Docket Entries by Year
There are 84 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Sep 16, 2015 | 72 | Order Conditionally Approving Disclosure Statement; Setting Deadline to Object thereto; Setting Deadline to Accept or Reject Plan and/or to Object to Plan Confirmation; and Notice of Hearing to Consider Final Approval of Disclosure Stmt and Confirmation of Plan. (RE: 69 Chapter 11 Disclosure Statement, 70 Chapter 11 Plan filed by Debtor. Ballots due: 10/21/2015. Confirmation hearing to be held on 10/29/2015 at 01:30 PM at Judge Jacobvitz's Courtroom. Last day to Object to Confirmation 10/21/2015. Last day to oppose disclosure statement is 10/21/2015. (cmw) (Entered: 09/16/2015 at 15:12:58) | ||
Sep 16, 2015 | 73 | Amended Amended Chapter 11 Small Business Plan. The plan has not been confirmed. Filed by Debtor ABQ Manufacturing, Inc. (RE: related document(s)70 Chapter 11 Plan). (Burns, James) (Entered: 09/16/2015 at 18:25:29) | ||
Sep 16, 2015 | 74 | Amended Amended Disclosure Statement Filed by Debtor ABQ Manufacturing, Inc. (RE: related document(s)69 Chapter 11 Disclosure Statement). (Burns, James) (Entered: 09/16/2015 at 18:28:28) | ||
Sep 22, 2015 | 75 | Monthly Operating Report for Filing Period August 1, 2015 to August 31, 2015 Filed by Debtor ABQ Manufacturing, Inc.. (Burns, James) (Entered: 09/22/2015 at 11:07:13) | ||
Sep 28, 2015 | 76 | Certificate of Service served September 18, 2015; to those indicated on certificate Filed by Debtor ABQ Manufacturing, Inc. (RE: related document(s)72 Order Conditionally Approving Disclosure Statement, 73 Amended Chapter 11 Small Business Plan, 74 Amended Disclosure Statement). (Attachments: # 1 Mailing Matrix) (Burns, James) (Entered: 09/28/2015 at 14:44:34) | ||
Sep 30, 2015 | 77 | Order Granting Debtor's Amended Motion to List and Sell Machinery, Equipment and inoperable Vehicle via online auction free and clear of liens. (Related Doc # 64) (cmw) (Entered: 09/30/2015 at 14:35:31) | ||
Oct 2, 2015 | 78 | BNC Certificate of Notice (RE: related document(s)77 Order on Motion to Sell Property Free and Clear of Liens under Section 363(f)). No. of Notices: 0. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015 at 22:48:43) | ||
Oct 8, 2015 | 79 | Limited Objection to (RE: related document(s)67 Motion to Amend). Filed by Creditor Jerry Mosher, Creditor Lynn Mosher (Sprague, Nathan) (Entered: 10/08/2015 at 14:32:40) | ||
Oct 8, 2015 | 80 | Response (RE: related document(s)66 Objection to Claim). Filed by Creditor Jerry Mosher (Sprague, Nathan) (Entered: 10/08/2015 at 15:37:59) | ||
Oct 9, 2015 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Nathan Sprague: Wrong Docket Event Used. Correct Event Required for Case Processing. Re-file the document using the Search function in CM/ECF to find the correct event of Response to objection to claim. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)80 Response). (ljg) (Entered: 10/09/2015 at 09:48:08) | |||
Show 10 more entries Loading... | ||||
Oct 19, 2015 | 91 | Order Regarding Second Amended Plan and Second Amended Disclosure Statement Filed October 16, 2015 (RE: related document(s)85 Order Resulting from Hearing, 88 Amended Disclosure Statement filed by Debtor ABQ Manufacturing, Inc., 89 Amended Chapter 11 Plan filed by Debtor ABQ Manufacturing, Inc.). (pgh) (Entered: 10/19/2015 at 16:22:51) | ||
Oct 19, 2015 | 92 | Order Conditionally Approving Disclosure Statement. (RE: related document(s)88 Amended Disclosure Statement filed by Debtor ABQ Manufacturing, Inc., 89 Amended Chapter 11 Plan filed by Debtor ABQ Manufacturing, Inc.). Ballots due: 11/20/2015. Confirmation hearing to be held on 11/25/2015 at 09:00 AM at Judge Jacobvitz's Courtroom. Last day to Object to Confirmation 11/20/2015. (pgh) (Entered: 10/19/2015 at 16:29:27) | ||
