Welcome to BusinessBankruptcies.com!

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

Spoverlook, Llc

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:15-bk-13018
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-15

Updated

9-13-23

Last Checked

12-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

Nov 18, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by SPOVERLOOK, LLC. Chapter 11 Small Business Plan Exclusivity Period ends: 05/16/2016. Small Business Disclosure Statement Exclusivity Period ends: 05/16/2016. 300-day period for filing Chapter 11 Small Business Plan ends: 09/13/2016. 300-day period for filing Small Business Disclosure Statement ends: 09/13/2016. Schedule A due 12/2/2015. Schedule B due 12/2/2015. Schedule D due 12/2/2015. Schedule E due 12/2/2015. Schedule F due 12/2/2015. Schedule G due 12/2/2015. Schedule H due 12/2/2015. Summary of schedule due 12/2/2015. Statement of Financial Affairs due 12/2/2015. List of Equity Security Holders due 12/2/2015. 20 Largest Unsecured Creditors due 14 days before 12/2/2015. Mailing List of creditors due 14 days before 12/2/2015. (Burns, James) Modified text on 11/18/2015 to note actual deficient items (pts). (Entered: 11/18/2015 at 10:34:48)
Nov 18, 2015 2 Signature page Filed by Debtor SPOVERLOOK, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Burns, James) (Entered: 11/18/2015 at 10:35:14)
Nov 18, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-13018-11) [misc,volp11] (1717.00). Receipt number 3264618, amount 1717.00. (U.S. Treasury) (Entered: 11/18/2015 at 10:58:59)
Nov 18, 2015 3 Corporate Ownership Statement. Corporate parents added to case: SPOVERLOOK, LLC. Filed by Debtor SPOVERLOOK, LLC. (Burns, James) (Entered: 11/18/2015 at 11:12:37)
Nov 18, 2015 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to James Burns: The identification of the non-individual debtor in the caption of the petition does not comply with NM 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)). (pts) (Entered: 11/18/2015 at 12:11:46)
Nov 18, 2015 Set Deficiency Deadlines . Schedule A due 12/2/2015. Schedule B due 12/2/2015. Schedule D due 12/2/2015. Schedule E due 12/2/2015. Schedule F due 12/2/2015. Schedule G due 12/2/2015. Schedule H due 12/2/2015. Summary of schedule due 12/2/2015. Statement of Financial Affairs due 12/2/2015. List of Equity Security Holders due 12/2/2015. (pts) (Entered: 11/18/2015 at 12:18:51)
Nov 18, 2015 Small Business Debtor . SB Statement of Operations due by 11/25/2015. SB Balance Sheet due by 11/25/2015. SB Federal Income Tax Return due by 11/25/2015. SB Cash Flow Statement due by 11/25/2015. (pts) (Entered: 11/18/2015 at 12:26:01)
Nov 18, 2015 Judge David T. Thuma added to case . (pts) (Entered: 11/18/2015 at 12:51:48)
Nov 18, 2015 4 Notice of Entry of Appearance and Request for Notice. Filed by Alice Nystel Page of Office of U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Page, Alice) (Entered: 11/18/2015 at 15:51:25)
Nov 18, 2015 5 Meeting of Creditors: 341(a) meeting to be held on 12/17/2015 at 11:00 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (pts) (Entered: 11/18/2015 at 16:46:18)

There are 2 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
1:15-bk-13018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Nov 18, 2015
Type
voluntary
Terminated
Jan 27, 2017
Updated
Sep 13, 2023
Last checked
Dec 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Campbell Farming Corporation
    Campbell Farming Corporation
    Campbell Management Consulting Group
    Frank T. Herdman
    Internal Revenue Service
    New Mexico Taxation & Revenue Department
    New Mexico Taxation & Revenue Department
    San Pedro Overlook Community Association
    Sandoval County TreasurerAttn: Laura Montoya
    Securities & Exchange Commission
    Sonida, LLC

    Parties

    Debtor

    SPOVERLOOK, LLC
    502 East John Street
    Carson City, NV 89706
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx3765

    Represented By

    James T. Burns
    Albuquerque Business Law, P.C.
    1801-B Rio Grande Blvd NW
    Albuquerque, NM 87104
    505-246-2878
    Fax : 505-246-0900
    Email: james@abqbizlaw.com

    U.S. Trustee

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

    Represented By

    Alice Nystel Page
    Office of U.S. Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6550
    Fax : 505-248-6558
    Email: Alice.N.Page@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 THE WORLD PROTECTION GROUP, INC. 11V 3:2024bk50175
    Nov 2, 2022 AMERICAN NUTRITIONAL PRODUCTS, INC. 7 3:2022bk50586
    Jun 8, 2021 J&M CONCEPTS LLC 7 3:2021bk50433
    Aug 7, 2020 PHARMAGREEN BIOTECH, INC. 11 2:2020bk13886
    May 10, 2016 UNIFORM COMMERCIAL DIRECTIVE COMPLEX BUSINESS TRUST 11 2:16-bk-12585
    May 8, 2015 HANGTOWN OIL, LLC 7 3:15-bk-50657
    Jan 5, 2015 VIERO ENERGY, LLC. 7 3:15-bk-50009
    Jul 22, 2014 HANGTOWN ENERGY, INC. 7 3:14-bk-51237
    Apr 4, 2014 RAINBOW SPRINGS 2, LLC 11 2:14-bk-12338
    Apr 3, 2014 CARE FREE HOSPITALITY, LLC 11 3:14-bk-50571
    Oct 1, 2013 RAINBOW SPRINGS OWNERS, LLC 11 3:13-bk-51924
    Oct 4, 2012 CFMI CORPORATION 7 3:12-bk-52323
    Feb 20, 2012 G. LARRY LEONAKIS DDS INC. 11 3:12-bk-50329
    Aug 19, 2011 V-R PROPERTY MANAGEMENT 11 3:11-bk-52653
    Jul 28, 2011 B2KG, LLC 11 3:11-bk-52410