Welcome to BusinessBankruptcies.com!

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

Fountain Hills Plaza, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:15-bk-12708
TYPE / CHAPTER
Voluntary / 11

Filed

10-13-15

Updated

3-19-16

Last Checked

1-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2016
Last Entry Filed
Dec 18, 2015

Docket Entries by Year

Oct 13, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Fountain Hills Plaza, LLC. Chapter 11 Plan Exclusivity Period ends: 02/10/2016. Disclosure Statement Exclusivity Period ends: 02/10/2016. (Attachments: # 1 Signature Page) (Daniels, Michael) (Entered: 10/13/2015 at 15:57:42)
Oct 13, 2015 2 List of 20 Largest Unsecured Creditors Filed by Debtor Fountain Hills Plaza, LLC. (Daniels, Michael) (Entered: 10/13/2015 at 16:02:32)
Oct 13, 2015 3 Corporate Ownership Statement. Filed by Debtor Fountain Hills Plaza, LLC. (Daniels, Michael) (Entered: 10/13/2015 at 16:03:28)
Oct 13, 2015 4 List of Equity Security Holders Filed by Debtor Fountain Hills Plaza, LLC. (Daniels, Michael) (Entered: 10/13/2015 at 16:04:41)
Oct 13, 2015 5 Disclosure of Compensation. Filed by Debtor Fountain Hills Plaza, LLC. (Daniels, Michael) (Entered: 10/13/2015 at 16:05:23)
Oct 13, 2015 6 Application to Employ: Michael K. Daniels, Attorney at Law as Attorney for Debtor in Possession Filed by Debtor Fountain Hills Plaza, LLC. (Daniels, Michael) (Entered: 10/13/2015 at 16:07:43)
Oct 13, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-12708-11) [misc,volp11] (1717.00). Receipt number 3234559, amount 1717.00. (U.S. Treasury) (Entered: 10/13/2015 at 16:08:18)
Oct 14, 2015 7 Meeting of Creditors: 341(a) meeting to be held on 11/12/2015 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (mrm) (Entered: 10/14/2015 at 11:10:18)
Oct 14, 2015 Set Judge Code Flag to TA (Thuma-Albuquerque) . (mrm) (Entered: 10/14/2015 at 11:50:07)
Oct 15, 2015 8 Notice of Entry of Appearance and Request for Notice. Filed by Kenneth R. Wagner of Ken Wagner Law P.A. on behalf of Creditor's Attorney New Mexico Bank & Trust c/o Ken Wagner Law, PA. (Wagner, Kenneth) (Entered: 10/15/2015 at 11:59:08)
Show 4 more entries
Oct 19, 2015 12 Notice of Entry of Appearance and Request for Notice. Filed by Leonard K Martinez-Metzgar on behalf of U.S. Trustee United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 10/19/2015 at 10:46:35)
Oct 19, 2015 13 Motion to Dismiss Case as to Fountain Hills Plaza, LLC pursuant to 11 USC 1112(b). Filed by New Mexico Bank & Trust Creditor's Attorney Ken Wagner Law, PA. (Wagner, Kenneth) Modified text on 10/19/2015 to note actual creditor (pts). (Entered: 10/19/2015 at 11:08:33)
Oct 19, 2015 14 Exhibits: Filed by New Mexico Bank & Trust Creditor's Attorney Ken Wagner Law, PA (RE: related document(s)10 Generic Motion). (Wagner, Kenneth) Modified text on 10/19/2015 to note actual creditor (pts). (Entered: 10/19/2015 at 11:11:58)
Oct 19, 2015 15 Amended Notice of Entry of Appearance and Request for Notice. Filed by Leonard K Martinez-Metzgar on behalf of U.S. Trustee United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 10/19/2015 at 14:55:15)
Oct 27, 2015 16 Supplemental Motion to Dismiss Case as to Fountain Hills Plaza, LLC 13. Filed by Creditor New Mexico Bank & Trust. (Wagner, Kenneth) (Entered: 10/27/2015 at 15:14:37)
Oct 28, 2015 17 NOTICE OF NEW MEXICO BANK AND TRUSTS MOTION TO DISMISS AND SUPPLEMENTAL MOTION TO DISMISS PURSUANT TO SETTLEMENT AND DEADLINE TO OBJECT (RE: related document(s)13 Motion to Dismiss Case, 16 Motion to Dismiss Case). (Wagner, Kenneth) (Entered: 10/28/2015 at 14:54:22)
Oct 29, 2015 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Kenneth Wagner: Wrong Docket Event Used. Correct Event Required for Case Processing. Re-file the document using the Search function in CM/ECF to find the correct event "Deadline to File Objections (Notice)" and link to the related document(s). Deadline for Correction of Error: 11/03/2015 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)17 Generic Document). NOE Review Date: 11/4/2015. (pts) (Entered: 10/29/2015 at 07:50:18)
Oct 29, 2015 18 Notice of Deadline to File Objections: Notice served 10/27/15. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)13 Motion to Dismiss Case, 16 Motion to Dismiss Case). (Wagner, Kenneth) (Entered: 10/29/2015 at 11:52:59)
Oct 29, 2015 Terminated Deadline: NOE Review Date 11/04/2015, filer complied . (pts) (Entered: 10/29/2015 at 16:16:07)
Nov 18, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Continued to 12/3/2015 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Filed by U.S. Trustee United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 11/18/2015 at 09:55:33)

