Welcome to BusinessBankruptcies.com!

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

Los Lobos Renewable Power, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:17-bk-10568
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-17

Updated

9-13-23

Last Checked

3-15-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2017
Last Entry Filed
Mar 14, 2017

Docket Entries by Year

Mar 14, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Los Lobos Renewable Power, LLC. Chapter 11 Plan Exclusivity Period ends: 07/12/2017. Disclosure Statement Exclusivity Period ends: 07/12/2017. Schedule A/B due 3/28/2017. Schedule D due 3/28/2017. Schedule E/F due 3/28/2017. Schedule G due 3/28/2017. Schedule H due 3/28/2017. Summary of Assets and Liabilities due 3/28/2017. Statement of Financial Affairs due 3/28/2017. List of Equity Security Holders due 3/28/2017. (Attachments: # 1 Signature Page Signature) (Walker, Thomas) Modified text on 3/14/2017 (pts). (Entered: 03/14/2017 at 12:26:22)
Mar 14, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-10568-11) [misc,volp11] (1717.00). Receipt number 3664476, amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/14/2017 at 12:27:17)
Mar 14, 2017 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Los Lobos Renewable Power, LLC. (Attachments: # 1 Signature Page Signature) (Walker, Thomas) (Entered: 03/14/2017 at 12:29:44)
Mar 14, 2017 3 Corporate Ownership Statement. Corporate parents added to case: Aria Opportunity Fund, Ltd, Cyrq Energy, Inc., Parsoon Special Situations, Ltd, Raser Power Systems, LLC, TOLF1 Ltd. Filed by Debtor Los Lobos Renewable Power, LLC. (Walker, Thomas) (Entered: 03/14/2017 at 12:32:30)
Mar 14, 2017 Judge David T. Thuma added to case . (mel) (Entered: 03/14/2017 at 16:02:51)
Mar 14, 2017 Set Deficiency Deadlines . Schedule A/B due 3/28/2017. Schedule D due 3/28/2017. Schedule E/F due 3/28/2017. Schedule G due 3/28/2017. Schedule H due 3/28/2017. Summary of Assets and Liabilities due 3/28/2017. Statement of Financial Affairs due 3/28/2017. List of Equity Security Holders due 3/28/2017. (pts) (Entered: 03/14/2017 at 16:25:10)
Mar 14, 2017 4 Affidavit/Declaration of Nicholas Goodman in Support of Chapter 11 Petitions and First Day Pleadings Filed by Debtor Los Lobos Renewable Power, LLC. (Walker, Thomas) (Entered: 03/14/2017 at 17:09:21)
Mar 14, 2017 5 Motion for Joint Administration of cases 17-10567,17-10568. Filed by Debtor Los Lobos Renewable Power, LLC. (Walker, Thomas) (Entered: 03/14/2017 at 17:33:49)
Mar 14, 2017 6 Application to Employ: Thomas D. Walker, Walker & Associates, P.C. as Attorney for Debtor Filed by Debtor Los Lobos Renewable Power, LLC. (Walker, Thomas) (Entered: 03/14/2017 at 18:08:47)
Mar 14, 2017 7 Application to Employ: RPA Advisors, LLC as Financial Advisor for Debtor in Possession Filed by Debtor Los Lobos Renewable Power, LLC. (Roybal, Samuel) (Entered: 03/14/2017 at 18:10:56)
Mar 14, 2017 8 Affidavit/Declaration of Thomas D. Walker Filed by Attorney Walker & Associates, P.C. (RE: related document(s)6 Application to Employ). (Walker, Thomas) (Entered: 03/14/2017 at 18:11:01)
Mar 14, 2017 9 Motion to Authorize DEBTORS TO OBTAIN POST-PETITION FINANCING. Filed by Debtor Los Lobos Renewable Power, LLC. (Attachments: # 1 Exhibit B (Proposed Final DIP Order) # 2 Exhibit A (Proposed Interim DIP Order) # 3 Exhibit C (Budget) # 4 Exhibit D (DIP Credit Agreement)) (Walker, Thomas) (Entered: 03/14/2017 at 19:13:12)
Mar 14, 2017 10 Emergency Motion to Assume Lease or Executory Contract Filed by Debtor Los Lobos Renewable Power, LLC. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Amended Restated PPA # 3 Exhibit Amendment No. 1 # 4 Exhibit Case Law) (Roybal, Samuel) (Entered: 03/14/2017 at 19:19:49)
Mar 14, 2017 11 Affidavit/Declaration of Chip Cummins Filed by Debtor Los Lobos Renewable Power, LLC (RE: related document(s)9 Motion to Authorize, 10 Motion to Assume Lease or Executory Contract). (Roybal, Samuel) (Entered: 03/14/2017 at 19:32:00)
Mar 14, 2017 12 Motion for Approval of Motion to Authorize Continued Use of Existing Bank Accounts, Checks, and Business Forms, and Waiving Requirements of Code Sec. 345(b) Filed by Debtor Los Lobos Renewable Power, LLC. (Walker, Thomas) (Entered: 03/14/2017 at 19:36:03)
Mar 14, 2017 13 Motion to Authorize for an Order Authorizing the Debtors to File Unredacted Exhibits to the Motion for Entry of an Order Pursuant to Bankruptcy Code Sections 365 and 105 Authorizing Debtors to Assume Amended and Restated Geothermal Power Purchase and Sale Agreement, as Amended by Amendment No. 1 Thereto Under Seal. Filed by Debtor Los Lobos Renewable Power, LLC. (Roybal, Samuel) (Entered: 03/14/2017 at 19:49:35)
Mar 14, 2017 14 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (See Non-exclusive List attached as Exhibit B) Filed by Debtor Los Lobos Renewable Power, LLC. (Walker, Thomas) (Entered: 03/14/2017 at 19:54:29)

