DM & KC, LLC, a New Mexico Limited Liability Compa
7
Robert H. Jacobvitz
10/02/2025
12/24/2025
No
v
| JA, MEANSNA |
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary No 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 |
|---|---|---|
| 12/24/2025 | 27 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/24/2025). THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. Filed by Trustee Edward Alexander Mazel (RE: related document(s) 19 Meeting of Creditors Held and Concluded). (Mazel, Edward) (Entered: 12/24/2025 at 19:54:46) |
| 12/24/2025 | 26 | Notice of Deadline to File Objections: Notice served December 24, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)25 Application to Employ). (Rodgers, Stuart) (Entered: 12/24/2025 at 11:48:36) |
| 12/24/2025 | 25 | Application to Employ: Stuart B. Rodgers with Nach, Rodgers, Hilkert & Santilli as Counsel for Trustee for Edward Alexander Mazel Filed by Trustee Edward Alexander Mazel. (Rodgers, Stuart) (Entered: 12/24/2025 at 11:46:32) |
| 11/26/2025 | Terminated Deadline: Re-Audit Date 11/25/2025, filer complied with Noe's issued on 11/12/25. (pts) (Entered: 11/26/2025 at 10:08:35) | |
| 11/21/2025 | 24 | Second Notice of Amendment to Bankruptcy Schedules (RE: related document(s)22 Amended Schedules). (Sedillo, Marcus) (Entered: 11/21/2025 at 15:36:10) |
| 11/21/2025 | 23 | Amended Signature page Filed by Debtor DM & KC, LLC, a New Mexico Limited Liability Company (RE: related document(s)22 Amended Schedules). (Sedillo, Marcus) (Entered: 11/21/2025 at 15:33:44) |
| 11/21/2025 | 22 | Amended Schedules: Summary of Assets and Liabilities/and Certain Statistical Information, Schedule D, Schedule H, to change the address of a listed creditor, Filed by Debtor DM & KC, LLC, a New Mexico Limited Liability Company. (Sedillo, Marcus) (Entered: 11/21/2025 at 15:31:59) |
| 11/21/2025 | 21 | Notice of Amendment to Bankruptcy Schedules (RE: related document(s)15 Amended Schedules). (Sedillo, Marcus) (Entered: 11/21/2025 at 15:21:51) |
| 11/21/2025 | 20 | Amended Signature page Filed by Debtor DM & KC, LLC, a New Mexico Limited Liability Company (RE: related document(s)15 Amended Schedules, Clerk's Notice of Error). (Sedillo, Marcus) (Entered: 11/21/2025 at 15:20:27) |
| 11/13/2025 | Trustee Defers Determination of Assets until 1/12/2026. Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) (Entered: 11/13/2025 at 15:43:52) |