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: 3 minutes ago |
Tuesday, May 13, 2025 | ||
44 | 44
![]() Pre-Status Conference Report filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Talking Rock Land, LLC. (CLISHAM, PATRICK) |
|
Monday, May 12, 2025 | ||
43 | 43
trustee
UST Statement Non-Formation of Committee (batch)
Mon 05/12 2:39 PM
The United States Trustee advises the Court that a committee under 11 U.S.C. sec. 1102 has not been appointed because an insufficient number of persons holding unsecured claims against the debtor have expressed interest in serving on a committee. The UST reserves the right to appoint such a committee should interest develop among the creditors. Filed by United States Trustee. (POPOVICH, CAROL) |
|
Wednesday, May 07, 2025 | ||
42 | 42
![]() Notice of Appearance filed by ALAN A. MEDA of Burch & Cracchiolo PA on behalf of Harvard Talking Rock LLC an Arizona limited liability company, Harvard Investments, Inc. a Nevada corporation.(MEDA, ALAN) |
|
Tuesday, May 06, 2025 | ||
41 | 41
![]() ORDER Granting Motion to Accelerate/Expedite signed on 5/6/2025 Hearing on Emergency/Expedited Motion set for 5/20/2025 at 03:30 PM at 230 N First Ave, Crtrm 603, Phoenix, AZ (DPC) . (WES) |
|
Monday, May 05, 2025 | ||
40 | 40
![]() Debtor Declaration Re: Electronic Filing (WES) |
|
39 | 39
![]() Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE filed by GERALD L. SHELLEY of FENNEMORE CRAIG, P.C. on behalf of TTLC-TRR Investment, LLC.(SHELLEY, GERALD) |
|
38 | 38
![]() Notice of Lodging Proposed Order Setting Expedited Hearing on Accelerated Notice re: Debtor's Motion for Entry of Order Approving Use of Cash Collateral filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Talking Rock Land, LLC .(CLISHAM, PATRICK) |
|
37 | 37
![]() Notice of Filing Notice of Filing Corrected Exhibit A to Schedule A/B filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC .(COHEN, SCOTT) |
|
36 | 36
![]() Motion to Accelerate/Expedite Motion for Expedited Hearing on Accelerated Notice re: Debtor's Motion for Entry of Order Approving Use of Cash Collateral filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Talking Rock Land, LLC . (CLISHAM, PATRICK) |
|
Friday, May 02, 2025 | ||
35 | 35
![]() Amended List of Twenty Largest Unsecured Creditors filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
34 | 34
![]() Statement of Financial Affairs for Non-Individual filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. Electronic Filing Declaration due by 05/9/2025, (COHEN, SCOTT) |
|
33 | 33
![]() Schedules for Non-Individual - Summary of Schedules and Schedules of Assets and Liabilities filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. Electronic Filing Declaration due by 05/9/2025, (COHEN, SCOTT) |
|
32 | 32
![]() Motion to Approve Use of Cash Collateral Debtor's Motion for Entry of Order Approving Use of Cash Collateral filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Talking Rock Land, LLC. (CLISHAM, PATRICK) |
|
Thursday, May 01, 2025 | ||
31 | 31
![]() Certificate of Service filed by ANTHONY P. CALI of Stinson LLP on behalf of Inscription Canyon Ranch, L.P.. (CALI, ANTHONY) |
|
30 | 30
![]() Notice of Appearance and Request for Notice filed by STEVEN J. BROWN of Steve Brown & Associates, LLC on behalf of Downtown Associates, L.L.C..(BROWN, STEVEN) |
|
Wednesday, April 30, 2025 | ||
29 | 29
