Welcome to BusinessBankruptcies.com!

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

Francos Trucking, Llc

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2023bk10747
TYPE / CHAPTER
Voluntary / 11V

Filed

8-31-23

Updated

3-31-24

Last Checked

9-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2023
Last Entry Filed
Sep 4, 2023

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
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.

login purchase single case subscribe now

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2023bk10747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11V
Filed
Aug 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FRANCOS TRUCKING, LLC
    1012 Haston Rd
    Carlsbad, NM 88220
    EDDY-NM
    Tax ID / EIN: xx-xxx6235

    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
    TERMINATED: 09/01/2023

    Trustee

    Daniel J. Behles
    Trustee
    1122 Central SW, Ste. 1
    Albuquerque, NM 87102
    505-433-3097

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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