Welcome to BusinessBankruptcies.com!

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

Jack Key Motor Co., Inc.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2020bk10969
TYPE / CHAPTER
Voluntary / 7

Filed

5-13-20

Updated

1-27-21

Last Checked

2-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2021
Last Entry Filed
Jan 24, 2021

Docket Entries by Quarter

May 13, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335 Filed by Jack Key Motor Co., Inc.. Schedule A/B due 05/27/2020. Schedule D due 05/27/2020. Schedule E/F due 05/27/2020. Schedule G due 05/27/2020. Schedule H due 05/27/2020. Summary of Assets and Liabilities due 05/27/2020. Statement of Financial Affairs due 05/27/2020. Due date for papers to be filed within 14 days of petition: 05/27/2020. (Arvizu, R) (Entered: 05/13/2020 at 18:19:23)
May 13, 2020 2 Signature page Filed by Debtor Jack Key Motor Co., Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Arvizu, R) (Entered: 05/13/2020 at 18:20:01)
May 13, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)( 20-10969-7) [misc,volp7a] ( 335.00). Receipt number A4713100, amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/13/2020 at 18:32:19)
May 14, 2020 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to R. Arvizu: 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(s)1 Voluntary Petition (Chapter 7)). (far) (Entered: 05/14/2020 at 08:17:51)
May 14, 2020 Set Judge Code Flag to JL (Jacobvitz-Las Cruces) . (far) (Entered: 05/14/2020 at 08:20:45)
May 14, 2020 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: 5/26/2020. Re-Audit date: 5/26/2020. (far) (Entered: 05/14/2020 at 08:22:32)
May 14, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 6/23/2020 at 10:00 AM at Coll: Teleconference # 1-877-605-9191, Passcode: 3719099. (Scheduled Automatic Assignment, shared account) (Entered: 05/14/2020 at 09:00:38)
May 16, 2020 4 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)). No. of Notices: 16. Notice Date 05/16/2020. (Admin.) (Entered: 05/16/2020 at 22:24:57)
May 18, 2020 5 Corporate Ownership Statement. Filed by Debtor Jack Key Motor Co., Inc. (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Arvizu, R) (Entered: 05/18/2020 at 11:09:03)
May 18, 2020 Terminated Deadline: Audit date for 5/26/2020; filer had complied and filed the Corporate Ownership Statement . (far) (Entered: 05/18/2020 at 11:50:23)
Show 4 more entries
May 27, 2020 10 Affidavit/Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Jack Key Motor Co., Inc. (RE: related document(s)7 Schedules, Summaries & Statement of Financial Affairs). (Arvizu, R) (Entered: 05/27/2020 at 10:31:59)
May 27, 2020 Terminated Deadline: deadlines for schedule A/B, D, E/F, G, H, Stmt of Financial Affairs, and Sum of Assets & Liabilities; all documents were filed . (far) (Entered: 05/27/2020 at 12:17:13)
Jun 3, 2020 11 Notice of Entry of Appearance and Request for Notice. Filed by Richard N Feferman on behalf of Creditor Aurelio Aranda. (Feferman, Richard) (Entered: 06/03/2020 at 14:06:56)
Jun 23, 2020 12 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/21/2020 at 10:30 AM at Coll: Teleconference # 1-877-605-9191, Passcode: 3719099. Debtor appeared. (Coll, Clarke) (Entered: 06/23/2020 at 13:48:02)
Jul 21, 2020 13 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/18/2020 at 10:30 AM at Coll: Teleconference # 1-877-605-9191, Passcode: 3719099. Failed to provide requested documentation Debtor absent. (Coll, Clarke) (Entered: 07/21/2020 at 11:26:43)
Jul 31, 2020 14 Motion for Approval of CREDITORS DAVID AND CARLA PFEFFERS MOTION FOR DETERMINATION THAT THE AUTOMATIC STAY DOES NOT APPLY TO OTHER ENTITIES IN STATE COURT CASE Filed by Creditors Carla Pfeffer, David Pfeffer. (Warren, Susan) (Entered: 07/31/2020 at 12:19:56)
Jul 31, 2020 15 Notice of Deadline to File Objections: Notice served 7/31/2020. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)14 Motion for Approval). (Warren, Susan) (Entered: 07/31/2020 at 12:23:58)
Jul 31, 2020 16 Certificate of Service Creditors David and Carla Pfeffers Motion for Determination that the Automatic Stay Does Not Apply to Other Entities in State Court Case and Notice of Deadline to Object to Motion for Determination that the Automatic Stay Does Not Apply to Other Entities in State Court Case served 7/31/2020; to those indicated on certificate Filed by Creditors Carla Pfeffer, David Pfeffer (RE: related document(s)14 Motion for Approval, 15 Notice of deadline to file objections). (Warren, Susan) (Entered: 07/31/2020 at 12:26:56)
Aug 17, 2020 17 DEBTORS RESPONSE OF NO OBJECTION TO MOTION FOR DETERMINATION THAT THE AUTOMATIC STAY DOES NOT APPLY TO OTHER ENTITITES IN STATE COURT CASE (docket #14) (RE: related document(s)14 Motion for Approval). Filed by Debtor Jack Key Motor Co., Inc. (Arvizu, R) (Entered: 08/17/2020 at 10:39:34)
Aug 18, 2020 18 Chapter 7 Trustee's Report of No Distribution: I, Clarke C. Coll, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of Creditors Held and Concluded. Debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 14446.98, Assets Exempt: Not Available, Claims Scheduled: $ 431897.60, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 431897.60. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (Coll, Clarke) (Entered: 08/18/2020 at 12:36:53)

