New Mexico Bankruptcy Court

Case number: 1:19-bk-12872 - Kear-Co., Inc., a New Mexico Corporation d/b/a Pay - New Mexico Bankruptcy Court

Case Information
Case title
Kear-Co., Inc., a New Mexico Corporation d/b/a Pay
Chapter
7
Judge
David T. Thuma
Filed
12/16/2019
Last Filing
05/09/2020
Asset
No
Vol
v
Docket Header

TL




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-12872-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
No asset

Date filed:  12/16/2019
341 meeting:  01/21/2020

Debtor

Kear-Co., Inc., a New Mexico Corporation d/b/a Payless Homes

PO Box 2319
Las Cruces, NM 88004
DONA ANA-NM
Tax ID / EIN: 85-0384170

represented by
Don F Harris

320 Gold Avenue SW, Suite 1401
Albuquerque, NM 87102
505-503-1637
Email: [email protected]

Trustee

Clarke C. Coll

PO Box 2288
Roswell, NM 88202-2288
575-623-2288

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
12/16/20195Docket Text
Meeting of Creditors with 341(a) meeting to be held on 1/21/2020 at 11:00 AM at LC: Hilton Garden Inn, 2550 South Don Roser Drive, Esperanza Room. (Scheduled Automatic Assignment, shared account) (Entered: 12/16/2019 at 15:00:35)
12/16/20194Docket Text
Amended Signature page Filed by Debtor Kear-Co., Inc., a New Mexico Corporation d/b/a Payless Homes (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Harris, Don) (Entered: 12/16/2019 at 14:08:09)
12/16/2019Docket Text
TEXT-ONLY NOTICE by Clerk of Court: Notice of failure to file corporate ownership statement: the corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. If the statement is not filed within ten (10) days of the date of this notice, further action will be taken by the Court. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . Deadline for submission of Corporate Ownership Statement: 12/26/2019. Re-Audit date: 12/30/2019. (jrb) (Entered: 12/16/2019 at 14:02:25)
12/16/2019Docket Text
Set Judge Code Flag to TL (Thuma-Las Cruces) . (jrb) (Entered: 12/16/2019 at 13:19:31)
12/16/2019Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)( 19-12872-7) [misc,volp7a] ( 335.00). Receipt number A4557388, amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 12/16/2019 at 12:57:54)
12/16/20193Docket Text
Signature page Filed by Debtor Kear-Co., Inc., a New Mexico Corporation d/b/a Payless Homes (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Harris, Don) (Entered: 12/16/2019 at 12:45:47)
12/16/20192Docket Text
Disclosure of Compensation. Filed by Debtor Kear-Co., Inc., a New Mexico Corporation d/b/a Payless Homes. (Harris, Don) (Entered: 12/16/2019 at 12:45:17)
12/16/20191Docket Text
Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335 Filed by Kear-Co., Inc., a New Mexico Corporation d/b/a Payless Homes. (Harris, Don) (Entered: 12/16/2019 at 12:44:54)