Welcome to BusinessBankruptcies.com!

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

CORLEY NISSAN, LLC, a New Mexico limited liability

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2023bk10975
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-23

Updated

3-31-24

Last Checked

11-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Nov 3, 2023

Docket Entries by Month

Oct 31, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by CORLEY NISSAN, LLC, a New Mexico limited liability company. Schedule A/B due 11/14/2023. Schedule D due 11/14/2023. Schedule E/F due 11/14/2023. Schedule G due 11/14/2023. Schedule H due 11/14/2023. Summary of Assets and Liabilities due 11/14/2023. Statement of Financial Affairs due 11/14/2023. Due date for papers to be filed within 14 days of petition: 11/14/2023. Chapter 11 Plan Exclusivity Period ends: 02/28/2024. Disclosure Statement Exclusivity Period ends: 02/28/2024. (Gatton, Christopher) (Entered: 10/31/2023 at 15:27:49)
Oct 31, 2023 2 Signature page Filed by Debtor CORLEY NISSAN, LLC, a New Mexico limited liability company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gatton, Christopher) (Entered: 10/31/2023 at 15:28:39)
Oct 31, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10975-11) [misc,volp11] (1738.00). Receipt number A5509584, amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/31/2023 at 15:30:54)
Oct 31, 2023 3 Application to Employ: Giddens and Gatton Law, P.C. as Counsel for Debtor Filed by Debtor CORLEY NISSAN, LLC, a New Mexico limited liability company. (Attachments: # 1 Exhibit Affidavit Pursuant to Rules 2014 and 2016) (Gatton, Christopher) (Entered: 10/31/2023 at 16:00:50)
Oct 31, 2023 4 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: 10/31/2023 at 16:36:21)
Nov 1, 2023 Set Deficiency Deadlines . List of Equity Security Holders due 11/14/2023. (far) (Entered: 11/01/2023 at 08:39:13)
Nov 1, 2023 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: 11/13/2023. Re-Audit date: 11/13/2023. (far) (Entered: 11/01/2023 at 08:47:52)
Nov 1, 2023 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: The filer did not select the List of Creditors Holding the 20 Largest Unsecured Creditors (OF 204) on the signature page and an unsigned version appears on the docket as document 1. Filer is required to either file an amended signature page or re-file the List of Creditors Holding the 20 Largest Unsecured Creditors (OF 204) signed by the debtor. Deadline for Correction of Error: 11/6/2023 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)2 Signature page). NOE Review Date: 11/7/2023. (far) (Entered: 11/01/2023 at 08:50:51)
Nov 1, 2023 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (far) (Entered: 11/01/2023 at 09:12:47)
Nov 1, 2023 5 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 11/30/2023 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): 1/29/2024. (Scheduled Automatic Assignment, shared account) (Entered: 11/01/2023 at 10:01:55)
Nov 1, 2023 6 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: 11/01/2023 at 11:26:52)
Nov 1, 2023 7 List of Equity Security Holders Filed by Debtor CORLEY NISSAN, LLC, a New Mexico limited liability company (RE: related document(s) Set Deficiency Deadlines). (Gatton, Christopher) (Entered: 11/01/2023 at 13:44:38)
Nov 1, 2023 8 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: 11/01/2023 at 15:16:26)
Nov 1, 2023 9 Motion for Joint Administration of cases 23-10975, 23-10976. Filed by Debtor CORLEY NISSAN, LLC, a New Mexico limited liability company. (Attachments: # 1 Exhibit A: Proposed Order) (Gatton, Christopher) (Entered: 11/01/2023 at 15:16:36)

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
1:2023bk10975
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11
Filed
Oct 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGI
    City of Gallup
    David Singer, Jr.
    Debora M. Money
    DM & KC
    DM & KC, LLC
    DM & KC, LLC
    DOWC Provider Services, LLC
    Eddie Corley Sr
    First Financial Credit Union
    Gladys Corley
    IRS
    IRS
    Kaul Corley
    Kaul Corley Sr.
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CORLEY NISSAN, LLC, a New Mexico limited liability company
    1000 W. Jefferson
    Gallup, NM 87301
    MCKINLEY-NM
    Tax ID / EIN: xx-xxx9901

    Represented By

    Elizabeth V Friedenstein
    Elizabeth V. Friedenstein
    10400 Academy Rd NE
    Suite 350
    Albuquerque, NM 87111
    505-271-1053
    Fax : 505-271-4848
    Email: elizabeth@giddenslaw.com
    Christopher M Gatton
    Giddens & Gatton Law, P.C.
    10400 Academy NE, Suite 350
    Albuquerque, NM 87111
    505-271-1053
    Email: chris@giddenslaw.com
    George D. Giddens, Jr
    Giddens, Gatton & Jacobus, P.C.
    10400 Academy Rd NE Ste 350
    Albuquerque, NM 87111-1229
    505-271-1053
    Fax : 505-271-4848
    Email: dave@giddenslaw.com

    Trustee

    Debtor in Possession

    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 #
    Oct 31, 2023 DM & KC, LLC, a New Mexico limited liability compa 11 1:2023bk10976
    Dec 3, 2018 Home Care Options, Inc., a New Mexico Corporation 11 1:2018bk13030
    Nov 13, 2017 Gallup Health Facilities, L.P. parent case 11 4:17-bk-44671
    Aug 17, 2016 Hubert Dayze 11 2:16-bk-09516
    Jul 6, 2015 Quick Cash, Inc. 11 1:15-bk-11800
    Jun 30, 2015 Aurelia's Diner 11 1:15-bk-11758
    Nov 12, 2013 Bishop of the Roman Catholic Church of the Diocese 11 1:13-bk-13677
    Nov 12, 2013 Roman Catholic Church of the Diocese of Gallup 11 1:13-bk-13676
    Oct 30, 2012 Eyes to You, Inc., a New Mexico corporation 11 1:12-bk-13987
    Feb 2, 2012 Gallup Camper Sales, Inc. 11 1:12-bk-10376