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

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:15-bk-12708
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 13, 2015
Type
voluntary
Terminated
Dec 18, 2015
Updated
Mar 19, 2016
Last checked
Jan 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameri-Contractors, LLC
    Angelo Salamone
    Anthony Villegas
    Bernalillo County Treasurer
    Bernalillo County Treasurer
    Jason Shaffer
    Julie Villegas
    Kenneth Corazza
    Kenneth R. Wagner
    Lois Oda
    Michael Montoya
    New Mexico Bank & Trust
    New Mexico Taxation & Revenue Department
    Securities & Exchange Commission

    Parties

    Debtor

    Fountain Hills Plaza, LLC
    PO Box 920798
    El Paso, TX 79902
    EL PASO-TX
    Tax ID / EIN: xx-xxx3796

    Represented By

    Michael K Daniels
    PO Box 1640
    Albuquerque, NM 87103-1640
    505-246-9385
    Fax : 505-246-9104
    Email: mdaniels@nm.net

    U.S. Trustee

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

    Represented By

    Leonard K Martinez-Metzgar
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6544
    Email: leonard.martinez-metzgar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 ENCO Properties, LLC 11V 3:2023bk31399
    Aug 28, 2022 Roll Out Floors, LLC 7 3:2022bk30683
    Feb 18, 2022 Always Caring Health Care Services, Inc. 11 3:2022bk30120
    Nov 22, 2021 Vargas P.C. 7 3:2021bk30886
    Oct 28, 2020 Crazy Cat Cyclery, LLC 11V 3:2020bk31131
    Oct 25, 2019 Crazy Cat Cyclery, LLC 11 3:2019bk31773
    Mar 27, 2018 Caribel USA Alloys, LLC 11 3:2018bk30512
    Apr 21, 2016 Synergy Transport, Inc. 11 3:16-bk-30619
    Sep 30, 2014 Japanese Kitchen Of El Paso, Inc. 7 3:14-bk-31591
    Aug 29, 2014 Visiting Nurse Association of El Paso, Inc. 7 3:14-bk-31405
    Jan 9, 2014 Geske's Print Shop, LLC 7 3:14-bk-30050
    Mar 9, 2013 Foot & Ankle Podiatry of Texas, P.C. 11 3:13-bk-30404
    Mar 7, 2013 Japanese Kitchen of El Paso, Inc. 11 3:13-bk-30393
    Jan 13, 2012 H&G Direct, Inc d/b/a DirectBuy of El Paso 7 3:12-bk-30083
    Nov 22, 2011 JLM Entertainment Group, LLC 7 3:11-bk-32289