Case number: 1:22-bk-10880 - Hazardous Property Management, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Hazardous Property Management, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    10/31/2022

  • Last Filing

    02/01/2023

  • Asset

    No

  • Vol

    v

Docket Header
JA, MEANSNA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 22-10880-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset

Date filed:  10/31/2022
341 meeting:  12/02/2022

Debtor

Hazardous Property Management, LLC, a New Mexico Limited Liability Corporation

230 NW Division Street
Gresham, OR 97030
BERNALILLO-NM
Tax ID / EIN: 84-4878311

represented by
Matthew Robert Gandert

Affordable Law PC
1128 Pennsylvania St. NE
Suite 210
Albuquerque, NM 87110
505-255-4859
Fax : 505-212-0440
Email: matt.leshinlawoffice@gmail.com

Trustee

Yvette J. Gonzales

Trustee
PO Box 1037
Placitas, NM 87043-1037
505-771-0700

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
11/02/20228BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)). No. of Notices: 6. Notice Date 11/02/2022. (Admin.) (Entered: 11/02/2022 at 22:22:48)
11/01/2022Terminated Deadline: Re-Audit 11/14/2022 Corporate Ownership Statement filed (See Doc. #6), and NOE Review Date 11/04/2022, Amended Voluntary Petition filed (See Doc. #7). (jrb) (Entered: 11/01/2022 at 07:51:55)
10/31/2022Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-10880-7) [misc,volp7a] ( 338.00). Receipt number A5340275, amount 338.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/31/2022 at 16:12:33)
10/31/20227Amended Voluntary Petition amending Debtor's name Filed by Debtor Hazardous Property Management, LLC. (Gandert, Matthew) (Entered: 10/31/2022 at 15:42:50)
10/31/20226Corporate Ownership Statement. Filed by Debtor Hazardous Property Management, LLC (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Gandert, Matthew) (Entered: 10/31/2022 at 15:28:14)
10/31/2022Terminated Deadline: NOE Review Date 11/04/2022. A signed Statement of Financial Affairs for Non-Individuals (Official Form 207) filed. See Doc. #5 . (jrb) (Entered: 10/31/2022 at 15:24:12)
10/31/20225Statement of Financial Affairs for Non-Individual Filed by Debtor Hazardous Property Management, LLC. (Gandert, Matthew) (Entered: 10/31/2022 at 15:19:24)
10/31/20224Meeting of Creditors with 341(a) meeting to be held on 12/2/2022 at 11:30 AM at Gonzales: Teleconference # 1-877-633-8981, Passcode: 4824077. (Scheduled Automatic Assignment, shared account) (Entered: 10/31/2022 at 14:00:25)
10/31/2022Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (jrb) (Entered: 10/31/2022 at 13:12:18)
10/31/2022TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Matthew Gandert:
The documents selected on the signature page do not match the documents filed. The filer did not select the box Other document that requires a declaration for the Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207) on the signature page and an unsigned version appears on the docket as document no. 1. Filer is required to either file an amended signature page or re- file the Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207) signed by the debtor
. Deadline for Correction of Error: 11/03/2022 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)3 Signature page). NOE Review Date: 11/4/2022. (jrb) (Entered: 10/31/2022 at 12:55:03)