Welcome to BusinessBankruptcies.com!

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

Kadlubek Family Revocable Living Trust Dated March

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:15-bk-10736
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-15

Updated

9-13-23

Last Checked

4-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2015
Last Entry Filed
Mar 25, 2015

Docket Entries by Year

Mar 25, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Kadlubek Family Revocable Living Trust Dated March 1, 2002. Chapter 11 Small Business Plan Exclusivity Period ends: 09/21/2015. Small Business Disclosure Statement Exclusivity Period ends: 09/21/2015. 300-day period for filing Chapter 11 Small Business Plan ends: 01/19/2016. 300-day period for filing Small Business Disclosure Statement ends: 01/19/2016. (Attachments: # 1 List of 20 Largest Creditors # 2 Signature Page) (Mazel, Edward) (Entered: 03/25/2015 at 16:37:53)
Mar 25, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10736-11) [misc,volp11] (1717.00). Receipt number 3052395, amount 1717.00. (U.S. Treasury) (Entered: 03/25/2015 at 16:39:13)
Mar 25, 2015 2 Application to Employ: Askew & Mazel, LLC as General Counsel for Debtor Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (Attachments: # 1 Exhibit Rule 2014 and 2016 Disclosure) (Mazel, Edward) (Entered: 03/25/2015 at 16:47:41)

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:15-bk-10736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 25, 2015
Type
voluntary
Terminated
Mar 4, 2020
Updated
Sep 13, 2023
Last checked
Apr 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ana Medina dba Evolution Salon
    Bernalillo County Treasurer
    Dave Jenkins-Dajen Productions
    David Zambrano Agency
    Dona Ana County Treasurer
    Faith Keating
    Families & Youth, Inc.
    First American Bank
    Gwen and Christopher Gomez
    Hydro Lyfe-Joseph Tehan
    IRS Centralized Insolvency Operation
    Joseph Kadlubek
    KNJ Productions
    Melissa Pina
    New Mexico Taxation & Revenue Department
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kadlubek Family Revocable Living Trust Dated March 1, 2002
    886 Supreme Ct.
    Las Cruces, NM 88007-8716
    DONA ANA-NM

    Represented By

    Edward Alexander Mazel
    Askew & Mazel, LLC
    320 Gold Ave S.W.
    Suite 300A
    Albuquerque, NM 87102
    505-433-3097
    Email: edmazel@askewmazelfirm.com

    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
    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
    May 13, 2020 Jack Key Motor Co., Inc. 7 1:2020bk10969
    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
    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
    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
    Oct 18, 2013 DRF Construction & Property Development, LLC, a Ne 7 1:13-bk-13409
    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
    Nov 8, 2012 Liberto, Ltd. 7 1:12-bk-14116
    Oct 8, 2012 Laguna, LLC a New Mexico Limited Liability Company 11 1:12-bk-13710