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, a New Mexico Limited Liabil

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:17-bk-12017
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-17

Updated

9-13-23

Last Checked

9-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2017
Last Entry Filed
Sep 1, 2017

Docket Entries by Year

There are 2 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 3, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-12017-11) [misc,volp11] (1717.00). Receipt number 3800868, amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/03/2017 at 15:31:33)
Aug 3, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 08/31/2017 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (Arvizu, R) (Entered: 08/03/2017 at 15:33:31)
Aug 3, 2017 4 Signature page Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Arvizu, R) (Entered: 08/03/2017 at 16:01:39)
Aug 3, 2017 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (jrb) (Entered: 08/03/2017 at 16:15:58)
Aug 3, 2017 Set Deficiency Deadlines . List of Equity Security Holders due 8/17/2017. Sec 1116 Small Business documents due fourteen days before 8/17/2017. (jrb) (Entered: 08/03/2017 at 16:19:33)
Aug 3, 2017 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: 8/14/2017. Re-Audit date: 8/15/2017. (jrb) (Entered: 08/03/2017 at 16:21:48)
Aug 3, 2017 Small Business Debtor . SB Statement of Operations due by 8/10/2017. SB Balance Sheet due by 8/10/2017. SB Federal Income Tax Return due by 8/10/2017. SB Cash Flow Statement due by 8/10/2017. (jrb) (Entered: 08/03/2017 at 16:49:29)
Aug 4, 2017 5 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: 08/04/2017 at 11:19:00)
Aug 4, 2017 6 Application to Employ: Arvizulaw.com, Ltd (R. Trey Arvizu, III) as Debtor's Attorney for Debtor Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. (Arvizu, R) (Entered: 08/04/2017 at 13:39:14)
Aug 5, 2017 7 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)3 Meeting (AutoAssign Chapter 11 business)). No. of Notices: 65. Notice Date 08/05/2017. (Admin.) (Entered: 08/05/2017 at 22:37:58)
Show 10 more entries
Aug 22, 2017 Terminated Deadline: Re-Audit Date 08/22/2017. Attorney filed document #13. (jrb) (Entered: 08/22/2017 at 09:32:02)
Aug 22, 2017 17 Motion for Approval of Compromise Regarding Debtor's Use of Cash Collateral and For Adequate Protection of Creditors Having Claims Against Cash Collateral Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. (Arvizu, R). Related document(s) 11 Motion for Approval of Agreement to Use Cash Collateral pursuant to Bankruptcy Rule 4001(d) filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. Modified text on 8/22/2017 to add linkage(jrb). (Entered: 08/22/2017 at 14:46:50)
Aug 22, 2017 18 Disclosure of Compensation. Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. (Arvizu, R) (Entered: 08/22/2017 at 14:49:19)
Aug 22, 2017 19 Corporate Ownership Statement. Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. (Arvizu, R) (Entered: 08/22/2017 at 15:01:57)
Aug 22, 2017 20 Withdrawal of Document Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company (RE: related document(s)11 Generic Motion, 12 Affidavit, 13 Corporate Ownership Statement). (Arvizu, R) (Entered: 08/22/2017 at 15:10:02)
Aug 24, 2017 21 Second Motion to Extend Time to file schedules, statements, initial debtor report and Section 1116 documents. (related document(s):1 Voluntary Petition (Chapter 11), 16 Order on Motion to Extend/Shorten Time) Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. (Arvizu, R) (Entered: 08/24/2017 at 10:05:16)
Aug 25, 2017 22 Motion for Approval of Stipulated Order Providing for Modification of Automatic Stay and Adequate Protection Payments Filed by Debtor Francos Trucking, LLC, a New Mexico Limited Liability Company. (Arvizu, R) (Entered: 08/25/2017 at 09:15:54)
Aug 25, 2017 23 Notice of Deadline to File Objections: Notice served 8/25/17. Number of days in objection period: 14. Notice given to parties listed. (RE: related document(s)22 Motion for Approval). (Arvizu, R) (Entered: 08/25/2017 at 11:15:49)
Aug 28, 2017 24 Order Granting Second Motion for Extension of Time (Related Doc # 21) (jrb) (Entered: 08/28/2017 at 11:39:03)
Aug 28, 2017 Deficiency Deadlines Updated (RE: related document(s)1 Voluntary Petition (Chapter 11)). (jrb) (Entered: 08/28/2017 at 11:41:23)

There are 10 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
1:17-bk-12017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11
Filed
Aug 3, 2017
Type
voluntary
Terminated
Nov 26, 2019
Updated
Sep 13, 2023
Last checked
Sep 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    50-50 Backhoe Service
    529 Water Sales, LLC
    Alfadale, Inc.
    American Sales & Services
    Andrews Pump & Supply
    Beeman Accounting, LLC
    Black Mountain SWD, LP
    BMB & SWC Ranches, Inc.
    BMB/SWC Ranches, Inc.
    Bruckners
    Carlsbad Quality Janitorial
    Challenger Partners Stateline SWD, LLC
    Chance Properties Co.
    Choice Oilfield Service, LLC
    Circle S. Feed Store
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Francos Trucking, LLC, a New Mexico Limited Liability Company
    PO Box 440
    Carlsbad, NM 88221
    EDDY-NM
    Tax ID / EIN: xx-xxx6235

    Represented By

    R Trey Arvizu, III
    PO Box 1479
    Las Cruces, NM 88004-1479
    575-527-8600
    Fax : 575-527-1199
    Email: trey@arvizulaw.com

    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 #
    Aug 31, 2023 FRANCOS TRUCKING, LLC 11V 1:2023bk10747
    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
    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