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

    04/07/2026

  • 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
04/07/2026Receipt 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)
04/07/202639Notice 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)
04/06/202638Notice 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)
04/06/202637Application 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)
04/06/202636Motion 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)
03/31/202635Chapter 7 Trustee's Interim Report Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) (Entered: 03/31/2026 at 22:33:39)
03/31/202634Notice 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)
02/17/2026Receipt 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)