Welcome to BusinessBankruptcies.com!

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

Railyard Brewing Company, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:16-bk-12829
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-16

Updated

9-13-23

Last Checked

12-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2016
Last Entry Filed
Nov 16, 2016

Docket Entries by Year

Nov 16, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Railyard Brewing Company, LLC. Chapter 11 Small Business Plan Exclusivity Period ends: 05/15/2017. Small Business Disclosure Statement Exclusivity Period ends: 05/15/2017. 300-day period for filing Chapter 11 Small Business Plan ends: 09/12/2017. 300-day period for filing Small Business Disclosure Statement ends: 09/12/2017. Schedule A/B due 11/30/2016. Schedule D due 11/30/2016. Schedule E/F due 11/30/2016. Schedule G due 11/30/2016. Schedule H due 11/30/2016. Summary of Assets and Liabilities due 11/30/2016. Statement of Financial Affairs due 11/30/2016. 20 Largest Unsecured Creditors due 14 days before 11/30/2016. (Attachments: # 1 Signature Page) (Daniels, Michael) Modified on 11/16/2016 to correct deadlines. (mrm) (Entered: 11/16/2016 at 09:27:52)
Nov 16, 2016 2 List of Equity Security Holders Filed by Debtor Railyard Brewing Company, LLC. (Daniels, Michael) (Entered: 11/16/2016 at 09:29:23)
Nov 16, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 12/15/2016 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (Daniels, Michael) (Entered: 11/16/2016 at 09:29:51)
Nov 16, 2016 4 Motion for Relief from Stay as to pursue Lease Release Motion. Fee Amount $176. Filed by Interested Party Craig H. Dill. (Maxwell, Leslie) (Entered: 11/16/2016 at 09:36:57)
Nov 16, 2016 Receipt of filing fee for Motion for Relief From Stay(16-12829-j11) [motion,mrlfsty] ( 176.00). Receipt number 3561719, amount 176.00. (re:Doc# 4) (U.S. Treasury) (Entered: 11/16/2016 at 09:39:39)
Nov 16, 2016 5 Emergency Request for Hearing Filed by Interested Party Craig H. Dill (RE: related document(s)4 Motion for Relief From Stay). (Maxwell, Leslie) (Entered: 11/16/2016 at 09:42:08)
Nov 16, 2016 6 Order of Recusal. Involvement of Judge Robert H. Jacobvitz terminated, Judge David T. Thuma added to case. (pgh) (Entered: 11/16/2016 at 09:53:23)
Nov 16, 2016 7 Notice of Entry of Appearance and Request for Notice. Filed by Jacqueline Ortiz of Sutin Thayer & Browne on behalf of Interested Party Thorofare Asset Based Lending Fund III, L.P... (Ortiz, Jacqueline) (Entered: 11/16/2016 at 13:59:02)
Nov 16, 2016 Terminated Schedules A/B-J, Sums, StmtFA Deadline: Incorrect deadline set at case opening . (mrm) (Entered: 11/16/2016 at 14:52:52)
Nov 16, 2016 Set Deficiency Deadlines . Schedule A/B due 11/30/2016. Schedule D due 11/30/2016. Schedule E/F due 11/30/2016. Schedule G due 11/30/2016. Schedule H due 11/30/2016. Summary of Assets and Liabilities due 11/30/2016. Statement of Financial Affairs due 11/30/2016. (mrm) (Entered: 11/16/2016 at 14:54:00)
Nov 16, 2016 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Michael Daniels: The identification of the non-individual debtor in the caption of the petition does not comply with LBR 1005-1, which requires disclosure of the non-individual debtor's registered name as well as it's jurisdiction, e.g. XYZ, Inc., a New Mexico corporation. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)1 Voluntary Petition (Chapter 11)). (mrm) (Entered: 11/16/2016 at 14:59:51)

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
1:16-bk-12829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Nov 16, 2016
Type
voluntary
Terminated
Jul 18, 2017
Updated
Sep 13, 2023
Last checked
Dec 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cinncinati Financial Corp.
    Comcast Cable Communications LLC
    Dahl Enterprises, LLC
    David Duran
    EZTV Install
    New Mexico Taxation & Revenue Department
    NM Gas Company
    NM Gas Company
    PNM
    PNM
    Railyard Company, LLC
    Sean Putman
    Securities & Exchange Commission
    Steve Duran
    Thomas D. Walker
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Railyard Brewing Company, LLC
    500 Market Street
    Suite 210
    Santa Fe, NM 87501
    SANTA FE-NM
    Tax ID / EIN: xx-xxx3430

    Represented By

    Michael K Daniels
    PO Box 1640
    Albuquerque, NM 87103-1640
    505-246-9385
    Fax : 505-246-9104
    Email: mdaniels@nm.net

    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 #
    Aug 25, 2023 CapRock Land Company, LLC 7 2:2023bk20172
    Oct 26, 2022 Malibu Bay Homeowners Association Two, LLC 11 6:2022bk03852
    Aug 30, 2021 BL Santa Fe (Mezz), LLC parent case 11 1:2021bk11191
    Aug 30, 2021 BL Santa Fe, LLC 11 1:2021bk11190
    Oct 23, 2020 ARPM, LLC 7 1:2020bk12024
    May 27, 2020 Santa Fe Salads and More LLC 7 1:2020bk11040
    Aug 29, 2019 Santa Fe Imports Inc 11 1:2019bk11985
    May 21, 2019 Youngs Fitness 11 1:2019bk11196
    Nov 13, 2017 SF Health Facilities, L.P. parent case 11 4:17-bk-44676
    Nov 13, 2017 SF Health Facilities-Casa Real, L.P. parent case 11 4:17-bk-44677
    Oct 31, 2016 Pueblo de Ninos Dental, P.C. 11 1:16-bk-12718
    Sep 4, 2015 Railyard Company, LLC A New Mexico Limited Liabili 11 1:15-bk-12386
    Aug 12, 2011 Town & Ranch, Inc. 11 1:11-bk-13647
    Aug 12, 2011 Town & Ranch Sandia Real Estate, LLC 11 1:11-bk-13645
    Jun 29, 2011 RainbowVision Santa Fe, LLC 11 1:11-bk-12971