Oct 19, 2015 | 93 | Amended Order Resulting from Status Conference Regarding Objection to Claim of Jerry and Lynn Mosher (RE: related document(s)86 Order Resulting from Hearing). Final hearing on the Debtors' objection to claim of Jerry and Lynn Mosher is scheduled for Wednesday, November 25, 2015 at 9:00 a.m. (pgh) (Entered: 10/19/2015 at 16:34:12) | ||
Oct 19, 2015 | 94 | Order on Motion to Temporarily Allow Landlord's Claim for Voting Purposes Pursuant to Rule 3018 (RE: related document(s)82 Generic Motion filed by Creditor Jerry Mosher, Creditor Lynn Mosher). Final hearing scheduled for Wednesday, November 25, 2015 at 9:00 a.m. (pgh) (Entered: 10/19/2015 at 16:37:48) | ||
Oct 21, 2015 | 95 | Objection to Confirmation of Plan Filed by Creditor Taxation and Revenue Department of the State of New Mexico (RE: related document(s)73 Amended Chapter 11 Small Business Plan). (Jacobsen, James) (Entered: 10/21/2015 at 15:58:24) | ||
Oct 26, 2015 | 96 | Certificate of Service served October 19, 2015; to those indicated on certificate Filed by Debtor ABQ Manufacturing, Inc. (related document(s)88 Amended Disclosure Statement filed by Debtor ABQ Manufacturing, Inc., 89 Amended Chapter 11 Plan filed by Debtor ABQ Manufacturing, Inc.). (Attachments: # 1 Exhibit A - Mailing Matrix for 2nd Amended Disclosure Statement. 2nd Amended Plan, Exhibits, Order, and Ballot)(Burns, James) (Entered: 10/26/2015 at 10:14:36) | ||
Oct 29, 2015 | 97 | Monthly Operating Report for Filing Period September 1, 2015 to September 30, 2015 Filed by Debtor ABQ Manufacturing, Inc.. (Burns, James) (Entered: 10/29/2015 at 15:02:56) | ||
Nov 5, 2015 | 98 | Withdrawal of Claim # 6 Filed by Creditors Jerry Mosher, Lynn Mosher. (Sprague, Nathan) (Entered: 11/05/2015 at 17:02:20) | ||
Nov 9, 2015 | 99 | NOTICE OF WITHDRAWAL OF MOTION TO TEMPORARILY ALLOW LANDLORDS CLAIM FOR VOTING PURPOSES PURSUANT TO RULE 3018 (RE: related document(s)82 Generic Motion). (Sprague, Nathan) (Entered: 11/09/2015 at 14:14:06) | ||
Nov 10, 2015 | 100 | Withdrawal of Document Filed by Creditors Jerry Mosher, Lynn Mosher (RE: related document(s)82 Generic Motion). (Sprague, Nathan) (Entered: 11/10/2015 at 12:05:27) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
AAA PEST CONTROL |
---|
abcwua |
ADELANTE DEVELOPMENT CTR, INC |
Argon Masking Corp |
Armed Response Team, Inc. |
Atlas Resources, Inc |
Axalta Powder Coating |
Cardinal Industrial Finishes |
Cedar Networks |
Copper State Nut and Bolt |
Diamond Bright Supply Inc |
Farmers Insurance |
Financial Pacific Leasing, Inc. |
First State Bank assgn US BANK |
Former |
ABQ Manufacturing, Inc., a New Mexico Corporation
4919 Paseo del Norte NE
Albuquerque, NM 87113
BERNALILLO-NM
Tax ID / EIN: xx-xxx5259
dba Quality Powder Coating, Inc.
dba Quality Waterjet LLC
James T. Burns
Albuquerque Business Law, P.C.
1801-B Rio Grande Blvd NW
Albuquerque, NM 87104
505-246-2878
Fax : 505-246-0900
Email: james@abqbizlaw.com
TERMINATED: 11/30/2015
James T. Burns, III
Albuquerque Business Law, P.C.
1803 Rio Grande NW Suite B
Albuquerque, NM 87104
505-246-2878
Fax : 505-246-0900
Email: james@abqbizlaw.com
TERMINATED: 11/30/2015
Don F Harris
320 Gold Avenue SW, Suite 610
Albuquerque, NM 87102
505-503-1637
Fax : 505-848-8593
Email: harrislaw@comcast.net
Ross B Perkal
708 Marquette NW
Albuquerque, NM 87102-2035
505-797-4000
Fax : 505-243-4005
Email: rossperkal@aol.com
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Alice Nystel Page
Office of U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: Alice.N.Page@usdoj.gov