Docket Entries by Week of Year
Feb 6 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338 Filed by Alpha Omega Printing, Inc.. (Bristol, R) (Entered: 02/06/2024 at 11:37:43) | |
---|---|---|---|
Feb 6 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-10118-7) [misc,volp7a] ( 338.00). Receipt number A5554983, amount 338.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/06/2024 at 11:39:55) | ||
Feb 6 | 2 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Alpha Omega Printing, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bristol, R) Modified on 2/6/2024 to note missing checked box for other documents "VOLP" (Stephens, Patty). (Entered: 02/06/2024 at 11:43:20) | |
Feb 6 | 3 | Disclosure of Compensation. Filed by Debtor Alpha Omega Printing, Inc.. (Bristol, R) (Entered: 02/06/2024 at 11:44:44) | |
Feb 6 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to R. Matthew Bristol: The identification of the non-individual debtor on the petition and in the caption of the petition does not comply with NM LBR 1005-1, which requires the non-individual debtors registered name as well as its jurisdiction, e.g., XYZ, Inc., a New Mexico corporation. Deadline for Correction of Error: 02/09/2024 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)1 Voluntary Petition (Chapter 7)). NOE Review Date: 2/12/2024. (pts) (Entered: 02/06/2024 at 13:50:36) | ||
Feb 6 | 4 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Alpha Omega Printing, Inc.. (Attachments: # 1 Petition) (Bristol, R) Modified text on 2/6/2024 (Stephens, Patty). (Entered: 02/06/2024 at 14:18:39) | |
Feb 6 | TEXT-ONLY NOTICE by Clerk of Court: Notice of failure to file corporate ownership statement: the corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. If the statement is not filed within ten (10) days of the date of this notice, further action will be taken by the Court. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . Deadline for submission of Corporate Ownership Statement: 2/16/2024. Re-Audit date: 2/20/2024. (pts) (Entered: 02/06/2024 at 14:28:44) | ||
Feb 6 | Set Judge Code Flag to JR (Jacobvitz-Roswell) . (pts) (Entered: 02/06/2024 at 14:29:26) | ||
Feb 6 | 5 | Meeting of Creditors with 341(a) meeting to be held on 3/19/2024 at 09:00 AM at ROS: Coll Teleconference # 1-877-605-9191, Passcode: 3719099. (Scheduled Automatic Assignment, shared account) (Entered: 02/06/2024 at 15:01:53) | |
Feb 8 | 6 | BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)). No. of Notices: 3. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024 at 22:21:03) |
New Mexico Finance Authority |
---|
New Mexico Taxation & Revenue Department |
The Small Business Administration |
Alpha Omega Printing, Inc.
P.O. Box 297
Roswell, NM 88202-0297
CHAVES-NM
Tax ID / EIN: xx-xxx6271
R Matthew Bristol
PO Box 2929
Roswell, NM 88202-2929
575-625-5284
Email: mattrmblaw@gmail.com
Clarke C. Coll
Trustee
PO Box 2288
Roswell, NM 88202-2288
575-623-2288
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Dec 1, 2023 | LLJ Ventures, LLC | 7 | 1:2023bk11086 |
Jan 12, 2023 | Z-Star Medical Transport, LLC | 7 | 1:2023bk10020 |
Nov 20, 2020 | Jet Sales West LLC | 11 | 1:2020bk12179 |
Apr 15, 2020 | Luke W. Ragsdale and Adriann D. Ragsdale | 11V | 1:2020bk10792 |
Jun 22, 2018 | MBF Inspection Services, Inc. | 11 | 1:2018bk11579 |
Jun 5, 2015 | Esperanza House, Inc | 7 | 1:15-bk-11505 |
Apr 4, 2014 | Esperanza Development Services, LLC | 11 | 1:14-bk-11008 |
Nov 5, 2012 | Chaves County Heating and Cooling, Inc. | 7 | 1:12-bk-14075 |