Welcome to BusinessBankruptcies.com!

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

Trucking and Contracting Services, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2019bk11319
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-19

Updated

9-13-23

Last Checked

6-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2019
Last Entry Filed
Jun 2, 2019

Docket Entries by Quarter

May 31, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Trucking and Contracting Services, LLC. Chapter 11 Plan Exclusivity Period ends: 09/30/2019. Disclosure Statement Exclusivity Period ends: 09/30/2019. Summary of Assets and Liabilities due 06/14/2019. Schedule A/B due 6/14/2019. Schedule D due 6/14/2019. Schedule E/F due 6/14/2019. Schedule G due 6/14/2019. Schedule H due 6/14/2019. Statement of Financial Affairs due 06/14/2019. Statement of Your Current Monthly Income Form 122B due 06/14/2019. (Webb, P.) Modified text on 5/31/2019 (far). (Entered: 05/31/2019 at 14:17:52)
May 31, 2019 2 Signature page Filed by Debtor Trucking and Contracting Services, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Webb, P.) (Entered: 05/31/2019 at 14:18:12)
May 31, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-11319-11) [misc,volp11] (1717.00). Receipt number 4379762, amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/31/2019 at 14:18:54)
May 31, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 06/27/2019 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Deadline to file a complaint to determine dischargeability of certain debts under section 523(c): 08/26/2019. (Webb, P.) (Entered: 05/31/2019 at 14:19:08)
May 31, 2019 4 Statement of Authority to Sign and File Petition Filed by Debtor Trucking and Contracting Services, LLC. (Webb, P.) (Entered: 05/31/2019 at 14:24:06)
May 31, 2019 5 List of Equity Security Holders Filed by Debtor Trucking and Contracting Services, LLC. (Webb, P.) (Entered: 05/31/2019 at 14:25:00)
May 31, 2019 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to P. Webb: 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)). (far) (Entered: 05/31/2019 at 15:18:13)
May 31, 2019 Set Deficiency Deadlines . Schedule A/B due 6/14/2019. Schedule D due 6/14/2019. Schedule E/F due 6/14/2019. Schedule G due 6/14/2019. Schedule H due 6/14/2019. (far) (Entered: 05/31/2019 at 15:32:58)
May 31, 2019 TEXT-ONLY NOTICE by Clerk of Court: Notice of failure to file corporate ownership statement: the corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. If the statement is not filed within ten (10) days of the date of this notice, further action will be taken by the Court. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . Deadline for submission of Corporate Ownership Statement: 6/10/2019. Re-Audit date: 6/12/2019. (far) (Entered: 05/31/2019 at 15:34:33)
May 31, 2019 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (far) (Entered: 05/31/2019 at 15:35:19)
May 31, 2019 6 Application to Employ: Diane Webb, Attorney at Law, P.C. as Attorney for Debtor-in-Possession Filed by Debtor Trucking and Contracting Services, LLC. (Attachments: # 1 Exhibit A Retainer Agreement # 2 Exhibit B 2014 Statement # 3 Exhibit C 2016 statement) (Webb, P.) (Entered: 05/31/2019 at 15:39:15)
May 31, 2019 7 Affidavit/Declaration of Disinterestedness Filed by Debtor Trucking and Contracting Services, LLC (RE: related document(s)6 Application to Employ). (Webb, P.) (Entered: 05/31/2019 at 15:41:02)

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
1:2019bk11319
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11
Filed
May 31, 2019
Type
voluntary
Terminated
Feb 24, 2022
Updated
Sep 13, 2023
Last checked
Jun 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acclaimed Enterprose
    Advantage Funding
    Advantage Funding ComCap-TRFIN
    Advantage Funding ComCap-TRFIN
    Babcock Scott & Babcock, P.C.
    Blue Services
    CELTIC CAPITAL CORPORATION
    Challenger Parters Stateline SWD, LLC
    Challenger Parters Stateline SWD, LLC
    Delaware Leasing Group, LLC
    E&G Trucking, LLC
    Enterprise Holdings, Inc
    Euler Hermes Collections North America
    Fevid
    First Financial Asset Mgmt, Inc.
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trucking and Contracting Services, LLC
    1400 San Jose Blvd.
    Carlsbad, NM 88220-5412
    EDDY-NM
    Tax ID / EIN: xx-xxx7775

    Represented By

    P. Diane Webb
    PO Box 30456
    Albuquerque, NM 87190-0456
    505-243-0600
    Fax : 505-242-7140
    Email: diwebb@swcp.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 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
    Sep 24, 2018 Viper Services LLC 7 1:2018bk12378
    Jul 16, 2018 Durham MacKay Architects, Inc. 7 1:2018bk11768
    May 4, 2018 RGB, LLC 11 1:2018bk11140
    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