Welcome to BusinessBankruptcies.com!

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

Robert R. Bailey Corporation

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:13-bk-10878
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-13

Updated

9-13-23

Last Checked

3-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2013
Last Entry Filed
Mar 18, 2013

Docket Entries by Year

Mar 18, 2013 1 Petition 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: # 1 Signature Page) (Hume, James) Modified on 3/18/2013 to add deficient documents(jas). (Entered: 03/18/2013 at 06:38:41)
Mar 18, 2013 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)
Mar 18, 2013 2 List of 20 Largest Unsecured Creditors Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:44:34)
Mar 18, 2013 3 Corporate Ownership Statement Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:45:48)
Mar 18, 2013 4 List of Equity Security Holders Filed by Debtor Robert R. Bailey Corporation. (Hume, James) (Entered: 03/18/2013 at 06:47:06)
Mar 18, 2013 5 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)
Mar 18, 2013 Set Judge Code Flag to TA (Thuma-Albuquerque) . (jas) (Entered: 03/18/2013 at 07:58:03)
Mar 18, 2013 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)1 Voluntary Petition (Chapter 11)). NOE Review Date: 3/22/2013. (jas) (Entered: 03/18/2013 at 08:03:16)
Mar 18, 2013 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)
Mar 18, 2013 6 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)

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:13-bk-10878
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Mar 18, 2013
Type
voluntary
Terminated
Jul 15, 2013
Updated
Sep 13, 2023
Last checked
Mar 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hub Acquisition Trust
    IRS
    Securities & Exchange Commission
    State of New Mexico / Taxation & Revenue
    Sylvan Segal, Esq.

    Parties

    Debtor

    Robert R. Bailey Corporation
    7311 Don Tomas Lane, NE
    Albuquerque, NM 87109
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx4927

    Represented By

    James Clay Hume
    Hume Law Firm
    PO Box 10627
    Alameda, NM 87184-0627
    505-888-3606
    Email: James@hume-law-firm.com

    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: Alice.N.Page@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Mod Vasc Frame LLC, a New Mexico Limited Liability 7 1:2024bk10404
    Dec 7, 2023 XCEL Protective Services Inc. 7 1:2023bk11106
    May 10, 2022 Construction Technology Specialists, Inc. 7 1:2022bk10378
    Oct 18, 2017 Albuquerque Brewing Company Corp., a New Mexico co 7 1:17-bk-12643
    Mar 17, 2017 Steven Jacob Traub 11 1:17-bk-10628
    Mar 26, 2015 Robert R. Bailey, Inc. 11 1:15-bk-10745
    Sep 26, 2013 Lawnscapers Grounds Management, Ltd. Co. 11 1:13-bk-13161
    Apr 26, 2013 Legacy Investments, LLC 7 1:13-bk-11455
    Sep 13, 2012 US Title, LLC 7 1:12-bk-13428
    Jun 29, 2012 STKX Construction, Inc. 7 1:12-bk-12506
    Mar 8, 2012 Linac Systems, LLC 7 1:12-bk-10899
    Dec 19, 2011 Products That Perform, Inc., a New Mexico Domestic 11 1:11-bk-15415
    Nov 14, 2011 Allstar Moving and Storage, Inc. 7 1:11-bk-14931
    Sep 16, 2011 H.S. Rental Properties, Inc. 11 1:11-bk-14122
    Aug 11, 2011 Rio Grande Studios, LLC 11 1:11-bk-13639