|
Assigned to: David T. Thuma Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/18/2013 | 6 | Docket 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) |
03/18/2013 | Docket 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) | |
03/18/2013 | Docket 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) | |
03/18/2013 | Docket Text Set Judge Code Flag to TA (Thuma-Albuquerque) . (jas) (Entered: 03/18/2013 at 07:58:03) | |
03/18/2013 | 5 | Docket 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) |
03/18/2013 | 4 | Docket Text List of Equity Security Holders Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:47:06) |
03/18/2013 | 3 | Docket Text Corporate Ownership Statement Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:45:48) |
03/18/2013 | 2 | Docket Text List of 20 Largest Unsecured Creditors Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:44:34) |
03/18/2013 | Docket 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) | |
03/18/2013 | 1 | Docket 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) |