New Mexico Bankruptcy Court

Case number: 1:14-bk-11952 - Supreme, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Supreme, LLC
Chapter
11
Filed
06/25/2014
Last Filing
07/24/2015
Asset
Yes
Docket Header

TA, SBD, PlnDue, DsclsDue, mDismiss




U.S. BANKRUPTCY COURT
New Mexico (Albuquerque)
Bankruptcy Petition #: 14-11952-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  06/25/2014
341 meeting:  07/24/2014

Debtor

Supreme, LLC, a New Mexico limited liability company

c/o The Elberta Honstein Trust
dated Nov 9, 1994, as amended
1302 N. McCurdy Road
Espanola, NM 87532
RIO ARRIBA-NM
Tax ID / EIN: 85-0455455
dba
Roy Honstein Oil Company

dba
RHOC


represented by
Catherine F Davis

Hunt & Davis, P.C.
2632 Mesilla Street NE
Albuquerque, NM 87110
505-881-3191
Email: [email protected]

Chris W Pierce

Hunt & Davis, P.C.
2632 Mesilla St. NE
Albuquerque, NM 87110
505-881-3191
Fax : 505-881-4255
Email: [email protected]

Julie J Vargas

Hunt & Davis, P.C.
2632 Mesilla Street NE
Albuquerque, NM 87110
505-881-3191
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
12/12/2014131Docket Text
Motion to Dismiss Case as to Supreme, LLC. Filed by Creditor Valley National Bank. (Jurgens, James) (Entered: 12/12/2014 at 15:49:04)
12/12/2014130Docket Text
Notice of hearing (RE: related document(s) 128Motion to Convert Case from Chapter 11 to 7). Final hearing to be held on 1/23/2015 at 09:00 AM at Judge Thuma's Courtroom. Scheduling conference to be held on 1/6/2015 at 10:00 AM in Judge Thuma's Hearing Room. (Jurgens, James) (Entered: 12/12/2014 at 15:36:40)
12/12/2014129Docket Text
Notice of Deadline to File Objections: Notice served December 12, 2014. Number of days in objection period: 10. Notice given to parties listed. (RE: related document(s) 128Motion to Convert Case from Chapter 11 to 7). (Jurgens, James) (Entered: 12/12/2014 at 15:33:29)
12/12/2014Docket Text
Receipt of filing fee for Motion to Convert Case from Chapter 11 to 7(14-11952-t11) [motion,mcn11to7] ( 15.00). Receipt number 2969788, amount 15.00. (U.S. Treasury) (Entered: 12/12/2014 at 15:32:01)
12/12/2014128Docket Text
Motion to Convert Case from Chapter 11 to 7. Fee Amount $15 Filed by Creditor Valley National Bank. (Jurgens, James) (Entered: 12/12/2014 at 15:31:04)
12/12/2014127Docket Text
Motion For Sale of Property under Section 363(b) Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 12/12/2014 at 15:08:19)
12/11/2014126Docket Text
Certificate of ServiceSupreme LLC's Objections and Responses to Request for Production No. 11 of Valley National Bank's First Request for Production of Documents to Debtorserved December 11, 2014; to those indicated on certificate Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 12/11/2014 at 15:11:22)
12/11/2014125Docket Text
Certificate of ServiceSupreme LLC's Second Supplemental Objections and Responses to Request for Production No. 6 of Valley National Bank's First Request for Production of Documents to Debtorserved December 11, 2014; to those indicated on certificate Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 12/11/2014 at 15:09:56)
12/05/2014124Docket Text
Certificate of Serviceof Supreme LLC's Supplemental Objections and Responses to Request for Production No. 6 of Valley National Bank's First Request for Production of Documents to Debtorserved December 5, 2014; to those indicated on certificate Filed by Debtor Supreme, LLC. (Pierce, Chris) (Entered: 12/05/2014 at 15:19:21)
12/04/2014123Docket Text
Notice of Amendment (RE: related document(s) 122Amended Schedules). (Pierce, Chris) (Entered: 12/04/2014 at 13:54:39)