Docket Entries by Year
Apr 4, 2014 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Esperanza Development Services, LLC. Chapter 11 Small Business Plan Exclusivity Period ends: 10/1/2014. Small Business Disclosure Statement Exclusivity Period ends: 10/1/2014. 300-day period for filing Chapter 11 Small Business Plan ends: 01/29/2015. 300-day period for filing Small Business Disclosure Statement ends: 01/29/2015. Schedule A due 04/18/2014. Schedule B due 04/18/2014. Schedule D due 04/18/2014. Schedule E due 04/18/2014. Schedule F due 04/18/2014. Schedule G due 04/18/2014. Schedule H due 04/18/2014. Summary of schedules, including Statistical Summary of Certain Liabilities due 04/18/2014. Statement of Financial Affairs due 04/18/2014. Due date for papers to be filed within 14 days of petition: 04/18/2014. (Arvizu, R) (Entered: 04/04/2014 at 11:34:39) | |
---|---|---|---|
Apr 4, 2014 | 2 | Signature page Filed by Debtor Esperanza Development Services, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Arvizu, R) (Entered: 04/04/2014 at 11:35:17) | |
Apr 4, 2014 | Receipt of filing fee for Voluntary Petition (Chapter 11)(14-11008-11) [misc,volp11] (1213.00). Receipt number 2739883, amount 1213.00. (U.S. Treasury) (Entered: 04/04/2014 at 11:35:47) | ||
Apr 4, 2014 | 3 | Meeting of Creditors with 341(a) meeting to be held on 05/01/2014 at 11:00 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (Arvizu, R) (Entered: 04/04/2014 at 11:37:22) | |
Apr 4, 2014 | 4 | List of 20 Largest Unsecured Creditors Filed by Debtor Esperanza Development Services, LLC. (Arvizu, R) (Entered: 04/04/2014 at 11:38:42) | |
Apr 4, 2014 | 5 | Corporate Ownership Statement. Filed by Debtor Esperanza Development Services, LLC. (Arvizu, R) (Entered: 04/04/2014 at 11:39:21) | |
Apr 4, 2014 | 6 | List of Equity Security Holders Filed by Debtor Esperanza Development Services, LLC. (Arvizu, R) (Entered: 04/04/2014 at 11:40:01) | |
Apr 4, 2014 | 7 | Application to Employ: R. "Trey" Arvizu, III as Debtor's Bankruptcy Counsel for Debtor Filed by Debtor Esperanza Development Services, LLC. (Arvizu, R) (Entered: 04/04/2014 at 11:45:36) | |
Apr 4, 2014 | Set Judge Code Flag to TA (Thuma-Albuquerque) . (pts) (Entered: 04/04/2014 at 14:53:07) | ||
Apr 4, 2014 | Clerk's Notice of Error to R Trey Arvizu, III: The complete name of the non-individual debtor is not listed on the petition in this case as required by NM LBR 1005-1. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (pts) (Entered: 04/04/2014 at 14:59:04) | ||
There are 2 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
American Heritage Life Ins Co |
---|
American Heritage Life Insurance Co |
American Home Sheild |
AT&T |
Blue Cross Blue Shield |
Blue MedicareRx |
C&J Drug Screening |
CableOne |
Canon Financial Services |
CenturyLink |
Chaves County Treasurer |
Chevron & Texaco Universal Card |
City of Roswell Solid Waste |
City of Roswell/Water Dept. |
F&H Investments |
Esperanza Development Services, LLC
P.o. Box 1536
Roswell, NM 88202
CHAVES-NM
Tax ID / EIN: xx-xxx2686
R Trey Arvizu, III
PO Box 1479
Las Cruces, NM 88004-1479
575-527-8600
Fax : 575-527-1199
Email: trey@arvizulaw.com
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 6 | Alpha Omega Printing, Inc. | 7 | 1:2024bk10118 |
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 |
Nov 5, 2012 | Chaves County Heating and Cooling, Inc. | 7 | 1:12-bk-14075 |