Docket Entries by Month
Aug 31, 2023 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by FRANCOS TRUCKING, LLC. Schedule A/B due 09/14/2023. Schedule D due 09/14/2023. Schedule E/F due 09/14/2023. Schedule G due 09/14/2023. Schedule H due 09/14/2023. Summary of Assets and Liabilities due 09/14/2023. Statement of Financial Affairs due 09/14/2023. Due date for papers to be filed within 14 days of petition: 09/14/2023. Chapter 11 Small Business Plan Exclusivity Period ends: 02/27/2024. Small Business Disclosure Statement Exclusivity Period ends: 02/27/2024. 300-day period for filing Chapter 11 Small Business Plan ends: 06/26/2024. 300-day period for filing Small Business Disclosure Statement ends: 06/26/2024. (Gatton, Christopher) (Entered: 08/31/2023 at 16:54:50) | ||
---|---|---|---|---|
Aug 31, 2023 | 2 | Signature page Filed by Debtor FRANCOS TRUCKING, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gatton, Christopher) (Entered: 08/31/2023 at 16:55:49) | ||
Aug 31, 2023 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-10747-11) [misc,volp11] (1738.00). Receipt number A5480819, amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/31/2023 at 16:57:25) | |||
Aug 31, 2023 | 3 | LLC Resolution Statement Filed by Debtor FRANCOS TRUCKING, LLC. (Gatton, Christopher) (Entered: 08/31/2023 at 17:12:42) | ||
Aug 31, 2023 | 4 | Application to Employ: Giddens & Gatton Law, P.C. as Counsel for Debtor Filed by Debtor FRANCOS TRUCKING, LLC. (Attachments: # 1 Exhibit Affidavit and Disclosure of Compensation and Engagement Agreement) (Gatton, Christopher) (Entered: 08/31/2023 at 17:19:05) | ||
Aug 31, 2023 | 5 | Emergency Motion to Pay Employees Filed by Debtor FRANCOS TRUCKING, LLC. (Attachments: # 1 Exhibit A: Proposed Payroll # 2 Exhibit B: Proposed Order) (Gatton, Christopher) (Entered: 08/31/2023 at 17:21:06) | ||
Aug 31, 2023 | 6 | Corporate Ownership Statement. Filed by Debtor FRANCOS TRUCKING, LLC. (Gatton, Christopher) (Entered: 08/31/2023 at 17:21:59) | ||
Sep 1, 2023 | 7 | Notice of Emergency Hearing. (RE: related document(s)5 Motion to Pay Employees). Emergency Hearing to be held on 9/1/2023 at 10:00 AM at Judge Thuma's Jemez Courtroom. (crl) (Entered: 09/01/2023 at 09:12:17) | ||
Sep 1, 2023 | Terminated Deadlines not applicable to Subchapter V . (lmb) (Entered: 09/01/2023 at 09:45:25) | |||
Sep 1, 2023 | Set Subchapter V Plan Due Date . Chapter 11 Plan Subchapter V Due by 11/29/2023. (lmb) (Entered: 09/01/2023 at 09:47:04) | |||
Show 1 more entries Loading... | ||||
Sep 1, 2023 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher M Gatton: 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: 9/7/2023 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)1 Voluntary Petition (Chapter 11)). NOE Review Date: 9/8/2023. (lmb) (Entered: 09/01/2023 at 10:15:26) | |||
Sep 1, 2023 | Set Deficiency Deadlines . Sec 1116 Small Business documents due fourteen days before 9/14/2023. (lmb) (Entered: 09/01/2023 at 10:24:30) | |||
Sep 1, 2023 | Set Judge Code Flag to TA (Thuma-Albuquerque) . (lmb) (Entered: 09/01/2023 at 10:33:18) | |||
Sep 1, 2023 | 9 | Notice of Entry of Appearance and Request for Notice. Filed by Jaime A. Pena of Office of the U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Pena, Jaime) (Entered: 09/01/2023 at 10:35:39) | ||
