Welcome to BusinessBankruptcies.com!

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

Central Loan Company, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2023bk10917
TYPE / CHAPTER
Voluntary / 11V

Filed

10-18-23

Updated

3-31-24

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2023
Last Entry Filed
Oct 22, 2023

Docket Entries by Month

Oct 18, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Central Loan Company, LLC. Schedule A/B due 11/1/2023. Schedule C due 11/1/2023. Schedule D due 11/1/2023. Schedule E/F due 11/1/2023. Schedule G due 11/1/2023. Schedule H due 11/1/2023. Schedule I due 11/1/2023. Schedule J due 11/1/2023. Summary of Assets and Liabilities due 11/1/2023. Schedules A/B-J and Summaries due 11/1/2023. Statement of Financial Affairs due 11/1/2023. Schedules A/B-J, Summaries and Statement of Financial Affairs due 11/1/2023. Statement of Your Current Monthly Income Form 122B due 11/1/2023. List of Equity Security Holders due 11/1/2023. Due date for papers to be filed within 14 days of petition: 11/1/2023. Chapter 11 Plan Subchapter V Due by 01/16/2024. (Attachments: # 1 Signature Page) (Walker, Thomas) (Entered: 10/18/2023 at 15:27:27)
Oct 18, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10917-11) [misc,volp11] (1738.00). Receipt number A5503300, amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/18/2023 at 15:28:55)
Oct 18, 2023 2 Corporate Ownership Statement. Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 15:35:12)
Oct 18, 2023 3 Application to Employ: Thomas D. Walker, Walker & Associates, P.C. as Attorney for Debtor Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 15:42:08)
Oct 18, 2023 4 Affidavit/Declaration THOMAS D. WALKER IN CONNECTION WITH APPLICATION TO EMPLOY WALKER & ASSOCIATES, P.C. AS BANKRUPTCY COUNSEL FOR DEBTOR IN POSSESSION Filed by Debtor Central Loan Company, LLC (RE: related document(s)3 Application to Employ). (Roybal, Samuel) (Entered: 10/18/2023 at 15:43:45)
Oct 18, 2023 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 15:45:43)
Oct 18, 2023 6 Motion to Pay Employees Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 15:49:04)
Oct 18, 2023 7 Application to Employ: Raul A. Carrillo, Carrillo Law Firm, P.C. as Special Counsel for Debtor Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 16:24:36)
Oct 18, 2023 8 Affidavit/Declaration OF RAUL CARRILLO IN CONNECTION WITH APPLICATION TO EMPLOY CARRILLO LAW FIRM, P.C. AS SPECIAL COUNSEL FOR DEBTOR IN POSSESSION Filed by Debtor Central Loan Company, LLC (RE: related document(s)7 Application to Employ). (Roybal, Samuel) (Entered: 10/18/2023 at 16:27:27)
Oct 18, 2023 9 Notice of hearing (RE: related document(s)5 Motion for Continuation of Utility Service). Final hearing to be held on 10/19/2023 at 02:00 PM at Judge Jacobvitz's Brazos Courtroom. (Roybal, Samuel) (Entered: 10/18/2023 at 16:44:29)
Show 1 more entries
Oct 18, 2023 11 Notice of Entry of Appearance and Request for Notice. Filed by Mary L. Johnson of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 10/18/2023 at 17:33:41)
Oct 18, 2023 12 Notice of Entry of Appearance and Request for Notice. Filed by Jaime A. Pena of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Pena, Jaime) (Entered: 10/18/2023 at 17:35:26)
Oct 19, 2023 Set Deficiency Deadlines. Sec 1116 Small Business documents due fourteen days before 11/1/2023. (jrb) (Entered: 10/19/2023 at 09:05:38)
Oct 19, 2023 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (jrb) (Entered: 10/19/2023 at 09:14:23)
Oct 19, 2023 13 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 11/16/2023 at 09:30 AM at US Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. Deadline to object to dischargeability of certain debts under section 523(c): 1/16/2024. (Scheduled Automatic Assignment, shared account) (Entered: 10/19/2023 at 10:02:07)
Oct 19, 2023 14 Verified Disclosure OF THOMAS D. WALKER IN CONNECTION WITH APPLICATION TO EMPLOY WALKER & ASSOCIATES, P.C. AS BANKRUPTCY COUNSEL FOR DEBTOR IN POSSESSION Filed by Debtor Central Loan Company, LLC (RE: related document(s)3 Application to Employ). (Roybal, Samuel) Modified text on 10/19/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 10/19/2023 at 15:54:10)
Oct 20, 2023 15 Notice of Entry of Appearance and Request for Notice. Filed by Daniel White of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (White, Daniel) (Entered: 10/20/2023 at 11:44:03)
Oct 20, 2023 16 Notice of Appointment of Trustee Under Subchapter V. Brian Foltyn added to the case. Filed by United States Trustee. (Johnson, Mary) (Entered: 10/20/2023 at 13:34:55)
Oct 20, 2023 17 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 13 Meeting (AutoAssign Chapter 11 business)). (jrb) (Entered: 10/20/2023 at 13:45:32)
Oct 20, 2023 18 Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc # 5) (pgh) (Entered: 10/20/2023 at 16:33:23)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2023bk10917
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11V
Filed
Oct 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adetha Collins
    Albert C. Smith II
    Albert Gutierrex Trust, LLC
    Alexandra Aguirre-Berman
    Anne M. Schlingman
    Barbara Malooly
    Ben Furth
    Betty Pfiefer
    Blanca E. Ceniceros
    Carra Otto
    Central Loan Company, LLC, a New Mexico
    Christopher Todd
    Citzens Bank of Las Cruces
    Cleilia V. Carreras or Horacio Zuniga
    Cody Russell or Sherry Russell
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Central Loan Company, LLC, a New Mexico limited liability company
    2607 N. Main Street
    Las Cruces, NM 88001
    DONA ANA-NM
    Tax ID / EIN: xx-xxx9916