There are 5 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
1:17-bk-10568
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Mar 14, 2017
Type
voluntary
Terminated
Mar 21, 2018
Updated
Sep 13, 2023
Last checked
Mar 15, 2017
Lead case
Lightning Dock Geothermal HI-01, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Evergreen FE Lightning Dock, LLC
    Internal Revenue Service
    New Mexico Taxation and Revenue Department
    Securities & Exchange Commission
    Securities & Exchange Commission
    TRG Management LP

    Parties

    Debtor

    Los Lobos Renewable Power, LLC, a Delaware Limited Liability Company
    136 South Main Street
    Kearns Building
    Suite 600
    Salt Lake City, UT 84101
    SALT LAKE-UT
    Tax ID / EIN: xx-xxx4697

    Represented By

    Samuel I. Roybal
    Walker & Associates, P.C.
    500 Marquette, NW, Ste 650
    Albuquerque, NM 87102
    505-766-9272
    Fax : 505-766-9287
    Email: sroybal@walkerlawpc.com
    Thomas D Walker
    Walker & Associates, P.C.
    500 Marquette Ave NW Ste 650
    Albuquerque, NM 87102-5309
    505-766-9272
    Email: twalker@walkerlawpc.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 #
    Jul 12, 2023 Bad Boys Bail Bonds Inc. 7 2:2023bk22939
    Jun 4, 2023 Progrexion Marketing, Inc. parent case 11 1:2023bk10729
    Jun 4, 2023 Progrexion IP, Inc. parent case 11 1:2023bk10728
    Jun 4, 2023 Progrexion Holdings, Inc. parent case 11 1:2023bk10727
    Jun 4, 2023 Progrexion ASG, Inc. parent case 11 1:2023bk10726
    Jun 4, 2023 John C. Heath, Attorney At Law PC parent case 11 1:2023bk10725
    Jun 4, 2023 PGX Holdings, Inc. 11 1:2023bk10718
    Jul 7, 2021 Kimberly Care Center, Inc 7 9:2021bk10724
    Mar 14, 2017 Lightning Dock Geothermal HI-01, LLC 11 1:17-bk-10567
    Apr 18, 2014 Shells, Inc. 11 5:14-bk-50981
    Apr 18, 2014 Brayco LLC parent case 11 5:14-bk-50982
    Oct 12, 2011 Horizon Financial Center I, LLC 11 2:11-bk-34831
    Oct 12, 2011 Independent Commercial Lending, LLC 11 2:11-bk-34830
    Oct 12, 2011 Horizon Auto Funding, LLC 11 2:11-bk-34826
    Oct 12, 2011 Horizon Financial & Insurance Group Inc. 11 2:11-bk-34834