Docket Entries by Quarter
Feb 6, 2020 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals and List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders. Fee Amount $1717 Filed by Log Cabin, Inc., A New Mexico Corporation. Chapter 11 Plan Exclusivity Period ends: 06/5/2020. Disclosure Statement Exclusivity Period ends: 06/5/2020. Schedule A/B due 02/20/2020. Schedule D due 02/20/2020. Schedule E/F due 02/20/2020. Schedule G due 02/20/2020. Schedule H due 02/20/2020. Summary of Assets and Liabilities due 02/20/2020. Statement of Financial Affairs due 02/20/2020. Statement of Your Current Monthly Income Form 122B due 02/20/2020. (Arvizu, R) Modified on 2/6/2020 (Montoya, Louise). (Entered: 02/06/2020 at 11:09:07) | |
---|---|---|---|
Feb 6, 2020 | 2 | Signature page Filed by Debtor Log Cabin, Inc., A New Mexico Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Arvizu, R) (Entered: 02/06/2020 at 11:10:14) | |
Feb 6, 2020 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-10276-11) [misc,volp11] (1717.00). Receipt number A4610535, amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 02/06/2020 at 11:11:53) | ||
Feb 6, 2020 | 3 | List of Equity Security Holders Filed by Debtor Log Cabin, Inc., A New Mexico Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Arvizu, R) (Entered: 02/06/2020 at 11:18:07) | |
Feb 6, 2020 | 4 | Application to Employ: R. "Trey" Arvizu as Attorney for Log Cabin, Inc., A New Mexico Corporation Filed by Debtor Log Cabin, Inc., A New Mexico Corporation. (Arvizu, R) (Entered: 02/06/2020 at 11:20:23) | |
Feb 6, 2020 | 5 | Disclosure of Compensation. Filed by Debtor Log Cabin, Inc., A New Mexico Corporation. (Arvizu, R) (Entered: 02/06/2020 at 11:25:41) | |
Feb 6, 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. 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: 2/18/2020. Re-Audit date: 2/18/2020. (ljm) (Entered: 02/06/2020 at 14:32:04) | ||
Feb 6, 2020 | Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (ljm) (Entered: 02/06/2020 at 14:53:13) | ||
Feb 6, 2020 | 6 | Meeting of Creditors with 341(a) meeting to be held on 3/5/2020 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Deadline to object to dischargeability of certain debts under section 523(c): 5/4/2020. (Scheduled Automatic Assignment, shared account) (Entered: 02/06/2020 at 15:00:33) | |
Feb 6, 2020 | 7 | Notice of Entry of Appearance and Request for Notice. Filed by Brad W. Odell of Mullin Hoard & Brown, LLP on behalf of Creditor City Bank. (Odell, Brad) (Entered: 02/06/2020 at 16:08:31) |
This case is closed and is no longer being updated.
Apple Tree Home Improvement, LLC |
---|
City Bank |
Eric S. Ament |
Internal Revenue Service |
Michele G Ament |
NM Taxation & Revenue Department |
Securities & Exchange Commission |
Log Cabin, Inc., A New Mexico Corporation
1074 Mechem Dr.
Ruidoso, NM 88345
LINCOLN-NM
Tax ID / EIN: xx-xxx0481
R Trey Arvizu, III
PO Box 1479
Las Cruces, NM 88004-1479
575-527-8600
Fax : 575-527-1199
Email: trey@arvizulaw.com
Debtor in Possession
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jul 8, 2019 | CIMARRON SERVICES CORP OF NEVADA, A Nevada Corpora | 7 | 1:2019bk11601 |
Feb 12, 2019 | Twin Pines LLC, a New Mexico limited liability com | 11 | 1:2019bk10295 |
Feb 12, 2017 | Apple Tree Home Improvements, LLC, A New Mexico Li | 7 | 1:17-bk-10313 |
Feb 22, 2012 | Stout Mechanical, Inc. | 7 | 1:12-bk-10621 |