Case number: 1:23-bk-10975 - CORLEY NISSAN, LLC and DM & KC, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    CORLEY NISSAN, LLC and DM & KC, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    10/31/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JA, FeeDue, JNTADMN, LEAD, mDismiss, COMBML



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 23-10975-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Date filed:  10/31/2023
341 meeting:  12/06/2023

Debtor

CORLEY NISSAN, LLC, a New Mexico limited liability company

1000 W. Jefferson
Gallup, NM 87301
MCKINLEY-NM
Tax ID / EIN: 20-1879901

represented by
Elizabeth V Friedenstein

Elizabeth V. Friedenstein
10400 Academy Rd NE
Suite 350
Albuquerque, NM 87111
505-271-1053
Fax : 505-271-4848
Email: elizabeth@giddenslaw.com

Christopher M Gatton

Giddens & Gatton Law, P.C.
10400 Academy NE, Suite 350
Albuquerque, NM 87111
505-271-1053
Email: chris@giddenslaw.com

George D. Giddens, Jr

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd NE Ste 350
Albuquerque, NM 87111-1229
505-271-1053
Fax : 505-271-4848
Email: dave@giddenslaw.com

Joint Debtor

DM & KC, LLC

1000 W. Jefferson Ave
Gallup, NM 87301
MCKINLEY-NM
Tax ID / EIN: 26-0295284

represented by
Elizabeth V Friedenstein

(See above for address)

Christopher M Gatton

(See above for address)

George D. Giddens, Jr

(See above for address)

Trustee

Debtor in Possession


 
 
U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Mary L. Johnson

DOJ-Ust
PO Box 608
Albuquerque, NM 87103
202-834-4113
Email: mary.l.johnson@usdoj.gov

Jaime A. Pena

DOJ-Ust
P.O. Box 608
Albuquerque, NM 87103-0608
202-573-6968
Email: Jaime.A.Pena@usdoj.gov

Daniel White

DOJ-Ust
PO Box 608
Albuquerque, NM 87103-0608
202-702-3419
Email: dan.white@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/2024Hearing Set (RE: related document(s)[136] Notice of deadline to file objections). Preliminary hearing to be held on 5/30/2024 at 10:00 AM in Judge Jacobvitz's Brazos Courtroom. (far)
05/01/2024136Notice of Deadline to File Objections: Notice served 5-1-24. Number of days in objection period: 21 days, plus 3 days for mailing. Notice given to parties listed. (RE: related document(s)[135] Motion for Relief From Stay). (Attachments: # (1) Exhibit A) (Edelman, Spencer)
05/01/2024135Motion for Relief from Stay as to Obtaining Charging Order Against Principals Interest. Fee Amount $199. Filed by Creditors DOWC Administration Services, LLC, DOWC Provider Services, LLC. (Attachments: # (1) Exhibit A) (Edelman, Spencer)
04/22/2024134Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor CORLEY NISSAN, LLC. (Attachments: # (1) Exhibit Bank Statements) (Gatton, Christopher)
04/22/2024133Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor CORLEY NISSAN, LLC. (Attachments: # (1) Exhibit Bank Statements) (Gatton, Christopher)
04/21/2024132BNC Certificate of Notice (RE: related document(s)[131] Stipulated Order). No. of Notices: 2. Notice Date 04/21/2024. (Admin.)
04/19/2024131Stipulation and Consent Order Providing for Examination and Production of Documents Pursuant to Rule 2004
04/17/2024130BNC Certificate of Notice (RE: related document(s)[127] Stipulated Order). No. of Notices: 1. Notice Date 04/17/2024. (Admin.)
04/17/2024129BNC Certificate of Notice (RE: related document(s)[126] Stipulated Order). No. of Notices: 1. Notice Date 04/17/2024. (Admin.)
04/17/2024128BNC Certificate of Notice (RE: related document(s)[125] Stipulated Order). No. of Notices: 1. Notice Date 04/17/2024. (Admin.)