Welcome to BusinessBankruptcies.com!

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

Holcomb Oil & Gas, Inc.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:17-bk-12521
TYPE / CHAPTER
Voluntary / 11

Filed

10-2-17

Updated

9-13-23

Last Checked

11-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2017
Last Entry Filed
Nov 2, 2017

Docket Entries by Year

There are 4 older docket entries.

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

login purchase single case subscribe now

Oct 2, 2017 4 Application to Employ: Hunt & Davis, P.C. (Chris W. Pierce) as Attorney for Debtor Filed by Debtor Holcomb Oil & Gas, Inc.. (Pierce, Chris) (Entered: 10/02/2017 at 11:17:53)
Oct 2, 2017 5 Disclosure of Compensation. Filed by Debtor Holcomb Oil & Gas, Inc.. (Pierce, Chris) (Entered: 10/02/2017 at 11:18:52)
Oct 2, 2017 6 Notice of Deadline to File Objections: Notice served 10/02/2017. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)4 Application to Employ). (Pierce, Chris) (Entered: 10/02/2017 at 11:32:32)
Oct 2, 2017 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Chris Pierce: The identification of the non-individual debtor in the caption of the petition does not comply with LBR 1005-1, which requires disclosure of the non-individual debtor's registered name as well as it's jurisdiction, e.g. XYZ, Inc., a New Mexico corporation. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document: 1 Voluntary Petition (Chapter 11)). (mrm) (Entered: 10/02/2017 at 16:01:58)
Oct 2, 2017 Terminated Deficiency Deadlines to correct deadlines set at case opening . (mrm) (Entered: 10/02/2017 at 16:11:24)
Oct 2, 2017 Set Deficiency Deadlines . Schedule A/B due 10/16/2017. Schedule D due 10/16/2017. Schedule E/F due 10/16/2017. Schedule G due 10/16/2017. Schedule H due 10/16/2017. Summary of Assets and Liabilities due 10/16/2017. Statement of Financial Affairs due 10/16/2017. Sec 1116 Small Business documents due fourteen days before 10/16/2017. (mrm) (Entered: 10/02/2017 at 16:14:32)
Oct 2, 2017 Set Judge Code Flag to TA (Thuma-Albuquerque) . (mrm) (Entered: 10/02/2017 at 16:17:39)
Oct 2, 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: 10/12/2017. Re-Audit date: 10/16/2017. (mrm) (Entered: 10/02/2017 at 16:18:47)
Oct 3, 2017 7 Amended Voluntary Petition amending Voluntary Petition and List of Creditors who have the 20 Largest Unsecured Claims Filed by Debtor Holcomb Oil & Gas, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Pierce, Chris) (Entered: 10/03/2017 at 10:29:29)
Oct 3, 2017 8 Corporate Ownership Statement. Filed by Debtor Holcomb Oil & Gas, Inc. (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Pierce, Chris) (Entered: 10/03/2017 at 10:30:27)
Show 10 more entries
Oct 4, 2017 19 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: 10/04/2017 at 14:22:20)
Oct 4, 2017 20 TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: End Time: Hearing held on (related document(s): 10 Motion to Pay Employees filed by Holcomb Oil & Gas, Inc., 11 Motion to Pay filed by Holcomb Oil & Gas, Inc.) Appearances : Attorney for William Holcomb: James A Askew; Attorney for UST: Leonard K Martinez-Metzgar; Attorney for Holcomb Oil & Gas Inc.: Chris W Pierce. Pierce to prepare order granting motion to pay employees and order granting motion to pay essential vendors (crl ) (Entered: 10/04/2017 at 15:47:05)
Oct 4, 2017 21 PDF with attached Audio File. Court Date & Time [ 10/4/2017 1:45:25 PM ]. File Size [ 14590 KB ]. Run Time [ 04:03:10 ]. (admin). (Entered: 10/04/2017 at 16:00:02)
Oct 4, 2017 22 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)2 Meeting (AutoAssign Chapter 11 business)). No. of Notices: 38. Notice Date 10/04/2017. (Admin.) (Entered: 10/04/2017 at 22:57:37)
Oct 5, 2017 23 Order Granting Emergency Motion for Authority to Pay Payroll and Allow Payroll Checks to Clear (Related Doc # 10) (crl) (Entered: 10/05/2017 at 14:49:21)
Oct 5, 2017 24 Order Granting Emergency Motion to Pay Essential Vendors (Related Doc # 11) (crl) (Entered: 10/05/2017 at 14:51:09)
Oct 13, 2017 25 Request for Notice Filed by Creditor Flogistix, L.P.. (Price, Louis) (Entered: 10/13/2017 at 09:19:13)
Oct 13, 2017 26 Order Extending Deadline to Monday, October 30, 2017, to File Schedules, Statement of Financial Affairs, and Statement of Current Monthly Income. (mrm) (Entered: 10/13/2017 at 16:08:51)
Oct 13, 2017 Deficiency Deadlines Updated (RE: related document(s) Set Deficiency Deadlines). (mrm) (Entered: 10/13/2017 at 16:10:04)
Oct 16, 2017 Terminated Deadline: reaudit review date-small business statement and corporate statement have been filed . (ljg) (Entered: 10/16/2017 at 09:49:15)

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-12521
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Oct 2, 2017
Type
voluntary
Terminated
May 7, 2020
Updated
Sep 13, 2023
Last checked
Nov 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO
    Agua Moss LLC
    Anderson Field Service
    Animas Energy Group LLC
    AT&T Mobility
    Aztec Machine
    Basin Disposal, Inc.
    BCBS NM
    Bettis, Boyle & Stoval, Inc.
    Bloomfield Machine & Welding
    Burlington Resources
    Calder Services
    Cave Enterprises
    Century Link
    Christman Mineral Co.
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Holcomb Oil & Gas, Inc., a New Mexico corporation
    PO Box 2058
    Farmington, NM 87499
    SAN JUAN-NM
    505-326-0550
    Tax ID / EIN: xx-xxx2222

    Represented By

    Catherine F Davis
    2632 Mesilla Street NE
    Albuquerque, NM 87110
    505-881-3191
    Email: cathy@huntdavislaw.com
    Chris W Pierce
    Hunt & Davis, P.C.
    2632 Mesilla St. NE
    Albuquerque, NM 87110
    505-881-3191
    Fax : 505-881-4255
    Email: chris@huntdavislaw.com

    U.S. Trustee

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

    Represented By

    Leonard K Martinez-Metzgar
    Office of the U.S. Trustee
    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 #
    Jul 26, 2022 Blackstone Oilfield Services,LLC, a New Mexico C 11V 1:2022bk10605
    Jul 17, 2017 Four Corners Alarm and Patrol Service, Inc. 7 1:17-bk-11830
    Dec 9, 2016 Blue Jet, Inc., a New Mexico Domestic Profit Corpo 11 1:16-bk-13037
    Oct 2, 2015 Harpole Construction, Inc. a New Mexico Domestic P 11 1:15-bk-12630
    Apr 14, 2015 Transportation & Production Construction, LLC a Ne 11 1:15-bk-10965
    Feb 24, 2015 Deals With Wheels LLC 7 1:15-bk-10401
    Jun 26, 2013 Kelly, Inc. 11 1:13-bk-12169