Welcome to BusinessBankruptcies.com!

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

H.S. Rental Properties, Inc.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:11-bk-14122
TYPE / CHAPTER
N/A / 11

Filed

9-16-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2011
Last Entry Filed
Sep 19, 2011

Docket Entries by Year

Sep 16, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by H.S. Rental Properties, Inc.. Chapter 11 Plan due by 01/17/2012. Disclosure Statement due by 01/17/2012. Schedule I, line 17 due 09/30/2011. Schedule J, line 19 due 09/30/2011. Schedules A-J, Summaries and Statement of Financial Affairs due 09/30/2011. Due date for papers to be filed within 14 days of petition: 09/30/2011. (Attachments: # 1 Signature Page) (Tong, Koo Im) Modified on 9/19/2011 to set deficiency deadlines. Statistical Summary not due for a business debtor (lc). (Entered: 09/16/2011)
Sep 16, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 10/13/2011 at 02:00 PM at Albuquerque: 500 Gold Ave SW, Room 12411. Deadline to file a complaint to determine dischargeability of certain debts under section 523(c): 12/12/20 11. (Tong, Koo Im) (Entered: 09/16/2011)
Sep 16, 2011 3 Exhibits: Filed by Debtor H.S. Rental Properties, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Tong, Koo Im) (Entered: 09/16/2011)
Sep 16, 2011 4 List of 20 Largest Unsecured Creditors Filed by Debtor H.S. Rental Properties, Inc.. (Tong, Koo Im) (Entered: 09/16/2011)
Sep 16, 2011 5 List of Equity Security Holders Filed by Debtor H.S. Rental Properties, Inc.. (Tong, Koo Im) (Entered: 09/16/2011)
Sep 16, 2011 6 Corporate Ownership Statement Filed by Debtor H.S. Rental Properties, Inc.. (Tong, Koo Im) (Entered: 09/16/2011)
Sep 16, 2011 7 Application to Employ: Moore, Berkson & Gandarilla, PC as Legal Counsel for Debtor Filed by Debtor H.S. Rental Properties, Inc.. (Tong, Koo Im) (Entered: 09/16/2011)
Sep 16, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-14122-11) [misc,volp11] (1039.00). Receipt number 1744499, amount 1039.00. (U.S. Treasury) (Entered: 09/16/2011)
Sep 16, 2011 Set Deficiency Deadlines . Schedule A due 9/30/2011. Schedule B due 9/30/2011. Schedule D due 9/30/2011. Schedule E due 9/30/2011. Schedule F due 9/30/2011. Schedule G due 9/30/2011. Schedule H due 9/30/2011. Summary of schedules, including Statistical Summary of Certain Liabilities due 9/30/2011. Statement of Financial Affairs due 9/30/2011. Due date for papers to be filed within 14 days of petition: 9/30/2011. An order of dismissal will be entered if documents required by 11 U.S.C. Section 521(a)(1) are not filed within 45 days after the date of filing of the petition. Case will be reviewed for dismissal on: 11/1/2011. (lc) (Entered: 09/19/2011)
Sep 19, 2011 8 Exhibits: Filed by Debtor H.S. Rental Properties, Inc. (RE: related document(s) 7 Application to Employ). (Tong, Koo Im) (Entered: 09/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:11-bk-14122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11
Filed
Sep 16, 2011
Terminated
Jul 12, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & G Heating & Air Conditioning, Inc
    Advanced Telecommunications &
    Bank of America
    Batesville Logistics, Inc.
    Berkadia Commercial Mortgage, LLC
    Bernstein Shur
    Broadbent Property Owners
    Century Link
    Charter Bank
    Crowley & Gribble, PC
    David C. Olson Law Firm, PC
    Dex Media, Inc.
    EMC Insurance Company
    Everguard Roofing
    Grubb & Ellis New Mexico
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    H.S. Rental Properties, Inc.
    PO Box 22100
    Albuquerque, NM 87154-2100
    Tax ID / EIN: xx-xxx4240

    Represented By

    Koo Im Sakayo Tong
    Moore, Berkson, & Gandarilla, P.C.
    PO Box 7459
    Albuquerque, NM 87194
    505-242-1218
    Fax : 505-242-2836
    Email: kooimt@swcp.com

    Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 XCEL Protective Services Inc. 7 1:2023bk11106
    May 13, 2020 J Dog, LLC; A Domestic Limited Liability 7 1:2020bk10967
    Nov 13, 2018 Creative Foods, LLC a New Mexico Limited Liability 11 1:2018bk12837
    Nov 11, 2018 Creative Foods, LLC 11 1:2018bk12823
    Sep 24, 2018 Rio Grande Title Company, Inc. 7 1:2018bk12381
    Aug 8, 2018 Health Servies, LLC, a New Mexico LLC 7 1:2018bk11985
    Mar 17, 2017 Steven Jacob Traub 11 1:17-bk-10628
    Aug 2, 2016 Hinnen Corporation 11 1:16-bk-11940
    Oct 27, 2015 Marc's Guitar Center, LLC 7 1:15-bk-12820
    Mar 26, 2015 Robert R. Bailey, Inc. 11 1:15-bk-10745
    Oct 18, 2013 New Mexico Surgicenter Limited Partnership 11 1:13-bk-13419
    Apr 26, 2013 Legacy Investments, LLC 7 1:13-bk-11455
    Mar 18, 2013 Robert R. Bailey Corporation 11 1:13-bk-10878
    Feb 16, 2012 Albuquerque Personal Care Services, LLC 11 1:12-bk-10555
    Dec 19, 2011 Products That Perform, Inc., a New Mexico Domestic 11 1:11-bk-15415