Jet Sales West LLC
Debtor: Jet Sales West LLC
Us Trustee: United States Trustee
Trustee: Debtor in Possession
Case Number: 1:2020bk12179
Filed: November 20, 2020
Court: U.S. Bankruptcy Court for the District of New Mexico
Presiding Judge: David T Thuma
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 15, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 15, 2021 TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 9:32 a.m. End Time: 9:41 a.m.; Status Conference held on January 11, 2021. Appearances: Held and concluded; Application to Employ has been filed and notice has been sent; if any objections filed, parties to request hearing. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (crl) (Entered: 01/15/2021 at 09:12:49)
January 13, 2021 Opinion or Order Filing 24 Order Admitting Attorney Pro Hac Vice (Related Doc #22) (crl) (Entered: 01/13/2021 at 10:26:18)
January 11, 2021 Filing 23 Certificate of Service served 1/11/2021; to those indicated on certificate Filed by Creditor City of El Paso (RE: related document(s)#22 Motion to Appear pro hac vice). (Stecker, Donald) (Entered: 01/11/2021 at 11:13:12)
January 11, 2021 Filing 22 Motion for Donald Paul Stecker to Appear pro hac vice Filed by Creditor City of El Paso. (Stecker, Donald) (Entered: 01/11/2021 at 10:44:23)
January 8, 2021 Filing 21 Notice of Deadline to File Objections: Notice served 01/08/2021. Number of days in objection period: 21 + 3. Notice given to parties listed.. (Fields, Larry) (Entered: 01/08/2021 at 16:31:02)
January 8, 2021 Filing 20 Motion for permission to Use Cash Collateral Filed by Trustee Debtor in Possession. (Fields, Larry) (Entered: 01/08/2021 at 16:28:01)
January 6, 2021 Filing 19 Notice of Deadline to File Objections: Notice served 01/06/2021. Number of days in objection period: 21 + 3. Notice given to parties listed.. (Fields, Larry) (Entered: 01/06/2021 at 18:34:35)
January 6, 2021 Filing 18 Application to Employ: Larry G. Fields as Debtor's Counsel for Debtor Filed by Trustee Debtor in Possession. (Fields, Larry) (Entered: 01/06/2021 at 18:14:04)
December 21, 2020 Filing 17 Monthly Operating Report for Filing Period 11/20/20 11/30/2020 Filed by Debtor Jet Sales West LLC. (Fields, Larry) (Entered: 12/21/2020 at 16:03:31)
December 21, 2020 Meeting of Creditors Held and Concluded on December 21, 2020. An Unsecured Creditors' Committee was not formed. Filed by United States Trustee (RE: related document(s) 3 Meeting (AutoAssign Chapter 11 business)). (Pena, Jaime) (Entered: 12/21/2020 at 13:03:43)
December 18, 2020 Filing 16 Notice of Entry of Appearance and Request for Notice. Filed by John Paul Stanford of Quilling Selander Lownds Winslett Moser on behalf of Creditor Newtek Small Business Finance, LLC. (Stanford, John) (Entered: 12/18/2020 at 08:26:28)
December 17, 2020 Opinion or Order Filing 15 Order Admitting Attorney Pro Hac Vice (Related Doc #14) (crl) (Entered: 12/17/2020 at 11:27:20)
December 14, 2020 Filing 14 Motion for John Paul Stanford to Appear pro hac vice Filed by Creditor Newtek Small Business Finance, LLC. (Attachments: #1 Service List) (Stanford, John) (Entered: 12/14/2020 at 07:28:50)
December 11, 2020 Filing 13 Corporate Ownership Statement. Filed by Debtor Jet Sales West LLC (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Fields, Larry) (Entered: 12/11/2020 at 13:36:10)
December 11, 2020 Terminated Deadline: audit date the attorney has filed the corporate ownership statement, as requested. (far) (Entered: 12/11/2020 at 13:59:29)
December 4, 2020 Filing 12 BNC Certificate of Notice (RE: related document(s)#11 Notice of Hearing). No. of Notices: 1. Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020 at 22:26:35)
December 2, 2020 Filing 11 Notice of Hearing. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). Status conference to be held on 1/11/2021 at 09:30 AM in Judge Thuma's Brazos Courtroom. (TKK) (Entered: 12/02/2020 at 17:17:51)
November 30, 2020 Terminated Deadline: NOE review date; filer has submitted signatures for Volp, schedules, and mailing matrix . (far) (Entered: 11/30/2020 at 14:06:29)
November 29, 2020 Filing 10 Signature Page for Voluntary Petition, Declaration for Schedules, and Mailing Matrix. Filed by Debtor Jet Sales West LLC. (Fields, Larry) Modified text on 11/30/2020 (Rael, Frances). (Entered: 11/29/2020 at 12:28:27)