    Represented By

    Chris W Pierce
    Walker & Associates, P.C.
    500 Marquette N.W., Suite 650
    Albuquerque, NM 87102
    505-766-9272
    Fax : 505-766-9287
    Email: cpierce@walkerlawpc.com
    Samuel I. Roybal
    Walker & Associates, P.C.
    500 Marquette, NW, Ste 650
    Albuquerque, NM 87102
    505-766-9272
    Fax : 505-766-9287
    Email: sroybal@walkerlawpc.com
    Thomas D Walker
    Walker & Associates, P.C.
    500 Marquette Ave NW Ste 650
    Albuquerque, NM 87102-5309
    505-766-9272
    Email: twalker@walkerlawpc.com

    Trustee

    Debtor in Possession
    TERMINATED: 10/20/2023

    Trustee

    Brian Foltyn
    Redw, LLC
    5353 N 16th Street
    Suite 200
    Phoenix, AZ 85016
    602-730-3672

    U.S. Trustee

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

    Represented By

    Mary L. Johnson
    DOJ-Ust
    PO Box 608
    Albuquerque, NM 87103
    202-834-4113
    Email: mary.l.johnson@usdoj.gov
    Jaime A. Pena
    DOJ-Ust
    P.O. Box 608
    Albuquerque, NM 87103-0608
    202-573-6968
    Email: Jaime.A.Pena@usdoj.gov
    Daniel White
    DOJ-Ust
    PO Box 608
    Albuquerque, NM 87103-0608
    202-702-3419
    Email: dan.white@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2022 Taj & Ark, LLC 11 1:2022bk10022
    May 13, 2020 Jack Key Motor Co., Inc. 7 1:2020bk10969
    Dec 16, 2019 Kear-Co., Inc., a New Mexico Corporation d/b/a Pay 7 1:2019bk12872
    Sep 13, 2019 Arlon L Parish and Brenda Parish 11 1:2019bk12122
    Apr 30, 2019 IDEALS, Inc. 7 1:2019bk11029
    Nov 13, 2017 Pinnacle Health Facilities XXXIII, L.P. parent case 11 4:17-bk-44674
    Mar 20, 2017 Americom Automation Services, Inc. 11 1:17-bk-10639
    Nov 29, 2016 Las Cruces County Club, Inc., a New Mexico Non-pro 7 1:16-bk-12947
    Oct 28, 2014 CTD Entertainment Group, L.L.C. a Domestic Limited 11 1:14-bk-13194
    Apr 4, 2014 Las Cruces Security Services, Inc. 11 1:14-bk-11006
    Oct 18, 2013 DRF Construction & Property Development, LLC, a Ne 7 1:13-bk-13409
    Aug 28, 2013 Robinson Homes, LLC 7 1:13-bk-12817
    Apr 8, 2013 Oxygen Therapy Associates, Inc. 11 1:13-bk-10816
    Feb 21, 2013 Pawan Jain, M.D., P.C., a New Mexico Professional 7 1:13-bk-10511
    Mar 21, 2012 White Sands Institute for Clinical Research, LLC 7 1:12-bk-11092