New Mexico Bankruptcy Court

Case number: 1:12-bk-12375 - Fortuna Corporation - New Mexico Bankruptcy Court

Case Information
Case title
Fortuna Corporation
Chapter
7
Filed
06/21/2012
Last Filing
12/20/2012
Asset
Yes
Docket Header

SBD, PlnDue, DsclsDue




U.S. BANKRUPTCY COURT
New Mexico (Albuquerque)
Bankruptcy Petition #: 12-12375-s11

Assigned to: James S. Starzynski
Chapter 11
Voluntary
Asset

Date filed:  06/21/2012

Debtor

Fortuna Corporation, New Mexico Domestic Profit

3700 Osuna Rd. NE, Suite 603
Albuquerque, NM 87109
BERNALILLO-NM
Tax ID / EIN: 20-3487654
dba
Molly Maid of Sandia and Rio Rancho

dba
Molly Maid of Rio Rancho and West Side

dba
Fish Window Cleaning/656

dba
All 4 One


represented by
William F. Davis

6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets
Date Filed#Docket Text
06/21/201216Docket Text
Request for Hearing Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit (RE: related document(s) 15Motion to Use Cash Collateral). (Davis, William) (Entered: 06/21/2012 at 17:45:43)
06/21/201215Docket Text
Motion for permission to Use Cash Collateral Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:38:44)
06/21/201214Docket Text
Statement of Rule 2015.3 Periodic Report Regarding Value, Operations And Profitability of Entities in Which The Estate of Fortuna Corporation Holds a Substantial or Controlling Interest Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:34:55)
06/21/201213Docket Text
Tax Documents for the Year for 2010 Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:31:56)
06/21/201212Docket Text
Notice of Deadline to File Objections: Notice served June 21, 2012. Number of days in objection period: twenty-one (21) days, plus three (3) days for service of Notice by mail, for a total of twenty-four (24) days. Notice given to parties listed. (RE: related document(s) 5Application to Employ). (Davis, William) (Entered: 06/21/2012 at 17:19:45)
06/21/201211Docket Text
Statement of Disclosure of Any Reasonably Anticipated Increase of Income Pursuant to 11 U.S.C. §521(a)(1)(B)(vi) Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:17:11)
06/21/201210Docket Text
Statement Pursuant to Section 1116(1)(B) (Ch 11 Small Business) Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:12:24)
06/21/20129Docket Text
List of Equity Security Holders Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:09:48)
06/21/20128Docket Text
List of 20 Largest Unsecured Creditors Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:07:56)
06/21/20127Docket Text
Corporate Ownership Statement Filed by Debtor Fortuna Corporation, New Mexico Domestic Profit. (Davis, William) (Entered: 06/21/2012 at 17:06:53)