Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

New Mexico Surgicenter Limited Partnership

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:13-bk-13419
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-13

Updated

9-13-23

Last Checked

10-22-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2013
Last Entry Filed
Oct 21, 2013

Docket Entries by Year

Oct 18, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by New Mexico Surgicenter Limited Partnership. Chapter 11 Small Business Plan Exclusivity Period ends: 04/16/2014. Small Business Disclosure Statement Exclusivity Period ends: 04/16/2014. 300-day period for filing Chapter 11 Small Business Plan ends: 08/14/2014. 300-day period for filing Small Business Disclosure Statement ends: 08/14/2014. (Attachments: # 1 Signature Page) (Davis, William) (Entered: 10/18/2013 at 16:00:46)
Oct 18, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 11/14/2013 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): 01/13/2014. (Davis, William) (Entered: 10/18/2013 at 16:02:28)
Oct 18, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-13419-11) [misc,volp11] (1213.00). Receipt number 2586065, amount 1213.00. (U.S. Treasury) (Entered: 10/18/2013 at 16:04:04)
Oct 18, 2013 3 Balance Sheet (Ch 11 Small Business) Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:09:37)
Oct 18, 2013 4 Cash Flow Statement (Ch 11 Small Business) Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:11:25)
Oct 18, 2013 5 Application to Employ: William F. Davis & Assoc., P.C. as Attorney for Debtor Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:13:16)
Oct 18, 2013 6 Disclosure of Compensation. Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:14:27)
Oct 18, 2013 7 Notice of Deadline to File Objections: Notice served October 18, 2013. Number of days in objection period: twenty-one (21) days, plus three (3) days for service of Notice by mail, for a total of twenty-four (24) days. Notice given to parties listed. (RE: related document(s)5 Application to Employ). (Davis, William) (Entered: 10/18/2013 at 16:17:34)
Oct 18, 2013 8 Corporate Ownership Statement Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:19:04)
Oct 18, 2013 9 List of 20 Largest Unsecured Creditors Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:19:42)
Oct 18, 2013 10 List of Equity Security Holders Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:20:30)
Oct 18, 2013 11 Statement Pursuant to Section 1116(1)(B) (Ch 11 Small Business) Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:21:54)
Oct 18, 2013 12 Statement of of Disclosure of any Reasonably Anticipated Increase of Income Pursuant to 11 U.S.C. Section 521(a)(1)(B)(vi) Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:23:16)
Oct 18, 2013 13 Tax Documents for the Year for 2012 Filed by Debtor New Mexico Surgicenter Limited Partnership. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Davis, William) (Entered: 10/18/2013 at 16:31:01)
Oct 18, 2013 14 Report of Rule 2015.3 Regarding Value, Operations and Profitabiliy of Entities in Which the Estate of New Mexico Surgicenter Limited Partnership, Holds A Substantial Or Controlling Interest Filed by Debtor New Mexico Surgicenter Limited Partnership. (Davis, William) (Entered: 10/18/2013 at 16:36:01)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:13-bk-13419
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Oct 18, 2013
Type
voluntary
Terminated
Dec 14, 2015
Updated
Sep 13, 2023
Last checked
Oct 22, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abigayl Hull
    ABQ Air
    Acclarent Inc.
    Accounting & Consulting Group, LLC
    Accurate Surgical and Scientific
    Aidant
    Airgas-Southwest
    Albuquerque Business Law, P.C
    Albuquerque Surgical Center, LLC
    Angiotech
    Arise Ventures LLC dba Arise Healthcare
    Arthrex, Inc.
    Aspen Surgical Products
    Bacterin International
    Baxter Healthcare Corporation
    There are 143 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Mexico Surgicenter Limited Partnership
    1720 Wyoming Blvd.
    Albuquerque, NM 87121
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx9106
    dba Albuquerque Surgery Center
    dba NM Surgical Center
    dba L.P.
    dba NM Surgicenter, L.P.

    Represented By

    William F. Davis
    6709 Academy NE, Suite A
    Albuquerque, NM 87109
    505-243-6129
    Fax : 505-247-3185
    Email: daviswf@nmbankruptcy.com

    U.S. Trustee

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

    Represented By

    Leonard K Martinez-Metzgar
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6544
    Email: leonard.martinez-metzgar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Four Seasons Enterprises LLC, A NM Limited Liabili 7 1:2023bk11122
    Jan 30, 2023 Vica Heating & Air Conditioning, LLC, a New Mexico 7 1:2023bk10057
    May 13, 2020 J Dog, LLC; A Domestic Limited Liability 7 1:2020bk10967
    Mar 9, 2020 Cleanspot, Inc. 7 1:2020bk10530
    Nov 1, 2019 Motiva Performance Engineering, LLC 11 1:2019bk12539
    Sep 28, 2018 D's Personal Care, Inc. 7 1:2018bk12434
    Sep 24, 2018 Rio Grande Title Company, Inc. 7 1:2018bk12381
    Aug 8, 2018 Health Servies, LLC, a New Mexico LLC 7 1:2018bk11985
    Aug 6, 2018 Budget Payday Loans, a New Mexico Limited Partners 7 1:2018bk11967
    Jun 2, 2017 5K Car Store, Inc., a New Mexico Corporation, EIN: 11 1:17-bk-11456
    Aug 2, 2016 Hinnen Corporation 11 1:16-bk-11940
    Oct 27, 2015 Marc's Guitar Center, LLC 7 1:15-bk-12820
    Jul 30, 2012 Twenty-Nine Lime, Inc., a New Mexico corporation 7 1:12-bk-12857
    Feb 16, 2012 Albuquerque Personal Care Services, LLC 11 1:12-bk-10555
    Sep 16, 2011 H.S. Rental Properties, Inc. 11 1:11-bk-14122