Welcome to BusinessBankruptcies.com!

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

Allstar Moving and Storage, Inc.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:11-bk-14931
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-11

Updated

9-14-23

Last Checked

11-16-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2011
Last Entry Filed
Nov 15, 2011

Docket Entries by Year

Nov 14, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Allstar Moving and Storage, Inc.. An order of dismissal will be entered if documents required by 11 U.S.C. Section 521(a)(1) are not filed within 45 days after the date of filing of the petition. Case will be reviewed for dismissal on: 12/30/2011. Schedule A due 11/28/2011. Schedule B due 11/28/2011. Schedule D due 11/28/2011. Schedule E due 11/28/2011. Schedule F due 11/28/2011. Schedule G due 11/28/2011. Schedule H due 11/28/2011. Summary of schedules, including Statistical Summary of Certain Liabilities due 11/28/2011. Statement of Financial Affairs due 11/28/2011. Due date for papers to be filed within 14 days of petition: 11/28/2011. (Bradley, Patricia) (Entered: 11/14/2011 15:12:15)
Nov 14, 2011 2 Signature page Filed by Debtor Allstar Moving and Storage, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bradley, Patricia) (Entered: 11/14/2011 15:13:02)
Nov 14, 2011 3 Tentatively Set: Meeting of Creditors with 341(a) meeting to be held on 12/16/2011 at 10:00 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (Bradley, Patricia) Note: 341 notice has not been sent. An order granting motion to amend petition has been entered on 11/14/11. Modified on 11/15/2011 (mel). (Entered: 11/14/2011 15:49:37)
Nov 14, 2011 4 Motion to Amend Voluntary Petition. to change chapter filing from Chapter 7 to Chapter 11 (related document(s):1 Voluntary Petition (Chapter 7)) Filed by Debtor Allstar Moving and Storage, Inc.. (Attachments: # 1 Exhibit A, Signed corporate resolution) (Bradley, Patricia) (Entered: 11/14/2011 17:22:21)
Nov 15, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-14931-7) [misc,volp7a] ( 306.00). Receipt number 1804784, amount 306.00. (U.S. Treasury) (Entered: 11/15/2011 07:57:32)
Nov 15, 2011 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (ljg) (Entered: 11/15/2011 09:51:41)
Nov 15, 2011 5 Affidavit/Declaration of Brad Killman in support of Motion to Amend Petition Filed by Debtor Allstar Moving and Storage, Inc. (RE: related document(s)4 Motion to Amend). (Bradley, Patricia) (Entered: 11/15/2011 09:56:46)
Nov 15, 2011 6 Order Granting Motion To Amend Ch. 7 Petition to a case filed under Ch. 11 Petition, without notice.(RE: Related Doc # 4) (ljg) (Entered: 11/15/2011 15:36:22)

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:11-bk-14931
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
7
Filed
Nov 14, 2011
Type
voluntary
Terminated
Mar 13, 2013
Updated
Sep 14, 2023
Last checked
Nov 16, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AM Trailer
    BBVA Compass Bank
    Bekins Van Lines LLC
    Circle J Tire
    Diamond Express Trans.
    Fiber Works
    Fuelman
    Graebel Albuquerque Movers Inc. #902
    Graebel Vanlines
    Home Direct USA
    Ken Goldberg CPA
    Medley Material
    Mountain Packaging
    Mr. B Onsite Fuel
    North American Van Lines, Inc.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allstar Moving and Storage, Inc.
    PO Box 95740
    Albuquerque, NM 87199
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx8367

    Represented By

    Patricia A Bradley
    Law Office of George "Dave" Giddens, P.C
    10400 Academy NE
    Suite 350
    Albuquerque, NM 87111
    505-271-1053
    Email: pbradley@giddenslaw.com

    Trustee

    Michael J. Caplan
    Trustee
    827 E Santa Fe Ave
    Grants, NM 87020-2458
    505-287-8891

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 XCEL Protective Services Inc. 7 1:2023bk11106
    May 10, 2022 Construction Technology Specialists, Inc. 7 1:2022bk10378
    Feb 14, 2021 U.S. Glove, Inc., a New Mexico corporation 11V 1:2021bk10172
    Jan 10, 2020 RSEV, LLC 7 1:2020bk10055
    May 16, 2019 Jasmine Thai NM LLC, a New Mexico Limited Liabilit 7 1:2019bk11147
    Nov 13, 2018 Creative Foods, LLC a New Mexico Limited Liability 11 1:2018bk12837
    Nov 11, 2018 Creative Foods, LLC 11 1:2018bk12823
    Mar 18, 2016 Surgical Oncology and Gastrointestinal Surgery Con 11 1:16-bk-10650
    Mar 30, 2015 Tal Atrinea Holdings, LLC 11 1:15-bk-10813
    Feb 25, 2015 Huts Mud & Mansions, Inc 7 1:15-bk-10412
    Sep 26, 2013 Lawnscapers Grounds Management, Ltd. Co. 11 1:13-bk-13161
    Jun 21, 2012 Fortuna Corporation, New Mexico Domestic Profit 11 1:12-bk-12375
    Mar 8, 2012 Linac Systems, LLC 7 1:12-bk-10899
    Dec 19, 2011 Products That Perform, Inc., a New Mexico Domestic 11 1:11-bk-15415
    Aug 11, 2011 Rio Grande Studios, LLC 11 1:11-bk-13639