New Mexico Bankruptcy Court

Case number: 1:19-bk-10555 - Debbie Thompson Investments, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Debbie Thompson Investments, LLC
Chapter
11
Judge
Robert H. Jacobvitz
Filed
03/14/2019
Last Filing
07/17/2019
Asset
Yes
Vol
v
Docket Header

SBD, PlnDue, DsclsDue, JA, DISMISSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-10555-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/14/2019
Debtor dismissed:  06/21/2019
341 meeting:  05/16/2019

Debtor

Debbie Thompson Investments, LLC, a New Mexico Limited Liability Company

925 Martha Jean Road
Belen, NM 87002
VALENCIA-NM
Tax ID / EIN: 20-8141525
dba
Charlies Paint & Body

dba
Charlie's Paint & Body


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

Richard Wieland

Office of U.S. Trustee
PO Box 608
Albuquerque, NM 87103
(505) 248-6545
Fax : 505-248-6558
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/23/201942Docket Text
BNC Certificate of Notice (RE: related document(s) 39 Order on Motion to Convert Case from Chapter 11 to 7). No. of Notices: 1. Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019 at 22:34:55)
06/23/201941Docket Text
BNC Certificate of Notice (RE: related document(s) 40 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 22. Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019 at 22:34:55)
06/21/201940Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (ljm) (Entered: 06/21/2019 at 15:58:23)
06/21/201939Docket Text
Stipulated Order Dismissing Chapter 11 Case. (Related Doc # 14). Case Dismissed as to Debtor. (ljm) (Entered: 06/21/2019 at 15:57:42)
05/16/2019Docket Text
Meeting of Creditors Held and Concluded on May 16, 2019. An Unsecured Creditors' Committee was not formed. Filed by United States Trustee (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by U.S. Trustee United States Trustee). (Wieland, Richard) (Entered: 05/16/2019 at 12:01:30)
05/16/20190Docket Text
Meeting of Creditors Held and Concluded on May 16, 2019. An Unsecured Creditors' Committee was not formed. Filed by United States Trustee (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by U.S. Trustee United States Trustee). (Wieland, Richard) (Entered: 05/16/2019 at 12:01:30)
05/13/2019Docket Text
Terminated both Notices of Error Deadlines: Filer complied . (mrm) (Entered: 05/13/2019 at 08:49:55)
05/10/201938Docket Text
Notice of Setting/Increasing Insider Compensation. (Hume, James) (Entered: 05/10/2019 at 17:05:45)
05/10/201937Docket Text
Statement of Financial Affairs for Non-Individual Filed by Debtor Debbie Thompson Investments, LLC. (Attachments: # 1 Signature Page) (Hume, James) (Entered: 05/10/2019 at 15:40:39)
05/10/201936Docket Text
Schedule D for Non-Individual Filed by Debtor Debbie Thompson Investments, LLC. (Attachments: # 1 Signature Page) (Hume, James) (Entered: 05/10/2019 at 15:39:26)