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

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2020bk10969
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
7
Filed
May 13, 2020
Type
voluntary
Terminated
Jan 22, 2021
Updated
Jan 27, 2021
Last checked
Feb 12, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Document Services
    Aurelio Aranda
    Aurelio Aranda
    Carla & David Pfeffer
    Dealer.com
    Del Norte Credit Union
    Delage Landen
    Internal Revenue Service
    JM&A
    John T. Kass
    Margaret Kambarn
    Marlin Business Services Corp.
    Mary Jane Espinoza
    Mounce Greeen
    NM Taxation & Revenue Department
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jack Key Motor Co., Inc.
    PO Box 787
    Las Cruces, NM 88004
    DONA ANA-NM
    Tax ID / EIN: xx-xxx3422

    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

    Trustee

    Clarke C. Coll
    Trustee
    PO Box 2288
    Roswell, NM 88202-2288
    575-623-2288

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2023 Central Loan Company, LLC 11V 1:2023bk10917
    Jan 12, 2022 Taj & Ark, LLC 11 1:2022bk10022
    Nov 1, 2021 Organ Mountain Cooperative, a domestic nonprofit c 7 1:2021bk11229
    Dec 18, 2020 AKAMAI PHYSICS, INC., a New Mexico Corporation 11V 1:2020bk12297
    Dec 16, 2019 Kear-Co., Inc., a New Mexico Corporation d/b/a Pay 7 1:2019bk12872
    Apr 30, 2019 IDEALS, Inc. 7 1:2019bk11029
    Nov 13, 2017 Pinnacle Health Facilities XXXIII, L.P. parent case 11 4:17-bk-44674
    Mar 20, 2017 Americom Automation Services, Inc. 11 1:17-bk-10639
    Nov 29, 2016 Las Cruces County Club, Inc., a New Mexico Non-pro 7 1:16-bk-12947
    Aug 14, 2015 Mickey's Furniture Outlet Inc., dba Sleep Gal 7 1:15-bk-12174
    Oct 28, 2014 CTD Entertainment Group, L.L.C. a Domestic Limited 11 1:14-bk-13194
    Apr 4, 2014 Las Cruces Security Services, Inc. 11 1:14-bk-11006
    Aug 28, 2013 Robinson Homes, LLC 7 1:13-bk-12817
    Feb 21, 2013 Pawan Jain, M.D., P.C., a New Mexico Professional 7 1:13-bk-10511
    Oct 8, 2012 Laguna, LLC a New Mexico Limited Liability Company 11 1:12-bk-13710