Welcome to BusinessBankruptcies.com!

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

Viper Services LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2018bk12378
TYPE / CHAPTER
Voluntary / 7

Filed

9-24-18

Updated

9-13-23

Last Checked

10-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2018
Last Entry Filed
Sep 24, 2018

Docket Entries by Quarter

Sep 24, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Schedule A/B due 10/9/2018. Schedule D due 10/9/2018. Schedule E/F due 10/9/2018. Schedule G due 10/9/2018. Schedule H due 10/9/2018. Summary of Assets and Liabilities due 10/9/2018. Statement of Financial Affairs due 10/9/2018. Due date for papers to be filed within 14 days of petition: 10/9/2018. Fee Amount $335 Filed by Viper Services LLC. (Cline, Jason) Modified on 9/24/2018 (pts). (Entered: 09/24/2018 at 15:19:59)
Sep 24, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-12378-7) [misc,volp7a] ( 335.00). Receipt number 4169899, amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/24/2018 at 15:21:07)
Sep 24, 2018 2 Signature page Filed by Debtor Viper Services LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Cline, Jason) (Entered: 09/24/2018 at 15:25:04)
Sep 24, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 11/13/2018 at 09:00 AM at Roswell: Chaves County Magistrate Court. (Cline, Jason) (Entered: 09/24/2018 at 15:25:11)
Sep 24, 2018 Debtors entitlement to automatic stay protection may be affected due to a previously dismissed case that was pending within one year before the filing of this case. Prior bankruptcy case no. 11-15-11259-JA; District of New Mexico; dismissal date of prior case 09/26/2017; and reason for dismissal - Dismissed for Other Reason. (pts) (Entered: 09/24/2018 at 16:51:39)
Sep 24, 2018 Set Judge Code Flag to JR (Jacobvitz-Roswell) . (pts) (Entered: 09/24/2018 at 16:54:57)
Sep 24, 2018 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Jason Michael Cline: 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 7)). (pts) (Entered: 09/24/2018 at 16:57:37)
Sep 24, 2018 Set Deficiency Deadlines . Schedule A/B due 10/9/2018. Schedule D due 10/9/2018. Schedule E/F due 10/9/2018. Schedule G due 10/9/2018. Schedule H due 10/9/2018. Summary of Assets and Liabilities due 10/9/2018. Statement of Financial Affairs due 10/9/2018. Due date for papers to be filed within 14 days of petition: 10/9/2018. (pts) (Entered: 09/24/2018 at 17:04:39)
Sep 24, 2018 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: 10/4/2018. Re-Audit date: 10/9/2018. (pts) (Entered: 09/24/2018 at 17:05:53)

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2018bk12378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
7
Filed
Sep 24, 2018
Type
voluntary
Terminated
Mar 14, 2019
Updated
Sep 13, 2023
Last checked
Oct 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1883 WATER SALES
    31 WATER SALES
    AARON NORMAN
    ALFADALE
    ALLY
    Ally Bank Corp
    BANK OF AMERICA
    Bill Arnold
    BRUCKNER TRUCK SALES
    C&H WATER COMPANY
    C&J Revocable Trust
    C&J REVOCABLE TRUST
    C&J Revocable Trust
    C&R OILFIELD SERVICES
    CAPITAL SOLUTIONS BANCORP, LLC
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Viper Services LLC
    1801 Muscatel Ave.
    Carlsbad, NM 88220
    EDDY-NM
    Tax ID / EIN: xx-xxx8958

    Represented By

    Jason Michael Cline
    Jason Cline, LLC
    320 Gold Ave SW
    Ste. 1128
    Albuquerque, NM 87102
    (505) 595-0110
    Fax : 800-948-8869
    Email: jason@attorneyjasoncline.com

    Trustee

    Clarke C. Coll
    PO Box 2288
    Roswell, NM 88202-2288
    575-623-2288

    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
    May 31, 2019 Trucking and Contracting Services, LLC 11 1:2019bk11319
    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