Welcome to BusinessBankruptcies.com!

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

LLJ Ventures, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2023bk11086
TYPE / CHAPTER
Voluntary / 7

Filed

12-1-23

Updated

3-31-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 6, 2023

Docket Entries by Week of Year

Dec 1, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338 Filed by LLJ Ventures, LLC. Schedule A/B due 12/15/2023. Schedule D due 12/15/2023. Schedule E/F due 12/15/2023. Schedule G due 12/15/2023. Schedule H due 12/15/2023. Summary of Assets and Liabilities due 12/15/2023. Statement of Financial Affairs due 12/15/2023. Due date for papers to be filed within 14 days of petition: 12/15/2023. (Arvizu, R. Trey) (Entered: 12/01/2023 at 08:34:39)
Dec 1, 2023 2 Signature page Filed by Debtor LLJ Ventures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Arvizu, R. Trey) (Entered: 12/01/2023 at 08:35:42)
Dec 1, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-11086-7) [misc,volp7a] ( 338.00). Receipt number A5524710, amount 338.00. (re:Doc# 1) (U.S. Treasury) (Entered: 12/01/2023 at 08:37:30)
Dec 1, 2023 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: 12/11/2023. Re-Audit date: 12/13/2023. (Gallegos, Noel) (Entered: 12/01/2023 at 13:22:29)
Dec 1, 2023 Set Judge Code Flag to TR (Thuma-Roswell) . (Gallegos, Noel) (Entered: 12/01/2023 at 13:38:03)
Dec 1, 2023 3 Meeting of Creditors with 341(a) meeting to be held on 1/16/2024 at 09:00 AM at ROS: Coll Teleconference # 1-877-605-9191, Passcode: 3719099. (Scheduled Automatic Assignment, shared account) (Entered: 12/01/2023 at 14:01:50)
Dec 3, 2023 4 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)). No. of Notices: 12. Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023 at 22:23:07)
Dec 4, 2023 5 Resignation of Trustee. Involvement of Trustee Clarke C. Coll terminated. Notice of Appointment of Successor Trustee Philip J. Montoya. Filed by United States Trustee. (Johnson, Mary) (Entered: 12/04/2023 at 14:47:36)
Dec 6, 2023 6 Notice of change related to Meeting of Creditors. The change is to the date, time, location and trustee. (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)). 341(a) meeting to be held on 1/19/2024 at 02:00 PM at Montoya: Teleconference # 1-877-692-1037, Passcode: 8747076. (isl) (Entered: 12/06/2023 at 12:06:50)
Dec 6, 2023 7 Corporate Ownership Statement. Filed by Debtor LLJ Ventures, LLC. (Arvizu, R. Trey) Modified on 12/6/2023 (Gallegos, Noel). (Entered: 12/06/2023 at 13:13:47)

There are 2 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
1:2023bk11086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
7
Filed
Dec 1, 2023
Type
voluntary
Terminated
Mar 28, 2024
Updated
Mar 31, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amanda Johnson
    Amanda Johnson
    Bureau of Land Management/Dept of Interi
    Central Valley Electric
    Elizabeth Ryan, Attorney
    Internal Revenue Service
    JS Ward & Son, Inc
    Kelly Mack Cassels
    Larry Marker
    New Mexico Taxation & Revenue Department
    NM Oil Conservation Division
    NM Taxation & Revenue Department
    Offices of Natural Resource Revenue
    Permian Resources sii Read & Stevens
    Sompo International

    Parties

    Debtor

    LLJ Ventures, LLC, a New Mexico Limited Liability Company
    PO Box 3188
    Roswell, NM 88202
    CHAVES-NM
    Tax ID / EIN: xx-xxx8983
    fdba Marker Oil & Gas

    Represented By

    R. Trey Arvizu, III
    R. Trey Arvizu III - Attorney
    715 E Idaho Ave
    Ste 3f
    Las Cruces, NM 88001
    575-527-8600
    Email: trey@arvizulaw.com

    Trustee

    Clarke C. Coll
    Trustee
    PO Box 2288
    Roswell, NM 88202-2288
    575-623-2288
    TERMINATED: 12/04/2023

    Trustee

    Philip J. Montoya
    Trustee
    1122 Central Ave SW Ste #3
    Albuquerque, NM 87102
    505-244-1152

    U.S. Trustee

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

    Represented By

    Mary L. Johnson
    DOJ-Ust
    PO Box 608
    Albuquerque, NM 87103
    202-834-4113
    Email: mary.l.johnson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Alpha Omega Printing, Inc. 7 1:2024bk10118
    Jan 12, 2023 Z-Star Medical Transport, LLC 7 1:2023bk10020
    Nov 20, 2020 Jet Sales West LLC 11 1:2020bk12179
    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