Case number: 1:25-bk-10691 - Monarchy Rancheros de Santa Fe, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Monarchy Rancheros de Santa Fe, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    06/05/2025

  • Last Filing

    09/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JA, DISMISSED



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-10691-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/05/2025
Debtor dismissed:  08/04/2025
341 meeting:  08/11/2025

Debtor

Monarchy Rancheros de Santa Fe, LLC, a Nevada limited liability company

c/o Daniel Galvan
736 Old Las Vegas Hwy
Santa Fe, NM 87505
SANTA FE-NM
Tax ID / EIN: 93-1780434

represented by
Christopher M Gatton

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

Benjamin A. Jacobs

Gatton & Associates, P.C.
10400 Academy Rd NE
Ste 350
Albuquerque, NM 87111
505-271-1053
Email: Ben@gattonlaw.com

Marcus Anthony Sedillo

Gatton & Associates
10400 Academy Rd. NE
Suite 350
87111
Albuquerque, NM 87111
505-271-1053
Fax : 505-271-4848
Email: marcus@gattonlaw.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

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
08/16/2025135BNC Certificate of Notice (RE: related document(s)134 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 29. Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025 at 22:23:17)
08/14/2025134Notice of Dismissal of Bankruptcy Proceeding . (far) (Entered: 08/14/2025 at 16:00:25)
08/04/2025133Notice Vacating Preliminary Hearing set for 8/5/2025 at 09:30 (RE: related document(s)70 Generic Motion). (pgh) (Entered: 08/04/2025 at 15:06:30)
08/04/2025132Order Dismissing Bankruptcy Case. (Related Doc # 103). Case Dismissed as to Debtor. (pgh) (Entered: 08/04/2025 at 15:04:41)
08/04/2025131Memorandum Opinion Regarding Motion to Dismiss for Lack of Authority to File. (pgh) (Entered: 08/04/2025 at 15:02:17)
08/04/2025130Stipulated Granting Debtor's Motion for the Use of Cash Collateral for the Second Cash Collateral Period, August 1, 2025 through August 29, 2025 (RE: related document(s)24 Motion to Use Cash Collateral filed by Debtor Monarchy Rancheros de Santa Fe, LLC). (pgh) (Entered: 08/04/2025 at 14:35:38)
08/04/2025129Minutes of Hearing held on 7/25/25 (RE: related document(s)69 Minutes of Hearing, 92 Notice of Hearing, 93 Notice of Hearing, 104 Notice of Deadline to File Objections to US Trustee's 1112(b) Motion). Court took the UST's Motion to Dismiss 103 under advisement (pgh) (Entered: 08/04/2025 at 14:32:24)
07/31/2025128Notice of Deadline to File Objections: Notice served July 31, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)125 Motion to Assume Lease or Executory Contract). (Sedillo, Marcus) (Entered: 07/31/2025 at 09:55:54)
07/31/2025127Notice of Deadline to File Objections: Notice served July 31, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)126 Motion to Assume Lease or Executory Contract). (Sedillo, Marcus) (Entered: 07/31/2025 at 09:53:05)
07/30/2025126Motion to Assume Lease or Executory Contract with IVEE Group Filed by Debtor Monarchy Rancheros de Santa Fe, LLC. (Sedillo, Marcus) (Entered: 07/30/2025 at 16:18:49)