DM & KC, LLC, a New Mexico Limited Liability Compa
7
Robert H. Jacobvitz
10/02/2025
11/26/2025
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 |
| |
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 |
|---|---|---|
| 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) | |
| 11/13/2025 | 19 | Meeting of Creditors Held and Concluded. Debtor appeared. (Mazel, Edward) (Entered: 11/13/2025 at 15:17:00) |
| 11/13/2025 | 18 | Notice of Entry of Appearance and Request for Notice. Filed by David Eason of City of Gallup on behalf of Creditor's Attorney City of Gallup. (Eason, David) (Entered: 11/13/2025 at 14:13:06) |
| 11/12/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Marcus Sedillo: The Summary of Assets and Liabilities for Non-Individuals was submitted without the debtors required signature . Deadline for Correction of Error: 11/17/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)15 Amended Schedules). NOE Review Date: 11/18/2025. (jrb) (Entered: 11/12/2025 at 09:54:58) | |
| 11/12/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Marcus Sedillo: Required NM Local Form 1009-1(b) specifying the amended or new information, as required by NM LBR 1009-1(b), was not filed with Amended Schedule D (Doc. #15) . Deadline for Correction of Error: 11/17/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)15 Amended Schedules). NOE Review Date: 11/18/2025. (jrb) (Entered: 11/12/2025 at 09:41:46) |