Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ABQ Manufacturing, Inc.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:14-bk-13366
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-14

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 30, 2015

Docket Entries by Year

There are 84 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:14-bk-13366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11
Filed
Nov 14, 2014
Type
voluntary
Terminated
Nov 28, 2017
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    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

    Represented By

    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

    U.S. Trustee

    United States Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505 248-6544

    Represented By

    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