Welcome to BusinessBankruptcies.com!

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

Transportation & Production Construction, LLC a Ne

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:15-bk-10965
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-15

Updated

9-13-23

Last Checked

5-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2015
Last Entry Filed
May 11, 2015

Docket Entries by Year

Apr 14, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Transportation & Production Construction, LLC a New Mexico Corporation. Chapter 11 Small Business Plan Exclusivity Period ends: 10/13/2015. Small Business Disclosure Statement Exclusivity Period ends: 10/13/2015. 300-day period for filing Chapter 11 Small Business Plan ends: 02/8/2016. 300-day period for filing Small Business Disclosure Statement ends: 02/8/2016. Statement of Your Current Monthly Income due 04/28/2015. Due date for papers to be filed within 14 days of petition: 04/28/2015. (Attachments: # 1 Signature Page) (Velarde, Gerald) (Entered: 04/14/2015 at 13:16:25)
Apr 14, 2015 2 Cash Flow Statement (Ch 11 Small Business) Filed by Debtor Transportation & Production Construction, LLC a New Mexico Corporation. (Velarde, Gerald) (Entered: 04/14/2015 at 13:25:35)
Apr 14, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10965-11) [misc,volp11] (1717.00). Receipt number 3069734, amount 1717.00. (U.S. Treasury) (Entered: 04/14/2015 at 13:26:24)
Apr 14, 2015 3 List of 20 Largest Unsecured Creditors Filed by Debtor Transportation & Production Construction, LLC a New Mexico Corporation. (Attachments: # 1 Signature Page) (Velarde, Gerald) (Entered: 04/14/2015 at 13:26:58)
Apr 14, 2015 4 Corporate Ownership Statement. Corporate parents added to case: Transpotation & Production Construction, LLC. Filed by Debtor Transportation & Production Construction, LLC a New Mexico Corporation. (Velarde, Gerald) (Entered: 04/14/2015 at 13:28:56)
Apr 14, 2015 5 Application to Employ: Law Office of Gerald R. Velarde, P.C. (Gerald R. Velarde) as Attorney for Debtor-in-Possession Filed by Debtor Transportation & Production Construction, LLC a New Mexico Corporation. (Velarde, Gerald) (Entered: 04/14/2015 at 13:42:35)
Apr 14, 2015 6 Disclosure of Compensation. Filed by Debtor Transportation & Production Construction, LLC a New Mexico Corporation. (Velarde, Gerald) (Entered: 04/14/2015 at 13:43:54)
Apr 14, 2015 Small Business Debtor . SB Statement of Operations due by 4/21/2015. SB Balance Sheet due by 4/21/2015. SB Federal Income Tax Return due by 4/21/2015. (mrm) (Entered: 04/14/2015 at 16:00:31)
Apr 14, 2015 Judge Robert H. Jacobvitz added to case . (mrm) (Entered: 04/14/2015 at 16:10:30)
Apr 14, 2015 8 Meeting of Creditors . 341(a) meeting to be held on 5/14/2015 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. (mrm) (Entered: 04/14/2015 at 16:11:25)
Show 5 more entries
Apr 16, 2015 12 Notice of change related to Meeting of Creditors. Changing DATE ONLY. 341(a) meeting to be held on 5/21/2015 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Filed by U.S. Trustee United States Trustee. (Page, Alice) (Entered: 04/16/2015 at 10:45:32)
Apr 16, 2015 13 Notice of Rescheduled 341 Meeting of Creditors (RE: related document(s) 12 Notice of change related to Meeting of Creditors.). (Velarde, Gerald) (Entered: 04/16/2015 at 10:53:34)
Apr 16, 2015 14 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: 04/16/2015 at 10:55:32)
Apr 16, 2015 15 Certificate of Service served 4/16/15; to those indicated on certificate Filed by Debtor Transportation & Production Construction, LLC a New Mexico Corporation (RE: related document(s)13 Generic Document). (Velarde, Gerald) (Entered: 04/16/2015 at 11:13:33)
Apr 16, 2015 16 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)8 Notice of Meeting of Creditors Chapter 7 No Asset). No. of Notices: 80. Notice Date 04/16/2015. (Admin.) (Entered: 04/16/2015 at 22:47:52)
Apr 17, 2015 17 Notice of Entry of Appearance and Request for Notice. Filed by James C Jacobsen on behalf of Creditor Taxation and Revenue Department of the State of New Mexico. (Jacobsen, James) (Entered: 04/17/2015 at 16:27:49)
Apr 17, 2015 18 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)11 Meeting of Creditors Chapter 11). No. of Notices: 71. Notice Date 04/17/2015. (Admin.) (Entered: 04/17/2015 at 22:44:30)
Apr 17, 2015 19 BNC Certificate of Notice (RE: related document(s)10 Notice). No. of Notices: 80. Notice Date 04/17/2015. (Admin.) (Entered: 04/17/2015 at 22:44:30)
Apr 19, 2015 20 BNC Certificate of Notice (RE: related document(s)12 Notice of change related to Meeting of Creditors.). No. of Notices: 80. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015 at 22:43:18)
Apr 22, 2015 21 Notice of Entry of Appearance and Request for Notice. Filed by Billy K Burgett on behalf of Creditor WELLS FARGO BANK, N.A.. (Burgett, Billy) (Entered: 04/22/2015 at 11:38:23)

There are 7 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-10965
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11
Filed
Apr 14, 2015
Type
voluntary
Terminated
Aug 16, 2018
Updated
Sep 13, 2023
Last checked
May 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Rivers Equipment LLC
    4 States Construction & Field Services
    A to Z Tire & Battery Inc.
    A-1 Rental
    Ad-All Security
    Airgas - Southwest
    Ally Bank Corp
    Ally Financial
    Ally Financial
    Alsco
    American Express
    American Fence
    American Fence Co of NM
    Animas Storage
    AT&T
    There are 84 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Transportation & Production Construction, LLC a New Mexico Corporation
    PO Box 1984
    Farmington, NM 87499
    SAN JUAN-NM
    Tax ID / EIN: xx-xxx1782
    aka Total Property Contracting, LLC

    Represented By

    Gerald R Velarde
    2531 Wyoming Blvd NE
    Albuquerque, NM 87112-1027
    505-248-1828
    Fax : 505-843-8369
    Email: velardepc@hotmail.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 #
    Jul 26, 2022 Blackstone Oilfield Services,LLC, a New Mexico C 11V 1:2022bk10605
    Oct 2, 2017 Holcomb Oil & Gas, Inc. 11 1:17-bk-12521
    Jul 17, 2017 Four Corners Alarm and Patrol Service, Inc. 7 1:17-bk-11830
    Dec 9, 2016 Blue Jet, Inc., a New Mexico Domestic Profit Corpo 11 1:16-bk-13037
    Oct 2, 2015 Harpole Construction, Inc. a New Mexico Domestic P 11 1:15-bk-12630
    Feb 24, 2015 Deals With Wheels LLC 7 1:15-bk-10401
    Jun 26, 2013 Kelly, Inc. 11 1:13-bk-12169