Case number: 1:25-bk-11224 - DM & KC, LLC, a New Mexico Limited Liability Compa - New Mexico Bankruptcy Court

Case Information
  • Case title

    DM & KC, LLC, a New Mexico Limited Liability Compa

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    10/02/2025

  • Last Filing

    02/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JA, MEANSNA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-11224-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
Asset

Date filed:  10/02/2025
341 meeting:  11/13/2025
Deadline for filing claims:  04/28/2026

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

Latest Dockets

Date Filed#Docket Text
02/17/2026Receipt 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)
02/17/202633Notice 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)
02/17/202632Motion 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)
02/17/202631Notice of Entry of Appearance and Request for Notice. Filed by Nathan S. Stimson of Jennings Haug Keleher McLeod Waterfall LLP on behalf of Creditor PrinsBank. (Stimson, Nathan) (Entered: 02/17/2026 at 14:48:04)
01/30/202630Order Granting Chapter 7 Trustee's Application to Employ Nach, Rodgers, Hilkert, & Santilli as General Bankruptcy Counsel (Related Doc # 25) (crl) (Entered: 01/30/2026 at 10:55:27)
01/25/202629BNC Certificate of Notice (RE: related document(s)28 Notice of Deadline to File Proof of Claim). No. of Notices: 20. Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026 at 22:23:58)
01/23/2026Terminated Deadline: Deferral Date 01/12/2026 and Re-Audit 02/09/2026. Trustee filed Report of Assets on 01/19/2026. (jrb) (Entered: 01/23/2026 at 16:03:48)
01/23/202628Notice of Deadline to File Proof of Claim . Deadline for all creditors to file a proof of claim (except governmental units): 4/28/2026. (inez) (Entered: 01/23/2026 at 12:48:36)
01/19/2026Trustee's Report of Assets. Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) (Entered: 01/19/2026 at 08:59:29)
12/24/202527Trustee 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)