Welcome to BusinessBankruptcies.com!

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

Rgb, Llc

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2018bk11140
TYPE / CHAPTER
Voluntary / 11

Filed

5-4-18

Updated

9-13-23

Last Checked

6-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
Jun 8, 2018

Docket Entries by Quarter

May 4, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by RGB, LLC. Chapter 11 Plan Exclusivity Period ends: 09/4/2018. Disclosure Statement Exclusivity Period ends: 09/4/2018. Schedule A/B due 05/18/2018. Schedule D due 05/18/2018. Schedule E/F due 05/18/2018. Schedule G due 05/18/2018. Schedule H due 05/18/2018. Summary of Assets and Liabilities due 05/18/2018. Statement of Financial Affairs due 05/18/2018. Due date for papers to be filed within 14 days of petition: 05/18/2018. (Behles, Jennie) (Entered: 05/04/2018 at 17:03:21)
May 4, 2018 2 Signature page Filed by Debtor RGB, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Behles, Jennie) (Entered: 05/04/2018 at 17:03:44)
May 7, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-11140-11) [misc,volp11] (1717.00). Receipt number 4031276, amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/07/2018 at 14:30:33)
May 7, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 06/07/2018 at 11:00 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Deadline to file a complaint to determine dischargeability of certain debts under section 523(c): 08/06/2018. (Behles, Jennie) (Entered: 05/07/2018 at 15:59:39)
May 7, 2018 4 Signature page Filed by Debtor RGB, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Behles, Jennie) (Entered: 05/07/2018 at 16:10:42)
May 7, 2018 5 Corporate Ownership Statement. Filed by Debtor RGB, LLC. (Behles, Jennie) (Entered: 05/07/2018 at 16:11:37)
May 7, 2018 Set Judge Code Flag to TA (Thuma-Albuquerque) . (jrb) (Entered: 05/07/2018 at 16:38:35)
May 7, 2018 6 Application to Employ: Behles Law Firm, P.C. Filed by Debtor RGB, LLC. (Behles, Jennie) (Entered: 05/07/2018 at 16:49:40)
May 7, 2018 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Jennie D. Behles: 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)). (jrb) (Entered: 05/07/2018 at 17:00:46)
May 7, 2018 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Jennie D. Behles: The signature on the signature page does not match the name of the authorized representative listed on the Voluntary Petition. The Voluntary Petition requires the debtor's authorized representatives actual signature . THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)4 Signature page). (jrb) (Entered: 05/07/2018 at 17:14:11)
Show 7 more entries
May 17, 2018 12 Notice of Entry of Appearance and Request for Notice. Filed by Charles R. Hughson of Rodey, Dickason, Sloan, Akin & Robb, P.A on behalf of Creditor First American Bank. (Hughson, Charles) (Entered: 05/17/2018 at 09:37:40)
May 18, 2018 13 Schedules A/B,D,E/F,G and H, Summaries, Statement of Financial Affairs, List of Equity Security Holders, and Disclosure of Compenation Filed by Debtor RGB, LLC. (Behles, Jennie) (Entered: 05/18/2018 at 16:38:05)
May 21, 2018 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Jennie Behles: Document #13, Schedules, Summaries, Statement of Financial Affairs, and List of Equity Security Holders, were submitted without the debtor's required signture. Deadline for Correction of Error: 5/24/2018 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)13 Schedules, Summaries & Statement of Financial Affairs). NOE Review Date: 6/1/2018. (mrm) (Entered: 05/21/2018 at 10:35:19)
May 21, 2018 [RESOLVED] TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Jennie Behles: Document #13 appears to add creditors that were not included in the original mailing list. Upon the filing of an Amended Mailing List with the required fee, the additional creditors will be added to the mailing list. Filer is required to provide notice of the bankruptcy to the additional creditors and can use NM LF 1009-1(c) for that purpose. Deadline for Correction of Error: 5/24/2018 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document: 13 Schedules, Summaries & Statement of Financial Affairs). NOE Review Date: 5/25/2018. (mrm) Modified on 5/25/2018 (mrm). (Entered: 05/21/2018 at 10:37:01)
May 21, 2018 Terminated Deficiency Deadlines: Documents filed . (mrm) (Entered: 05/21/2018 at 11:06:59)
May 24, 2018 14 Amended Mailing List to Add a Creditor or Party. Fee Amount $31. Filed by Debtor RGB, LLC. (Behles, Jennie) (Entered: 05/24/2018 at 16:26:44)
May 24, 2018 Receipt of filing fee for Amended Mailing List(18-11140-t11) [misc,amdcm] ( 31.00). Receipt number 4047326, amount 31.00. (re:Doc# 14) (U.S. Treasury) (Entered: 05/24/2018 at 16:27:41)
May 24, 2018 15 Amended Statement of Financial Affairs for Non-Individual Filed by Debtor RGB, LLC. (Behles, Jennie) (Entered: 05/24/2018 at 18:42:30)
May 25, 2018 Terminated Notice of Error Deadline: Filer complied; additional parties added to case . (mrm) (Entered: 05/25/2018 at 09:59:49)
Jun 1, 2018 16 Notice of Hearing. (RE: related document(s)1 Voluntary Petition (Chapter 11)). Hearing to be held on 6/1/2018 at 10:00 AM at Judge Thuma's Brazos Courtroom. (crl) (Entered: 06/01/2018 at 08:53:28)

