Code 3 Service, LLC
Debtor: Code 3 Service, LLC
Trustee: Debtor in Possession
Us Trustee: United States Trustee
Case Number: 1:2021bk11160
Filed: October 12, 2021
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 December 10, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 10, 2021 Filing 32 Notice of Deadline to File Objections: Notice served 12/13/2021. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#23 Application to Employ). (Attachments: #1 Exhibit Matrix) (Daniels, Michael) (Entered: 12/10/2021 at 11:36:35)
December 10, 2021 Filing 31 Notice of Deadline to File Objections: Notice served 12/13/2021. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#3 Application to Employ). (Attachments: #1 Exhibit Matrix) (Daniels, Michael) (Entered: 12/10/2021 at 11:34:45)
December 6, 2021 Opinion or Order Filing 30 Order Fixing Time for Filing Proofs of Claim and Interests (Related Doc #29) (mrm) (Entered: 12/06/2021 at 17:09:27)
December 3, 2021 Filing 29 Motion To Establish Claims Bar Date Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 12/03/2021 at 11:28:22)
December 1, 2021 Filing 28 Notice of Withdrawal of Counsel of Record. (Astorga-Corral, Noe) (Entered: 12/01/2021 at 12:52:14)
November 18, 2021 Filing 27 Late Notice to Additional Parties of Bankruptcy Case Filing, Meeting of Creditors, and Deadlines (RE: related document(s)#24 Schedules, Summaries & Statement of Financial Affairs). (Attachments: #1 Exhibit List of Where I Sent the Notice) (Daniels, Michael) (Entered: 11/18/2021 at 10:58:30)
November 18, 2021 Filing 26 Amended Mailing List to Add a Creditor or Party. Fee Amount $32. Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 11/18/2021 at 10:40:38)
November 18, 2021 Receipt of filing fee for Amended Mailing List(# 21-11160-t11) [misc,amdcm] ( 32.00). Receipt number A5162894, amount 32.00. (re:Doc#26) (U.S. Treasury) (Entered: 11/18/2021 at 11:00:42)
November 18, 2021 Meeting of Creditors Held and Concluded on November 18, 2021. An Unsecured Creditors' Committee has not been formed to date. Filed by United States Trustee (RE: related document(s) 5 Meeting (AutoAssign Chapter 11 business)). (Pena, Jaime) (Entered: 11/18/2021 at 14:24:47)
November 17, 2021 Filing 25 Notice of Amendment to Bankruptcy Schedules (RE: related document(s)#24 Schedules, Summaries & Statement of Financial Affairs). (Daniels, Michael) Modified on 11/18/2021 to match pdf image. (Montoya, Louise). (Entered: 11/17/2021 at 14:41:51)
November 17, 2021 Filing 24 Schedule(s) : A-H, Summaries and Statement of Financial Affairs and For Individual Chapter 11 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Code 3 Service, LLC. (Attachments: #1 Signature Page) (Daniels, Michael) Modified on 11/17/2021 to match pdf image. (Montoya, Louise). (Entered: 11/17/2021 at 14:33:31)
November 17, 2021 Terminated Deadline: incomplete filing review date-summaries, schedules, statement of financial affairs and list of 20 largest unsecured claims were filed. (ljm) (Entered: 11/17/2021 at 16:05:34)
November 16, 2021 Filing 23 Application to Employ: O2 CPA Consulting Group (Bruce Malott, Cassandra Becker, Lori Grimm) as Accountant for Debtor Filed by Debtor Code 3 Service, LLC. (Attachments: #1 Exhibit Fee agreement) (Daniels, Michael) (Entered: 11/16/2021 at 15:16:13)
November 1, 2021 Terminated Reaudit Deadline: Corporate Ownership Statement filed. (mrm) (Entered: 11/01/2021 at 09:24:30)
October 29, 2021 Filing 22 Corporate Ownership Statement. Filed by Debtor Code 3 Service, LLC (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Daniels, Michael) (Entered: 10/29/2021 at 16:37:00)
October 27, 2021 Opinion or Order Filing 21 Order Approving Motion to Compensate Critical Vendors (Related Doc #16) (crl) (Entered: 10/27/2021 at 08:14:19)
October 25, 2021 Filing 20 Motion to Extend Time to 11/10/21 to file Schedules and Statements. (related document: Set Deficiency Deadlines) Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 10/25/2021 at 15:31:44)
October 22, 2021 Filing 19 PDF with attached Audio File. Court Date & Time [ 10/20/2021 1:33:28 PM ]. File Size [ 31124 KB ]. Run Time [ 00:37:03 ]. (admin). (Entered: 10/22/2021 at 10:45:02)
October 21, 2021 Filing 18 Notice of Entry of Appearance and Request for Notice. Filed by Mark Walsh Allen of Keleher & McLeod, P.A. on behalf of Creditor Val-Comm, Inc.. (Allen, Mark) Modified text on 10/22/2021 (Baca, Jenny Renee). (Entered: 10/21/2021 at 15:43:37)
October 20, 2021 TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 2:00 p.m. End Time: 2:36 p.m. Hearing on First Day Issues held on 10/20/2021. Appearances: Atty for debtor Mike Daniels, Atty for UST Jaime Pena, Atty for Ford Motor Credit Noe Astorga Corral, Chief Operating Officer for debtor Lindsey Jones. (RE: related documents: #12 Notice of Hearing, #16 Motion to Authorize). Mr. Daniels to prepare the Order on the Motion. Schedules to be filed by the 10/25/2021 deadline. (mrm) (Entered: 10/20/2021 at 14:44:07)
October 19, 2021 Filing 17 Notice of Entry of Appearance and Request for Notice. Filed by Noe Astorga-Corral of Sutin, Thayer & Browne on behalf of Creditor Ford Motor Credit Company LLC. (Astorga-Corral, Noe) (Entered: 10/19/2021 at 14:02:57)
October 18, 2021 Filing 16 Motion to Compensate Critical Vendors for Pre-Petition Charges. Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 10/18/2021 at 16:44:40)
