Welcome to BusinessBankruptcies.com!

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

La Posta Properties, Ltd.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:11-bk-13482
TYPE / CHAPTER
N/A / 7

Filed

8-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 3, 2011

Docket Entries by Year

Aug 1, 2011 1 Petition Chapter 7 Voluntary Petition. Filed by La Posta Properties, Ltd.. (Lay, Cheryl) (Entered: 08/01/2011)
Aug 1, 2011 2 Signature page Filed by Debtor La Posta Properties, Ltd. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Lay, Cheryl) (Entered: 08/01/2011)
Aug 1, 2011 3 Disclosure of Compensation. Filed by Debtor La Posta Properties, Ltd.. (Lay, Cheryl) (Entered: 08/01/2011)
Aug 1, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-13482-7) [misc,volp7a] ( 299.00). Receipt number 1707273, amount 299.00. (U.S. Treasury) (Entered: 08/01/2011)
Aug 1, 2011 4 STATEMENT REGARDING AUTHORITY TO SIGN AND FILE PETITION Filed by Debtor La Posta Properties, Ltd.. (Lay, Cheryl) (Entered: 08/01/2011)
Aug 1, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 09/28/2011 at 09:00 AM at LC: Staybridge Suites 2651 Northrise Drive Suite 137. (Lay, Cheryl) (Entered: 08/01/2011)
Aug 2, 2011 6 Motion for Change of Venue Filed by Debtor La Posta Properties, Ltd.. (Lay, Cheryl) (Entered: 08/02/2011)
Aug 3, 2011 7 BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)). No. of Notices: 23. Date of Mailing 08/03/2011. (Admin.) (Entered: 08/03/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:11-bk-13482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James S. Starzynski
Chapter
7
Filed
Aug 1, 2011
Terminated
Sep 21, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    Bart & Tracy Phillips
    Bielosa Aworth
    Capital Bank, SSB
    Capital Bank, SSB
    Casey & Sabrina Bice
    City of El Paso
    David Hicks
    Dona Ana County Treasurer
    Fernando Herrera
    Garrett & Latisha Washington
    Gustavo Grajeda
    Jay Kurtz
    John & Morgan Clement
    Joshua Bailey
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    La Posta Properties, Ltd.
    P.O. Box 220164
    El Paso, TX 79913
    Tax ID / EIN: xx-xxx7919

    Represented By

    Cheryl S Lay
    2731 A Montana Ave
    El Paso, TX 79903-3713
    915-565-9000
    Email: Leslieandlay@aol.com

    Trustee

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

    Trustee

    Kieran F. Ryan
    Trustee
    PO Box 26
    Las Cruces, NM 88004-0026
    575-523-1515

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 Kayton Lee Homes, LLC 7 3:2024bk30434
    Dec 1, 2023 Chester T. Mack, LLC 11V 3:2023bk31275
    Apr 8, 2021 JFAL Holding Company LLC 11 3:2021bk30285
    Feb 15, 2021 PDG Prestige, Inc. 7 3:2021bk30107
    Oct 2, 2020 Esteves Group, Inc. 7 3:2020bk31048
    Nov 28, 2018 Dyna-Four, Inc. d/b/a Servpro of West El Paso 7 3:2018bk31988
    Feb 20, 2018 Rare Earth Elements Development Services Minieral 11 3:2018bk30258
    Apr 27, 2017 Las Cruces Behavioral Medicine Associates Inc. 7 1:17-bk-11054
    Apr 12, 2017 Desert Verde Landscapes, Inc. 7 3:17-bk-30573
    Apr 28, 2015 Cesar HM Ventira Corporation 11 3:15-bk-30658
    Aug 25, 2014 Kristie's Kitchens, Inc. 7 3:14-bk-31381
    Feb 28, 2014 The Liquor Company El Paso #1, LLC 7 3:14-bk-30350
    Oct 13, 2011 Abres Investment, Inc. 7 3:11-bk-31990
    Sep 19, 2011 La Posta Properties, Ltd 7 3:11-bk-31802
    Aug 1, 2011 Phillips Homes of El Paso, Inc. 7 3:11-bk-31474