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

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2018bk11140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 4, 2018
Type
voluntary
Terminated
Mar 29, 2023
Updated
Sep 13, 2023
Last checked
Jun 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accuity Insurance
    Advance Auto Parts
    Affiliated Business Consultants Inc
    Alan's Auto & Cycle Supply
    Alan's Auto & Cycle Supply
    Alan's Auto & Cycle Supply
    Alan's Auto & Cycle Supply
    Alan's Auto & Cycle Supply
    Alan's Auto & Cycle Supply
    Alan's Auto & Cycle Supply
    All American Chevrolet Of Odessa
    American Medical Group
    American Modern
    Ameripride
    AT & T
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RGB, LLC
    P.O. Box 5164
    Carlsbad, NM 88221
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx3825

    Represented By

    Jennie Behles
    Behles Law Firm PC
    PO Box 7070
    Albuquerque, NM 87194-7070
    505-242-7004
    Fax : 505-242-7066
    Email: filings@jdbehles.com

    Debtor

    Robert Betancourt
    7315 Norris Rd.
    Carlsbad, NM 88220

    U.S. Trustee

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

    Represented By

    Leonard K Martinez-Metzgar
    Office of the U.S. Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6544
    Email: leonard.martinez-metzgar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 FRANCOS TRUCKING, LLC 11V 1:2023bk10747
    Feb 8, 2023 K Viney LLC, a New Mexico Limited Liability Compan 7 1:2023bk10090
    Jun 26, 2021 Bullfrog Logistics, LLC 11V 1:2021bk10792
    Jan 26, 2021 Z.H. Services, Inc., A New Mexico Corporation 7 1:2021bk10072
    Jun 15, 2020 Total Oilfield Solutions, LLC, a New Mexico Limite 11V 1:2020bk11198
    May 31, 2019 Trucking and Contracting Services, LLC 11 1:2019bk11319
    Sep 24, 2018 Viper Services LLC 7 1:2018bk12378
    Jul 16, 2018 Durham MacKay Architects, Inc. 7 1:2018bk11768
    Aug 3, 2017 Francos Trucking, LLC, a New Mexico Limited Liabil 11 1:17-bk-12017
    Jun 14, 2017 Lucy's LTD 11 1:17-bk-11544
    May 14, 2015 Viper Services, LLC a Domestic Limited Liability C 11 1:15-bk-11259
    Oct 23, 2012 Ballard Bus, Inc. 11 1:12-bk-13870
    Apr 21, 2012 Eddy County Abstract Company 11 1:12-bk-11559