Welcome to BusinessBankruptcies.com!

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

NM Solar Group Inc.

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2023bk10728
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 24, 2024

Docket Entries by Month

There are 106 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 5 81 BNC Certificate of Notice (RE: related document(s)75 Order on Motion to Appear pro hac vice). No. of Notices: 1. Notice Date 01/05/2024. (Admin.) (Entered: 01/05/2024 at 22:22:49)
Jan 8 82 Correspondence from Creditor Jill E. Stone. (Mares, Inez) (Entered: 01/08/2024 at 16:44:51)
Jan 9 83 Withdrawal of Document Filed by Creditor Noble Enterprises, LLC (RE: related document(s)73 Notice of deadline to file objections). (Feuille, Robert) (Entered: 01/09/2024 at 16:44:45)
Jan 9 Notice of Postpetition Fees, Expenses, and Charges filed by Leoncio Barraza (Entered: 01/09/2024 at 19:26:48)
Jan 10 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Leoncio Barraza: There does not appear to be an associated Proof of Claim for the document filed by Leoncio Barraza on 01/09/2024. The Clerk's Office will mail a copy of this Notice of Error to the filer at the address provided on the pdf image. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)doc Notice of Postpetition Mortgage Fees, Expenses, and Charges). (pts) (Entered: 01/10/2024 at 10:37:14)
Jan 10 84 Order Granting Cincinnati Insurance Company's Motion for Relief from the Automatic Stay to Allow Payment of Defense Costs in Accordance with and Subject to the Terms, Conditions, and Limitations of the Policy Issued to NM Solar Group, Inc. (Related Doc # 57) (crl) (Entered: 01/10/2024 at 15:55:12)
Jan 10 85 Stipulated Order for Relief from Stay and Abandonment of Property (crl) (Entered: 01/10/2024 at 15:56:48)
Jan 12 86 BNC Certificate of Notice (RE: related document(s)84 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024 at 22:20:42)
Jan 16 87 Withdrawal of Claim # 281 Filed by Creditor New Mexico Taxation and Revenue Department. (Swenson, Angela) (Entered: 01/16/2024 at 13:06:18)
Jan 16 88 Request for Notice Filed by Creditor Ally Bank Corp. (Spears, Janet) (Entered: 01/16/2024 at 15:17:14)
Show 10 more entries
Feb 6 98 Withdrawal of Document Filed by Trustee Edward Alexander Mazel (RE: related document(s)45 Motion for Examination). (Mazel, Edward) (Entered: 02/06/2024 at 11:25:53)
Feb 7 99 Motion for Relief from Stay as to 2022 Ford F-250 Super Duty. Fee Amount $199. Filed by Creditor Ally Bank Corp. (Attachments: # 1 Exhibit (s)) (Spears, Janet) (Entered: 02/07/2024 at 13:52:24)
Feb 7 100 Notice of Deadline to File Objections: Notice served 02/07/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)99 Motion for Relief From Stay). (Spears, Janet) (Entered: 02/07/2024 at 13:55:14)
Feb 7 Receipt of filing fee for Motion for Relief From Stay( 23-10728-t7) [motion,mrlfsty] ( 199.00). Receipt number A5555900, amount 199.00. (re:Doc# 99) (U.S. Treasury) (Entered: 02/07/2024 at 13:57:42)
Feb 15 101 Notice of Entry of Appearance and Request for Notice. Filed by Christopher Templeman of Smith Templeman Law Firm on behalf of Creditor Mark Kelly. (Templeman, Christopher) (Entered: 02/15/2024 at 15:41:26)
Feb 19 102 Notice of Entry of Appearance and Request for Notice. Filed by Richard Lawrence Branch of New Mexico Dept of Workforce Solutions on behalf of Creditor New Mexico Department of Workforce Solutions. (Branch, Richard) (Entered: 02/19/2024 at 16:05:50)
Feb 22 103 Notice of Entry of Appearance and Request for Notice. Filed by Dylan O'Reilly of Miller Stratvert P.A. on behalf of Creditor PNC Equipment Finance, LLC. (O'Reilly, Dylan) (Entered: 02/22/2024 at 16:23:57)
Feb 22 104 Notice of hearing. Preliminary hearing to be held on 3/7/2024 at 10:30 AM in Judge Thuma's Jemez Courtroom. (Swenson, Angela) (Entered: 02/22/2024 at 17:01:23)
Feb 26 105 Stipulated Order Rejecting and Terminating Equipment Leases, and for Relief from Stay (crl) (Entered: 02/26/2024 at 10:18:57)
Feb 28 106 Notice of Rescheduled Preliminary Hearing. (RE: related document(s)67 Generic Motion). Preliminary hearing to be held on 3/13/2024 at 09:30 AM in Judge Thuma's Jemez Courtroom. (crl) (Entered: 02/28/2024 at 16:49:00)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2023bk10728
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1200 Development LLC
    A Electric
    Aaron & Debra Street
    Aaron and Natasha Bustamonte
    Aaron Casillas
    Aaron De Leon
    Aaron Fant
    Aaron Holmes
    Aaron Morales
    Aaron Palmer
    Aaron Pedraza
    Aaron Phillips
    Aaron Sadler
    Aaron Sadler
    Aaron Spielman & Patrice Bennet-Ald
    There are 6268 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NM Solar Group Inc., a New Mexico Corporation
    PO Box 70160
    Albuquerque, NM 87197
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx9891
    aka NM Solar Group, LLC

