DM & KC, LLC, a New Mexico Limited Liability Compa
7
Robert H. Jacobvitz
10/02/2025
04/07/2026
Yes
v
| JA, MEANSNA |
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary Asset |
|
Debtor DM & KC, LLC, a New Mexico Limited Liability Company
1000 W. Jefferson Ave Gallup, NM 87301 MCKINLEY-NM Tax ID / EIN: 26-0295284 |
represented by |
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 Yvette J. Gonzales
Trustee PO Box 1037 Placitas, NM 87043-1037 505-771-0700 TERMINATED: 10/27/2025 |
| |
Trustee Edward Alexander Mazel
Edward Mazel Trustee PO Box 21151 Albuquerque, NM 87154 505-228-6042 |
represented by |
Stuart B. Rodgers
Nach, Rodgers, Hilkert & Santilli 1220 E Osborn Rd Suite 101 Phoenix, AZ 85014 602-258-6000 Fax : 602-258-6003 Email: Stuart.Rodgers@NRHSLaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under Section 363(f)( 25-11224-j7) [motion,msellfc] ( 199.00). Receipt number A5947083, amount 199.00. (re:Doc# 36) (U.S. Treasury) (Entered: 04/07/2026 at 17:26:02) | |
| 04/07/2026 | 39 | Notice of Withdrawal of Counsel. Attorney David Eason. Filed by Creditor City of Gallup. (Eason, David) Modified on 4/7/2026 to match pdf image filed. (jrb) (Entered: 04/07/2026 at 08:29:29) |
| 04/06/2026 | 38 | Notice of Deadline to File Objections: Notice served 4/6/2026. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)36 Motion to Sell Property Free and Clear of Liens under Section 363(f), 37 Application to Employ). (Rodgers, Stuart) (Entered: 04/06/2026 at 16:53:56) |
| 04/06/2026 | 37 | Application to Employ: King Capital as Real Estate Broker For The Estate for Edward A. Mazel, the Chapter 7 Trustee Filed by Trustee Edward Alexander Mazel. (Rodgers, Stuart) (Entered: 04/06/2026 at 15:49:33) |
| 04/06/2026 | 36 | Motion to Sell (I) APPROVING SALE PROCEDURES, INCLUDING STALKING HORSE BID PROTECTIONS; (II) AUTHORIZING SALE OF REAL PROPERTY FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES; (III) APPROVING PROPOSED DISTRIBUTION OF PROCEEDS AND CARVE-OUT; AND (IV) GRANTING RELATED RELIEF Free and Clear of Liens under Section 363(f). Fee Amount $199. Filed by Trustee Edward Alexander Mazel. (Rodgers, Stuart) (Entered: 04/06/2026 at 15:44:03) |
| 03/31/2026 | 35 | Chapter 7 Trustee's Interim Report Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) (Entered: 03/31/2026 at 22:33:39) |
| 03/31/2026 | 34 | Notice of Entry of Appearance and Request for Notice. Filed by Erika Pirotte of City of Gallup on behalf of Creditor City of Gallup. (Eason, David) Modified on 3/31/2026 to note correct attorney name. (jrb) (Entered: 03/31/2026 at 15:21:44) |
| 02/17/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-11224-j7) [motion,mrlfsty] ( 199.00). Receipt number A5915656, amount 199.00. (re:Doc# 32) (U.S. Treasury) (Entered: 02/17/2026 at 15:03:08) | |
| 02/17/2026 | 33 | Notice of Deadline to File Objections: Notice served 2/17/2026. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)32 Motion for Relief From Stay). (Stimson, Nathan) (Entered: 02/17/2026 at 14:55:21) |
| 02/17/2026 | 32 | Motion for Relief from Stay as to Real Property. Fee Amount $199. Filed by Creditor PrinsBank. (Stimson, Nathan) (Entered: 02/17/2026 at 14:51:44) |