Metropolitan Holiness Church of God in Christ, Inc
Metropolitan Holiness Church of God in Christ, Inc and Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation |
Debtor in Possession and Daniel J. Behles |
United States Trustee |
1:2021bk11287 |
November 19, 2021 |
U.S. Bankruptcy Court for the District of New Mexico |
Robert H Jacobvitz |
Other |
Docket Report
This docket was last retrieved on January 14, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 32 Amended Mailing List to Correct a Creditor or Party Address. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Gatton, Christopher) (Entered: 01/14/2022 at 11:58:57) |
Filing 31 Certificate of Service for Notice of Bankruptcy served 1.14.2022; to those indicated on certificate Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#10 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). (Gatton, Christopher) (Entered: 01/14/2022 at 11:39:39) |
![]() |
Filing 29 Minutes of Status Conference held on 1-11-22 . (Neveau, Elise) (Entered: 01/11/2022 at 11:56:29) |
Filing 28 Amended Certificate of Service for SBRA Report, served 1.11.2022; to those indicated on certificate Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#26 Report). (Gatton, Christopher) (Entered: 01/11/2022 at 11:16:11) |
Filing 27 Amended Notice of Disputed, Contingent, or Unliquidated Claim and Notice of Deadline for Filing Proof of Claim Church Finance Corporation of Disputed, Contingent or Unliquidated Claim. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Attachments: #1 Exhibit A: Proof of Claim Form) (Gatton, Christopher) Modified text on 1/11/2022 to match pleading title. (Baca, Jenny Renee) (Entered: 01/11/2022 at 11:00:14) |
Filing 26 Report of BY SBRA DEBTOR FOR STATUS CONFERENCE HELD PURSUANT TO 11 U.S.C. 1188(a) Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Attachments: #1 Exhibit Mailing Matrix) (Gatton, Christopher) (Entered: 12/28/2021 at 16:54:41) |
Terminated Deadline: Audit date set for 12/27/2021; attorney has filed an amended list of equity security holders with a valid signature . (far) (Entered: 12/21/2021 at 08:21:17) |
Terminated Deadline: deficiency deadlines; Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Stmt of Financial Affairs, Sum of Assets & Liabilities all documents have been filed. (far) (Entered: 12/21/2021 at 08:26:04) |
Filing 25 List of Equity Security Holders Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s) Set Deficiency Deadlines). (Gatton, Christopher) (Entered: 12/20/2021 at 16:17:11) |
Meeting of Creditors Held and Concluded on December 16, 2021. An Unsecured Creditors' Committee was not formed. Filed by United States Trustee (RE: related document(s) 7 Meeting (AutoAssign Chapter 11 business)). (Pena, Jaime) (Entered: 12/16/2021 at 11:39:44) |
Terminated Deadline: Re-Audit Date 12/08/2021, noncompliance, attorney did not submit correct form for signature page. (jrb) (Entered: 12/08/2021 at 17:00:12) |
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: The filer did not select the List of Equity Security Holders on the signature page and an unsigned version appears on the docket as document no. #23. Deadline for Correction of Error: 12/10/2021 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#24 Signature page). NOE Review Date: 12/13/2021. (jrb) (Entered: 12/07/2021 at 15:15:57) |
Filing 24 Signature page Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#23 Schedules, Summaries & Statement of Financial Affairs). (Gatton, Christopher) (Entered: 12/06/2021 at 19:12:54) |
Filing 23 Schedule(s) : A/B, D, E/F, G & H, Summaries and Statement of Financial Affairs and the List of Equity Security Holders. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Gatton, Christopher) Modified text on 12/7/2021 to match pdf image filed. (Baca, Jenny Renee) (Entered: 12/06/2021 at 19:11:36) |
Filing 22 Maiing Matrix Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#21 Notice of Claims Bar Date). (Gatton, Christopher) (Entered: 12/06/2021 at 11:58:20) |
Filing 21 Notice of Deadline for Filing Proofs of Claims and Interests. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation . (Gatton, Christopher) Modified text on 12/6/2021 to match pdf image filed. (Baca, Jenny Renee) (Entered: 12/06/2021 at 11:39:55) |
Filing 20 Notice to Creditor Church Finance Corporation of Disputed, Contingent or Unliquidated Claim. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Gatton, Christopher) (Entered: 12/06/2021 at 11:20:16) |
Filing 19 Motion to Extend Time to File Schedules and Statements. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Gatton, Christopher) (Entered: 12/03/2021 at 18:54:52) |
![]() |
Filing 17 debtor's Motion for Order Setting Bar Date, Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Gatton, Christopher) Modified text on 12/2/2021 to match pleading title. (Baca, Jenny Renee) (Entered: 12/02/2021 at 09:34:32) |
Filing 16 Debtor's Motion For Order Setting Bar Date, Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Burney, Rameez) Modified text on 12/2/2021 to match pleading title. (Baca, Jenny Renee). Modified on 12/2/2021 to terminate motion. Debtor will refile it using correct event for critical case administration purposes. (Butler, Linda). (Entered: 12/01/2021 at 16:40:56) |
Terminated Deadline: Notice of Error review dates; the attorney has been called and the correct signature form needs to be filed; case manager has set an audit in the case for 11/29/2021 to check for signature page. . (far) (Entered: 11/26/2021 at 09:04:50) |