    Represented By

    Nephi D. Hardman
    Nephi D. Hardman Attorney at Law, LLC
    9400 Holly Ave NE Bldg 4
    Albuquerque, NM 87122
    505-944-2494
    Fax : 505-392-5177
    Email: nephi@turnaroundbankruptcy.com

    Trustee

    Edward Alexander Mazel
    Edward Mazel Trustee
    PO Box 21151
    Albuquerque, NM 87154
    505-228-6042

    Represented By

    Edward Alexander Mazel
    Mazel Law, LLC
    PO Box 21151
    Albuquerque, NM 87154
    505-228-6042
    Fax : 505-672-7086
    Email: ed@lawmazel.com

    U.S. Trustee

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

    Represented By

    Jaime A. Pena
    DOJ-Ust
    P.O. Box 608
    Albuquerque, NM 87103-0608
    202-573-6968
    Email: Jaime.A.Pena@usdoj.gov
    Daniel White
    DOJ-Ust
    PO Box 608
    Albuquerque, NM 87103-0608
    202-702-3419
    Email: dan.white@usdoj.gov
    SELF- TERMINATED: 09/06/2023

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 Budget Staffing, LLC 7 1:2024bk10061
    Nov 19, 2021 Metropolitan Holiness Church of God in Christ, Inc 11V 1:2021bk11287
    May 13, 2021 APPCityLife, Inc. a New Mexico Corporation 7 1:2021bk10608
    Dec 2, 2020 LLC 1, S-Tek 11 1:2020bk12241
    Oct 9, 2020 Ashcraft Mechanical Inc., a New Mexico Corporation 7 1:2020bk11957
    Nov 21, 2019 Specialized Services LLC 7 1:2019bk12670
    Mar 29, 2019 Zomeworks Corporation 7 1:2019bk10730
    Sep 10, 2018 AN Coffee, LLC 11 1:2018bk12280
    Aug 8, 2018 HCP Systems, LLC, a New Mexico LLC 7 1:2018bk11984
    May 24, 2017 R&G Appliance Corporation 11 1:17-bk-11339
    Jun 24, 2015 Coronado Machine, Inc., A New Mexico Corporation 11 1:15-bk-11674
    Dec 8, 2014 Golden Girl, LLC a New Mexico Limited Liability Co 7 1:14-bk-13557
    Mar 6, 2013 Supreme Bedding Manufacturers Corp. 7 1:13-bk-10726
    Mar 6, 2013 Supreme Bedding Manufacturers Corp. 7 1:13-bk-10723
    Mar 15, 2012 Route 66 Paint & Body Shop, NM LLC 7 1:12-bk-11018