DM & KC, LLC, a New Mexico Limited Liability Compa
7
Robert H. Jacobvitz
10/02/2025
02/17/2026
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 |
|---|---|---|
| 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) |
| 02/17/2026 | 31 | Notice 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) |
| 01/30/2026 | 30 | Order 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) |
| 01/25/2026 | 29 | BNC 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) |
| 01/23/2026 | Terminated 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) | |
| 01/23/2026 | 28 | Notice 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) |
| 01/19/2026 | Trustee's Report of Assets. Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) (Entered: 01/19/2026 at 08:59:29) | |
| 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) |