Sep 1, 2023 | 10 | TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 9/28/2023 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): 11/27/2023. (Scheduled Automatic Assignment, shared account) (Entered: 09/01/2023 at 11:02:05) | ||
Sep 1, 2023 | 11 | Notice of Appointment of Trustee Under Subchapter V. Daniel J. Behles added to the case. Filed by United States Trustee. (Johnson, Mary) (Entered: 09/01/2023 at 11:09:18) | ||
Sep 1, 2023 | TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 10:00 a.m. End Time: 10:24 a.m.; Emergency Hearing held on September 1, 2023 ; Appearances: Attorney for Debtor: Chris Gatton with Robert Franco; Attorney for UST: Jaime Pena; Attorney for IRS: Manuel Lucero; Sub V Trustee: Dan Behles (RE: related document(s) 5 Motion to Pay Employees Filed by Debtor FRANCOS TRUCKING, LLC). Court to prepare order. (crl) (Entered: 09/01/2023 at 13:26:00) | |||
Sep 1, 2023 | 12 | PDF with attached Audio File. Court Date & Time [ 9/1/2023 9:51:06 AM ]. File Size [ 19849 KB ]. Run Time [ 00:27:34 ]. (admin). (Entered: 09/01/2023 at 13:30:02) | ||
Sep 1, 2023 | 13 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 10 Meeting (AutoAssign Chapter 11 business)). (pts) (Entered: 09/01/2023 at 13:57:12) | ||
Sep 1, 2023 | 14 | Notice of Deadline to File Objections: Notice served 9/1/2023. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)4 Application to Employ). (Gatton, Christopher) (Entered: 09/01/2023 at 14:02:06) | ||
There are 5 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.
Advance Auto Parts |
---|
America Express |
Carr, Riggs, & Ingram, LLC |
Chase Card Services |
GM Financial |
IRS |
IRS |
New Mexico Dept Taxation & Revenue |
New Mexico Mutual |
New Mexico Taxation & Revenue Department |
Pico Propane and Fules |
Securities & Exchange Commission |
SouthWest Visa |
Trinity Enviromental SWD |
Verizon Connect |
FRANCOS TRUCKING, LLC
1012 Haston Rd
Carlsbad, NM 88220
EDDY-NM
Tax ID / EIN: xx-xxx6235
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
Debtor in Possession
TERMINATED: 09/01/2023
Daniel J. Behles
Trustee
1122 Central SW, Ste. 1
Albuquerque, NM 87102
505-433-3097
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Mary L. Johnson
Assistant United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6549
Fax : 505-248-6558
Email: mary.l.johnson@usdoj.gov
Jaime A. Pena
Office of the U.S. Trustee
P.O. Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: jaime.a.pena@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 8, 2023 | K Viney LLC, a New Mexico Limited Liability Compan | 7 | 1:2023bk10090 |
Jun 26, 2021 | Bullfrog Logistics, LLC | 11V | 1:2021bk10792 |
Jan 26, 2021 | Z.H. Services, Inc., A New Mexico Corporation | 7 | 1:2021bk10072 |
Jun 15, 2020 | Total Oilfield Solutions, LLC, a New Mexico Limite | 11V | 1:2020bk11198 |
May 31, 2019 | Trucking and Contracting Services, LLC | 11 | 1:2019bk11319 |
Sep 24, 2018 | Viper Services LLC | 7 | 1:2018bk12378 |
Jul 16, 2018 | Durham MacKay Architects, Inc. | 7 | 1:2018bk11768 |
May 4, 2018 | RGB, LLC | 11 | 1:2018bk11140 |
Aug 3, 2017 | Francos Trucking, LLC, a New Mexico Limited Liabil | 11 | 1:17-bk-12017 |
Jun 14, 2017 | Lucy's LTD | 11 | 1:17-bk-11544 |
May 14, 2015 | Viper Services, LLC a Domestic Limited Liability C | 11 | 1:15-bk-11259 |
Oct 23, 2012 | Ballard Bus, Inc. | 11 | 1:12-bk-13870 |
Apr 21, 2012 | Eddy County Abstract Company | 11 | 1:12-bk-11559 |