November 29, 2020 Filing 9 List of Equity Security Holders Filed by Debtor Jet Sales West LLC (RE: related document(s) Set Deficiency Deadlines). (Fields, Larry) (Entered: 11/29/2020 at 12:18:47)
November 23, 2020 Filing 8 Notice of Entry of Appearance and Request for Notice. Filed by Donald Paul Stecker of Linebarger Goggan Blair & Sampson, LLP on behalf of Creditor City of El Paso. (Stecker, Donald) (Entered: 11/23/2020 at 13:08:35)
November 22, 2020 Filing 7 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). No. of Notices: 11. Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020 at 22:24:20)
November 20, 2020 Filing 6 Notice of Entry of Appearance and Request for Notice. Filed by Mary L. Johnson on behalf of U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 11/20/2020 at 17:01:41)
November 20, 2020 Filing 5 Notice of Entry of Appearance and Request for Notice. Filed by Jaime A. Pena of Office of the U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Pena, Jaime) (Entered: 11/20/2020 at 16:59:47)
November 20, 2020 Filing 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 3 Meeting (AutoAssign Chapter 11 business)). (far) (Entered: 11/20/2020 at 16:29:37)
November 20, 2020 Filing 3 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 12/21/2020 at 09:30 AM at US Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. Deadline to object to dischargeability of certain debts under section 523(c): 2/19/2021. (Scheduled Automatic Assignment, shared account) (Entered: 11/20/2020 at 16:00:21)
November 20, 2020 Filing 2 Disclosure of Compensation. Filed by Debtor Jet Sales West LLC. (Fields, Larry) (Entered: 11/20/2020 at 10:13:48)
November 20, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals and 20 Largest Unsecured Creditors. Fee Amount $1717 Filed by Jet Sales West LLC. Chapter 11 Plan Exclusivity Period ends: 03/22/2021. Disclosure Statement Exclusivity Period ends: 03/22/2021. (Fields, Larry) Modified text on 11/23/2020 (Rael, Frances). (Entered: 11/20/2020 at 10:13:30)
November 20, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 20-12179-11) [misc,volp11] (1717.00). Receipt number A4909237, amount 1717.00. (re:Doc#1) (U.S. Treasury) (Entered: 11/20/2020 at 10:22:30)
November 20, 2020 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Larry Fields: The identification of the non-individual debtor in the caption of the petition does not comply with LBR 1005-1, which requires disclosure of the non-individual debtor's registered name as well as it's jurisdiction, e.g. XYZ, Inc., a New Mexico corporation. . THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (far) (Entered: 11/20/2020 at 13:20:05)
November 20, 2020 Set Deficiency Deadlines . List of Equity Security Holders due 12/4/2020. (far) (Entered: 11/20/2020 at 15:54:16)
November 20, 2020 Set Judge Code Flag to TA (Thuma-Albuquerque) . (far) (Entered: 11/20/2020 at 15:55:09)
November 20, 2020 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: 11/30/2020. Re-Audit date: 12/2/2020. (far) (Entered: 11/20/2020 at 15:54:55)
November 20, 2020 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Larry Fields: At this time, the Court is not willing to authorize use of digital signature software programs for the purpose of filing documents that require a persons signature, nor is /s/ or persons name in cursive font sufficient. See Signature Requirements under News and Announcements dated 04/03/2020, on the Courts website at http://www.nmb.uscourts.gov . Deadline for Correction of Error: 11/25/2020 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#1 Voluntary Petition (Chapter 11)). NOE Review Date: 11/30/2020. (far) (Entered: 11/20/2020 at 15:08:22)

Search for this case: Jet Sales West LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Jet Sales West LLC
Represented By: Larry Gayden Fields
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Mary L. Johnson
Represented By: Jaime A. Pena
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Debtor in Possession
Represented By: Larry Gayden Fields
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?