CORLEY NISSAN, LLC and DM & KC, LLC
11
Robert H. Jacobvitz
10/31/2023
05/02/2024
Yes
v
PlnDue, DsclsDue, JA, FeeDue, JNTADMN, LEAD, mDismiss, COMBML |
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | Hearing 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) | |
05/01/2024 | 136 | Notice 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) |
05/01/2024 | 135 | Motion 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) |
04/22/2024 | 134 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor CORLEY NISSAN, LLC. (Attachments: # (1) Exhibit Bank Statements) (Gatton, Christopher) |
04/22/2024 | 133 | Amended 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) |
04/21/2024 | 132 | BNC Certificate of Notice (RE: related document(s)[131] Stipulated Order). No. of Notices: 2. Notice Date 04/21/2024. (Admin.) |
04/19/2024 | 131 | Stipulation and Consent Order Providing for Examination and Production of Documents Pursuant to Rule 2004 |
04/17/2024 | 130 | BNC Certificate of Notice (RE: related document(s)[127] Stipulated Order). No. of Notices: 1. Notice Date 04/17/2024. (Admin.) |
04/17/2024 | 129 | BNC Certificate of Notice (RE: related document(s)[126] Stipulated Order). No. of Notices: 1. Notice Date 04/17/2024. (Admin.) |
04/17/2024 | 128 | BNC Certificate of Notice (RE: related document(s)[125] Stipulated Order). No. of Notices: 1. Notice Date 04/17/2024. (Admin.) |