|
12 | 12
![]() BNC Certificate of Notice (Admin.) |
|
10 | 10
![]() Notice of Appearance and Request for Notice filed by ALISA C. LACEY of STINSON LLP on behalf of Derek O. Reiber as Trustee of The Reiber Gift Trust U/T/A Dated December 15, 2012, Kerry Lynn Croll as Trustee of The Steven Croll 2012 Gift Trust U/T/A Dated December 11, 2012, Johanna Svenson Croll as Trustee of The Bryan Croll 2012 Gift Trust U/T/A Dated December 28, 2012, Bryan C. Croll as Trustee of The Steven F. Croll 2005 Gift Trust U/A/D Dated June 14, 2005, Bryan C. Croll as Trustee of The Stacey C. Croll 2005 Gift Trust U/T/A Dated June 7 2005, Stacey C. Croll as Trustee of the Bryan C. Croll 2005 Gift Trust U/T/A Dated June 17, 2005, Inscription Canyon Ranch, L.P..(LACEY, ALISA) |
|
9 | 9
![]() Notice of Appearance & Request for Notices filed by JENNIFER A. GIAIMO of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(GIAIMO, JENNIFER) |
|
8 | 8
![]() ORDER Setting Chapter 11 Status Conference signed on 4/21/2025 Hearing set for 5/20/2025 at 03:30 PM as a Videoconference Hearing . (RSB) |
|
7 | 7
![]() Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (WES) |
|
Friday, April 18, 2025 | ||
6 | 6
![]() ORDER Granting Application to Employ signed on 4/18/2025 . (WES) |
|
5 | 5
![]() Notice of Lodging Proposed Order Approving Employment of Engelman Berger, P.C. as Debtor's Counsel filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC .(COHEN, SCOTT) |
|
4 | 4
![]() Verified Statement of Professional FRBP 2014 -Verified Statement of Scott B. Cohen in Support of Application to Employ Engelman Berger, P.C. as Debtor's Counsel filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
3 | 3
![]() Application to Employ Engelman Berger, P.C. as Debtor's Counsel filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
2 | 2
court
Meeting of Creditors 11 (Business)
Fri 04/18 12:03 PM
Meeting of Creditors scheduled for 5/20/2025 at 02:00 PM as a Telephonic Hearing (341). (COHEN, SCOTT) |
|
1 | 1
![]() Chapter 11 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 05/9/2025, Master Mailing due 04/25/2025, Schedules A/B-J due 05/2/2025. Statement of Financial Affairs due 05/2/2025, Attorney Disclosure Statement due 05/2/2025, Chapter 11 Statement of Current Monthly Income due by 05/2/2025, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 05/2/2025, filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC (COHEN, SCOTT) |
|
crditcrd
Auto-Docket of Credit Card Payment
Fri 04/18 2:37 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:3:25-bk-03438] ) [other,volp11] (1738.00) Filing Fee. Receipt number A37426358. Fee amount 1738.00. (U.S. Treasury) |