October 17, 2021 Filing 15 BNC Certificate of Notice (RE: related document(s)#12 Notice of Hearing). No. of Notices: 52. Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021 at 22:20:44)
October 15, 2021 Filing 14 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). No. of Notices: 53. Notice Date 10/15/2021. (Admin.) (Entered: 10/15/2021 at 22:23:19)
October 15, 2021 Opinion or Order Filing 13 Order Authorizing Transfer of Funds (Related Doc #8) (crl) (Entered: 10/15/2021 at 14:14:06)
October 15, 2021 Filing 12 Notice of Hearing. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). Hearing to be held on 10/20/2021 at 02:00 PM at Judge Thuma's Brazos Courtroom. (TKK) (Entered: 10/15/2021 at 11:28:10)
October 15, 2021 Filing 11 PDF with attached Audio File. Court Date & Time [ 10/15/2021 8:49:59 AM ]. File Size [ 14974 KB ]. Run Time [ 00:17:50 ]. (admin). (Entered: 10/15/2021 at 10:00:01)
October 15, 2021 TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 9:05 a.m. End Time: 9:24 a.m.; Hearing held on October 15, 2021. Appearances: Attorney for Debtor: Mike Daniels; Attorney for PNC LLC: Joshua Lewis; Attorney for UST: Jaime Pena (RE: related document(s)#8 Generic Motion, #9 Generic Motion). Daniels to file motions by 10/18/2021 @ 5:00 p.m.; Hearing on First Day Issues to be held 10/20/2021 @ 2:00 p.m. in the Brazos Courtroom. Court to send notice. (crl) (Entered: 10/15/2021 at 09:56:46)
October 14, 2021 Filing 10 Notice of emergency hearing (RE: related document(s)#8 Generic Motion, #9 Generic Motion). Confirmation hearing to be held on 10/15/2021 at 09:00 AM at Judge Thuma's Brazos Courtroom. (Daniels, Michael) (Entered: 10/14/2021 at 15:13:03)
October 14, 2021 Filing 9 Request for Emergency Hearing Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 10/14/2021 at 15:05:04)
October 14, 2021 Filing 8 Motion Maintain Existing Bank Accounts Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 10/14/2021 at 15:00:50)
October 13, 2021 Filing 7 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: 10/13/2021 at 12:59:25)
October 13, 2021 Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 5 Meeting (AutoAssign Chapter 11 business)). (mrm) (Entered: 10/13/2021 at 12:06:47)
October 13, 2021 Filing 5 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 11/18/2021 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): 1/17/2022. (Scheduled Automatic Assignment, shared account) (Entered: 10/13/2021 at 10:00:13)
October 13, 2021 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Michael Daniels: 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)). (mrm) (Entered: 10/13/2021 at 09:20:28)
October 13, 2021 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. 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: 10/25/2021. Re-Audit date: 10/25/2021. (mrm) Modified on 10/25/2021 - Email sent to chambers; waiting for direction. (Martinez, Margo) (Entered: 10/13/2021 at 09:21:08)
October 13, 2021 Small Business Debtor. SB Statement of Operations due by 10/20/2021. SB Balance Sheet due by 10/20/2021. SB Federal Income Tax Return due by 10/20/2021. SB Cash Flow Statement due by 10/20/2021. (mrm) (Entered: 10/13/2021 at 09:08:40)
October 13, 2021 Set Judge Code Flag to TA (Thuma-Albuquerque) . (mrm) (Entered: 10/13/2021 at 09:23:45)
October 12, 2021 Filing 4 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: 10/12/2021 at 17:07:48)
October 12, 2021 Filing 3 Application to Employ: Michael K. Daniels as Counsel for Debtor in Possession Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 10/12/2021 at 16:29:04)
October 12, 2021 Filing 2 List of Equity Security Holders Filed by Debtor Code 3 Service, LLC. (Daniels, Michael) (Entered: 10/12/2021 at 15:44:59)
October 12, 2021 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Code 3 Service, LLC. Schedules A/B-J, Summaries and Statement of Financial Affairs due 10/26/2021. 20 Largest Unsecured Creditors due 14 days before 10/26/2021. Due date for papers to be filed within 14 days of petition: 10/26/2021. Chapter 11 Small Business Plan Exclusivity Period ends: 04/10/2022. Small Business Disclosure Statement Exclusivity Period ends: 04/10/2022. 300-day period for filing Chapter 11 Small Business Plan ends: 08/8/2022. 300-day period for filing Small Business Disclosure Statement ends: 08/8/2022. (Attachments: #1 Signature Page) (Daniels, Michael) (Entered: 10/12/2021 at 15:42:06)
October 12, 2021 Set Deficiency Deadlines. Schedule A/B due 10/26/2021. Schedule D due 10/26/2021. Schedule E/F due 10/26/2021. Schedule G due 10/26/2021. Schedule H due 10/26/2021. Summary of Assets and Liabilities due 10/26/2021. Statement of Financial Affairs due 10/26/2021. Sec 1116 Small Business documents due fourteen days before 10/26/2021. (mrm) (Entered: 10/13/2021 at 09:15:31)
October 12, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 21-11160-11) [misc,volp11] (1738.00). Receipt number A5143044, amount 1738.00. (re:Doc#1) (U.S. Treasury) (Entered: 10/12/2021 at 15:45:43)

Search for this case: Code 3 Service, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Code 3 Service, LLC
Represented By: Michael K Daniels
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
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 ]

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?