![]() Notice of Bar Date [Notice of Filing Motion for Relief from the Automatic Stay and Notice of Hearing on and Bar Date for Objections Thereto] filed by ANTHONY P. CALI of Stinson LLP on behalf of Bryan C. Croll as Trustee of The Stacey C. Croll 2005 Gift Trust U/T/A Dated June 7 2005, Bryan C. Croll as Trustee of The Steven F. Croll 2005 Gift Trust U/A/D Dated June 14, 2005, Derek O. Reiber as Trustee of The Reiber Gift Trust U/T/A Dated December 15, 2012, Inscription Canyon Ranch, L.P., Johanna Svenson Croll as Trustee of The Bryan Croll 2012 Gift Trust U/T/A Dated December 28, 2012, Kerry Lynn Croll as Trustee of The Steven Croll 2012 Gift Trust U/T/A Dated December 11, 2012, Stacey C. Croll as Trustee of the Bryan C. Croll 2005 Gift Trust U/T/A Dated June 17, 2005 Objections/Responses due by 5/14/2025,.(CALI, ANTHONY) |
|
Tuesday, April 29, 2025 | ||
28 | 28
![]() Motion for Relief from Stay (199.00 fee) [Motion for Relief from the Automatic Stay Re: State Court Litigation] filed by ANTHONY P. CALI of Stinson LLP on behalf of Bryan C. Croll as Trustee of The Stacey C. Croll 2005 Gift Trust U/T/A Dated June 7 2005, Bryan C. Croll as Trustee of The Steven F. Croll 2005 Gift Trust U/A/D Dated June 14, 2005, Derek O. Reiber as Trustee of The Reiber Gift Trust U/T/A Dated December 15, 2012, Inscription Canyon Ranch, L.P., Johanna Svenson Croll as Trustee of The Bryan Croll 2012 Gift Trust U/T/A Dated December 28, 2012, Kerry Lynn Croll as Trustee of The Steven Croll 2012 Gift Trust U/T/A Dated December 11, 2012, Stacey C. Croll as Trustee of the Bryan C. Croll 2005 Gift Trust U/T/A Dated June 17, 2005. (CALI, ANTHONY) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
27 | 27
![]() Notice of Bar Date to Respond to Debtor's Motion to Approve Authority to Sell Real Property in the Ordinary Course filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Talking Rock Land, LLC Objections/Responses due by 5/23/2025,.(CLISHAM, PATRICK) |
|
Att: 1
![]() |
||
26 | 26
![]() Motion to Approve Authority to Sell Real Property in the Ordinary Course filed by PATRICK A. CLISHAM of ENGELMAN BERGER PC on behalf of Talking Rock Land, LLC. (CLISHAM, PATRICK) |
|
Att: 1
![]() |
||
crditcrd
Auto-Docket of Credit Card Payment
Tue 04/29 6:28 PM
Receipt of Motion for Relief from Stay (199.00 fee)([LINK:3:25-bk-03438-DPC] ) [motion,185] ( 199.00) Filing Fee. Receipt number A37455258. Fee amount 199.00. (U.S. Treasury) |
||
Monday, April 28, 2025 | ||
25 | 25
![]() ORDER Granting Application to Employ signed on 4/28/2025 . (FXG) |
|
24 | 24
![]() Deficiency Memo (WES) |
|
Friday, April 25, 2025 | ||
23 | 23
![]() BNC Certificate of Notice - Notice of Meeting of Creditors (Admin.) |
|
22 | 22
![]() Certificate of Mailing filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
21 | 21
![]() Initial Notice of Appearance filed by JON A TITUS of Frazer Ryan Goldberg & Arnold LLP on behalf of Harvard Investments, Inc. a Nevada corporation.(TITUS, JON) |
|
20 | 20
![]() Notice of Lodging Proposed Order Notice of Lodging Proposed Order Approving Employment of Himmelstein & Adkins, LLC as Special Counsel for the Debtor filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC .(COHEN, SCOTT) |
|
19 | 19
![]() Verified Statement of Professional FRBP 2014 Verified Statement of David E. Shein in Support of Debtor's Application for Order Authorizing Employment of Himmelstein & Adkins, LLC as Special Counsel for Debtor filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
18 | 18
![]() Application to Employ Debtor's: (1) Application for Order Authorizing Employment of Himmelstein & Adkins, LLC as Special Counsel for the Debtor; and (2) Bankruptcy Rule 2014(a) Statement filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
17 | 17
![]() List of Twenty Largest Unsecured Creditors filed by SCOTT B. COHEN of ENGELMAN BERGER, P.C. on behalf of Talking Rock Land, LLC. (COHEN, SCOTT) |
|
16 | 16
![]() Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 5/20/2025 at 02:00 PM via Telephonic Hearing (341) (WES) |
|
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) |