Filing 15 BNC Certificate of Notice (RE: related document(s)#11 Scheduling Order). No. of Notices: 4. Notice Date 11/25/2021. (Admin.) (Entered: 11/25/2021 at 22:19:01) |
Filing 14 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#10 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). No. of Notices: 11. Notice Date 11/25/2021. (Admin.) (Entered: 11/25/2021 at 22:19:01) |
Filing 13 Corporate Ownership Statement. Corporate parents added to case: Metropolitan Holiness Church of God in Christ, Inc.. Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Gatton, Christopher) (Entered: 11/24/2021 at 11:02:23) |
Filing 12 Signature page Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11), #2 Signature page, Clerk's Notice of Error, Clerk's Notice of Error). (Gatton, Christopher) (Entered: 11/24/2021 at 11:00:50) |
Terminated Deadline: Re-Audit Date 12/01/2021, Corporate Ownership Statement has been filed. (pts) (Entered: 11/24/2021 at 11:42:31) |
TEXT-ONLY NOTICE by Clerk of Court: Pursuant to the Standing Order entered on March 3, 2011 in Misc. No. 11-001, the minimum notice period is reduced from 21 days to 20 days for the Clerk to give notice of the meeting of creditors. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . (isl) (Entered: 11/24/2021 at 16:54:03) |
![]() |
Filing 10 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 7 Meeting (AutoAssign Chapter 11 business)). (pts) (Entered: 11/23/2021 at 11:59:26) |
Filing 9 Notice of Appointment of Trustee Under Subchapter V. Daniel J. Behles added to the case. Filed by United States Trustee. (Sickman, Jordan) (Entered: 11/23/2021 at 10:08:46) |
Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (pts) (Entered: 11/23/2021 at 11:59:00) |
Filing 8 Notice of Entry of Appearance and Request for Notice. Filed by Jordan Michael Sickman of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Sickman, Jordan) (Entered: 11/22/2021 at 11:01:34) |
Filing 7 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 12/16/2021 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): 2/14/2022. (Scheduled Automatic Assignment, shared account) (Entered: 11/19/2021 at 16:00:15) |
Filing 6 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: 11/19/2021 at 15:13:05) |
Filing 5 Notice of Deadline to File Objections: Notice served 11/19/21. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#3 Application to Employ). (Gatton, Christopher) (Entered: 11/19/2021 at 15:01:59) |
Filing 4 Affidavit/Declaration of Chris M. Gatton and Disclosure of Compensation Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#3 Application to Employ). (Gatton, Christopher) (Entered: 11/19/2021 at 14:59:34) |
Filing 3 Application to Employ: Giddens & Gatton Law P.C as Attorney for Debtor Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. (Gatton, Christopher) (Entered: 11/19/2021 at 14:52:20) |
Filing 2 Signature page Filed by Debtor Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Gatton, Christopher) (Entered: 11/19/2021 at 13:58:32) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals and Chapter 11 or Chapter 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders. Fee Amount $1738 Filed by Metropolitan Holiness Church of God in Christ, Inc., a New Mexico Nonprofit Corporation. Schedule A/B due 12/3/2021. Schedule D due 12/3/2021. Schedule E/F due 12/3/2021. Schedule G due 12/3/2021. Schedule H due 12/3/2021. Summary of Assets and Liabilities due 12/3/2021. Statement of Financial Affairs due 12/3/2021. List of Equity Security Holders due 12/3/2021. Sec 1116 Small Business documents due fourteen days before 12/3/2021. Chapter 11 Plan Subchapter V Due by 02/17/2022. (Gatton, Christopher) Modified text on 11/19/2021 to add deficiencies and to match pdf image filed. (Baca, Jenny Renee). (Entered: 11/19/2021 at 13:58:03) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 21-11287-11) [misc,volp11] (1738.00). Receipt number A5164243, amount 1738.00. (re:Doc#1) (U.S. Treasury) (Entered: 11/19/2021 at 14:03:53) |
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: The filer submitted NM LF 902 Individual Debtors Omnibus Signature Page and Declaration. The debtor in this case appears to be a Non-Individual Debtor. The correct form for non-individual debtors is OF 202 Declaration Under Penalty of Perjury for Non-Individual Debtors. Deadline for Correction of Error: 11/24/2021 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#2 Signature page). NOE Review Date: 11/26/2021. (jrb) (Entered: 11/19/2021 at 14:41:17) |
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: The documents selected on the signature page NM LF 902 does not match the documents filed. As a result, an unsigned Official Form 204 Ch 11: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders appears on the docket. Deadline for Correction of Error: 11/24/2021 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#1 Voluntary Petition (Chapter 11)). NOE Review Date: 11/26/2021. (jrb) (Entered: 11/19/2021 at 15:14:43) |
Set Deficiency Deadlines . List of Equity Security Holders due 12/3/2021. Sec 1116 Small Business documents due fourteen days before 12/3/2021. (jrb) (Entered: 11/19/2021 at 15:00:32) |
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: 11/29/2021. Re-Audit date: 12/1/2021. (jrb) (Entered: 11/19/2021 at 15:05:45) |
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.