Welcome to BusinessBankruptcies.com!

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

Supreme, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:14-bk-11952
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-14

Updated

9-13-23

Last Checked

6-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2014
Last Entry Filed
Jun 25, 2014

Docket Entries by Year

Jun 25, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Supreme, LLC. Chapter 11 Small Business Plan Exclusivity Period ends: 12/22/2014. Small Business Disclosure Statement Exclusivity Period ends: 12/22/2014. 300-day period for filing Chapter 11 Small Business Plan ends: 04/21/2015. 300-day period for filing Small Business Disclosure Statement ends: 04/21/2015. Schedules A,B,D,E,F G, and H, Summaries and Statement of Financial Affairs due 07/9/2014. Due date for papers to be filed within 14 days of petition: 7/9/2014. (Pierce, Chris) Modified on 6/25/2014 to show correct deficiencies and terminate non-required deadlines. (jas) (Entered: 06/25/2014 at 15:52:03)
Jun 25, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-11952-11) [misc,volp11] (1717.00). Receipt number 2818532, amount 1717.00. (U.S. Treasury) (Entered: 06/25/2014 at 15:55:07)
Jun 25, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 07/24/2014 at 11:00 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (Pierce, Chris) (Entered: 06/25/2014 at 15:59:08)
Jun 25, 2014 3 Signature page Filed by Debtor Supreme, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Pierce, Chris) (Entered: 06/25/2014 at 16:02:00)
Jun 25, 2014 Terminated Deadline: Incomplete filings deadline; deadline is not applicable in Chapter 11 cases . (jas) (Entered: 06/25/2014 at 16:06:26)
Jun 25, 2014 4 List of 20 Largest Unsecured Creditors Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 06/25/2014 at 16:10:30)
Jun 25, 2014 5 List of Equity Security Holders Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 06/25/2014 at 16:13:04)
Jun 25, 2014 6 Corporate Ownership Statement. Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 06/25/2014 at 16:17:53)
Jun 25, 2014 Set Judge Code Flag to TA (Thuma-Albuquerque) . (jas) (Entered: 06/25/2014 at 16:19:33)
Jun 25, 2014 7 Statement Pursuant to Section 1116(1)(B) (Ch 11 Small Business) Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 06/25/2014 at 16:21:20)

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
1:14-bk-11952
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Jun 25, 2014
Type
voluntary
Terminated
Jul 24, 2015
Updated
Sep 13, 2023
Last checked
Jun 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Honstein Oil & Distributing, LLC
    Honstein Oil Company
    Internal Revenue Service
    New Mexico Taxation & Revenue
    NM Dept. of Workforce Solutions
    Rio Arriba County Treasurer
    Robert L. & Jeaninne F. Honstein
    Rod Honstein
    Securities & Exchange Commission
    Valley National Bank
    Valley National Bank

    Parties

    Debtor

    Supreme, LLC, a New Mexico limited liability company
    c/o The Elberta Honstein Trust
    dated Nov 9, 1994, as amended
    1302 N. McCurdy Road
    Espanola, NM 87532
    RIO ARRIBA-NM
    Tax ID / EIN: xx-xxx5455

    Represented By

    Chris W Pierce
    Hunt & Davis, P.C.
    2632 Mesilla St. NE
    Albuquerque, NM 87110
    505-881-3191
    Fax : 505-881-4255
    Email: chris@huntdavislaw.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 #
    Aug 25, 2023 CapRock Land Company, LLC 7 2:2023bk20172
    Aug 30, 2021 BL Santa Fe (Mezz), LLC parent case 11 1:2021bk11191
    Aug 30, 2021 BL Santa Fe, LLC 11 1:2021bk11190
    May 27, 2020 Santa Fe Salads and More LLC 7 1:2020bk11040
    Mar 10, 2020 Henry Valencia, Inc. 11 1:2020bk10539
    Jun 1, 2019 Precise Plumbing & Heating LLC, a New Mexico Corpo 7 1:2019bk11334
    May 21, 2019 Youngs Fitness 11 1:2019bk11196
    Nov 13, 2017 Espanola Health Facilities, L.P. parent case 11 4:17-bk-44670
    Nov 16, 2016 Railyard Brewing Company, LLC 11 1:16-bk-12829
    Apr 13, 2016 Zuma Corporation, a New Mexico Corporation 7 1:16-bk-10888
    Sep 4, 2015 Railyard Company, LLC A New Mexico Limited Liabili 11 1:15-bk-12386
    May 30, 2014 The Sunstone Corporation 11 1:14-bk-11697
    Oct 16, 2012 Cultural Assets 1 11 1:12-bk-13793
    Mar 22, 2012 Los Alamos Plaza, LLC, a New Mexico limited liabil 11 1:12-bk-11115
    Aug 12, 2011 Town & Ranch Sandia Real Estate, LLC 11 1:11-bk-13645