New Mexico Bankruptcy Court

Case number: 1:13-bk-10878 - Robert R. Bailey Corporation - New Mexico Bankruptcy Court

Case Information
Case title
Robert R. Bailey Corporation
Chapter
11
Filed
03/18/2013
Last Filing
07/15/2013
Asset
Yes
Docket Header

SBD, PlnDue, DsclsDue, TA




U.S. BANKRUPTCY COURT
New Mexico (Albuquerque)
Bankruptcy Petition #: 13-10878-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset

Date filed:  03/18/2013

Debtor

Robert R. Bailey Corporation

7311 Don Tomas Lane, NE
Albuquerque, NM 87109
BERNALILLO-NM
Tax ID / EIN: 85-0254927

represented by
James Clay Hume

Hume Law Firm
PO Box 10627
Alameda, NM 87184-0627
505-888-3606
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Alice Nystel Page

Office of U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/18/20136Docket Text
Notice of Entry of Appearance and Request for Notice. Filed by Alice Nystel Page of Office of U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Page, Alice) (Entered: 03/18/2013 at 15:04:12)
03/18/2013Docket Text
Small Business Debtor . SB Statement of Operations due by 3/25/2013. SB Balance Sheet due by 3/25/2013. SB Federal Income Tax Return due by 3/25/2013. SB Cash Flow Statement due by 3/25/2013. (jas) (Entered: 03/18/2013 at 08:06:50)
03/18/2013Docket Text
Clerk's Notice of Error to James Hume:
The complete name of the non-individual debtor is not listed on the petition in this case as required by NM LBR 1005-1.
. Deadline for Correction of Error: 3/21/2013 (RE: related document(s) 1Voluntary Petition (Chapter 11)). NOE Review Date: 3/22/2013. (jas) (Entered: 03/18/2013 at 08:03:16)
03/18/2013Docket Text
Set Judge Code Flag to TA (Thuma-Albuquerque) . (jas) (Entered: 03/18/2013 at 07:58:03)
03/18/20135Docket Text
Meeting of Creditors with 341(a) meeting to be held on 04/18/2013 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Deadline to file a complaint to determine dischargeability of certain debts under section 523(c): 06/17/2013. (Hume, James) (Entered: 03/18/2013 at 06:48:22)
03/18/20134Docket Text
List of Equity Security Holders Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:47:06)
03/18/20133Docket Text
Corporate Ownership Statement Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:45:48)
03/18/20132Docket Text
List of 20 Largest Unsecured Creditors Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:44:34)
03/18/2013Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)(13-10878-11) [misc,volp11] (1213.00). Receipt number 2352720, amount 1213.00. (U.S. Treasury) (Entered: 03/18/2013 at 06:40:49)
03/18/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Robert R. Bailey Corporation. Missing documents: Schedules A,B,D,E,F,G H, Summary of Schedules and Statement of Financial Affairs. Chapter 11 Small Business Plan Exclusivity Period ends: 09/16/2013. Small Business Disclosure Statement Exclusivity Period ends: 09/16/2013. 300-day period for filing Chapter 11 Small Business Plan ends: 01/13/2014. 300-day period for filing Small Business Disclosure Statement ends: 01/13/2014. (Attachments: # 1Signature Page) (Hume, James) Modified on 3/18/2013 to add deficient documents(jas). (Entered: 03/18/2013 at 06:38:41)