Case number: 1:24-bk-10348 - Hurlburt Construction, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Hurlburt Construction, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    04/05/2024

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SBD, PlnDue, DsclsDue, JA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 24-10348-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset

Date filed:  04/05/2024
341 meeting:  05/02/2024

Debtor

Hurlburt Construction, LLC

572 Canyon Point Rd.
Las Cruces, NM 88011-0970
DONA ANA-NM
Tax ID / EIN: 20-8812448

represented by
Michael R. Nevarez

The Nevarez Law Firm, PC
P.O. Box 12247
El Paso, TX 79913-0247
915-225-2255
Fax : 915-584-8024
Email: mrn@mrn4law.com

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

Latest Dockets

Date Filed#Docket Text
04/05/20249Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 8 Meeting (AutoAssign Chapter 11 business)). (pts) (Entered: 04/05/2024 at 17:12:09)
04/05/2024Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (pts) (Entered: 04/05/2024 at 17:10:58)
04/05/20248TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 5/2/2024 at 09:30 AM at US Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. Deadline to object to dischargeability of certain debts under section 523(c): 7/1/2024. (Scheduled Automatic Assignment, shared account) (Entered: 04/05/2024 at 17:02:00)
04/05/20247Notice of Entry of Appearance and Request for Notice. Filed by Mary L. Johnson of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 04/05/2024 at 16:43:09)
04/05/2024Terminated Deadline: NOE Review Date 04/11/2024, Amended Volp filed. (pts) (Entered: 04/05/2024 at 16:12:54)
04/05/20246Amended Voluntary Petition amending Debtor's Name on Voluntary Petition Filed by Debtor Hurlburt Construction, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Nevarez, Michael) (Entered: 04/05/2024 at 14:49:40)
04/05/20245Signature page Filed by Debtor Hurlburt Construction, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Nevarez, Michael) (Entered: 04/05/2024 at 14:46:07)
04/05/20244Verification of Creditor Matrix Filed by Debtor Hurlburt Construction, LLC. (Nevarez, Michael) (Entered: 04/05/2024 at 13:24:10)
04/05/2024TEXT-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: 4/15/2024. Re-Audit date: 4/17/2024. (pts) (Entered: 04/05/2024 at 12:41:20)
04/05/2024TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Michael R. Nevarez:
The identification of the non-individual debtor on the petition and in the caption of the petition does not comply with NM LBR 1005-1, which requires the non-individual debtors registered name as well as its jurisdiction, e.g., XYZ, Inc., a New Mexico corporation.
Deadline for Correction of Error: 04/10/2024 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)1 Voluntary Petition (Chapter 11)). NOE Review Date: 4/11/2024. (pts) (Entered: 04/05/2024 at 12:13:30)