Welcome to BusinessBankruptcies.com!

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

Jet Sales West LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2020bk12179
TYPE / CHAPTER
Voluntary / 11

Filed

11-20-20

Updated

9-13-23

Last Checked

12-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2020
Last Entry Filed
Nov 22, 2020

Docket Entries by Quarter

Nov 20, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Jet Sales West LLC. Chapter 11 Plan Exclusivity Period ends: 03/22/2021. Disclosure Statement Exclusivity Period ends: 03/22/2021. (Fields, Larry) (Entered: 11/20/2020 at 10:13:30)
Nov 20, 2020 2 Disclosure of Compensation. Filed by Debtor Jet Sales West LLC. (Fields, Larry) (Entered: 11/20/2020 at 10:13:48)
Nov 20, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-12179-11) [misc,volp11] (1717.00). Receipt number A4909237, amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 11/20/2020 at 10:22:30)
Nov 20, 2020 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Larry Fields: 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 11)). (far) (Entered: 11/20/2020 at 13:20:05)
Nov 20, 2020 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Larry Fields: At this time, the Court is not willing to authorize use of digital signature software programs for the purpose of filing documents that require a persons signature, nor is /s/ or persons name in cursive font sufficient. See Signature Requirements under News and Announcements dated 04/03/2020, on the Courts website at http://www.nmb.uscourts.gov . Deadline for Correction of Error: 11/25/2020 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)1 Voluntary Petition (Chapter 11)). NOE Review Date: 11/30/2020. (far) (Entered: 11/20/2020 at 15:08:22)
Nov 20, 2020 Set Deficiency Deadlines . List of Equity Security Holders due 12/4/2020. (far) (Entered: 11/20/2020 at 15:54:16)
Nov 20, 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: 11/30/2020. Re-Audit date: 12/2/2020. (far) (Entered: 11/20/2020 at 15:54:55)
Nov 20, 2020 Set Judge Code Flag to TA (Thuma-Albuquerque) . (far) (Entered: 11/20/2020 at 15:55:09)
Nov 20, 2020 3 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 12/21/2020 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): 2/19/2021. (Scheduled Automatic Assignment, shared account) (Entered: 11/20/2020 at 16:00:21)
Nov 20, 2020 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 3 Meeting (AutoAssign Chapter 11 business)). (far) (Entered: 11/20/2020 at 16:29:37)

There are 3 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
1:2020bk12179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Nov 20, 2020
Type
voluntary
Terminated
Dec 13, 2022
Updated
Sep 13, 2023
Last checked
Dec 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ATI Jet, Inc.
    ATI Jet., Inc.
    Byrum Family Trust
    City of El Paso
    City of El Paso
    Jet Sales West LLC
    Jet Sales,LLC
    Lyle Byrum
    Newtek Small Business Finance
    Pioneer Bank
    Roberto Tohme
    Tohme Family Trust
    United Bank of El Paso Del Norte

    Parties

    Debtor

    Jet Sales West LLC
    24 Western Briar Rd.
    Roswell, NM 88201
    CHAVES-NM
    Tax ID / EIN: xx-xxx1387
    fdba ATI Jet Sales West LLC

    Represented By

    Larry Gayden Fields
    Larry G. Fields, Attorney
    7007 Boeing
    El Paso, TX 79925
    915-549-7566
    Fax : 888-428-4491
    Email: fieldslaw@me.com

    Trustee

    Debtor in Possession

    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 6 Alpha Omega Printing, Inc. 7 1:2024bk10118
    Dec 1, 2023 LLJ Ventures, LLC 7 1:2023bk11086
    Jan 12, 2023 Z-Star Medical Transport, LLC 7 1:2023bk10020
    Apr 15, 2020 Luke W. Ragsdale and Adriann D. Ragsdale 11V 1:2020bk10792
    Jun 22, 2018 MBF Inspection Services, Inc. 11 1:2018bk11579
    Jun 5, 2015 Esperanza House, Inc 7 1:15-bk-11505
    Apr 4, 2014 Esperanza Development Services, LLC 11 1:14-bk-11008
    Nov 5, 2012 Chaves County Heating and Cooling, Inc. 7 1:12-bk-14075