Central Loan Company, LLC
Central Loan Company, LLC and Central Loan Company, LLC, a New Mexico limited liability company |
Debtor in Possession and Brian Foltyn |
United States Trustee |
Carrillo Law Firm, P.C. |
1:2023bk10917 |
October 18, 2023 |
U.S. Bankruptcy Court for the District of New Mexico |
Robert H Jacobvitz |
Other |
Docket Report
This docket was last retrieved on December 7, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Meeting of Creditors Held and Concluded on December 7, 2023. Filed by United States Trustee (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors - (text entry only) filed by U.S. Trustee United States Trustee). (Johnson, Mary) (Entered: 12/07/2023 at 10:56:49) |
Filing 41 11 U.S.C. 1116(1) Documents (Tax Documents for the Year for 2022, Balance Sheet September 30, 2023 and Statement of Income (Loss) September 30, 2023), Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) Modified text on 12/6/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 12/06/2023 at 12:59:10) |
Terminated Deadline: Sec 1116 Small Bus docs 11/01/2023. Small Business documents filed (See Doc. #41). (jrb) (Entered: 12/06/2023 at 13:38:46) |
Filing 40 Notice of Entry of Appearance and Request for Notice. Filed by James Michael Feuille of ScottHulse, PC on behalf of Creditor Zantha Gilcrease. (Feuille, James) (Entered: 12/05/2023 at 16:40:22) |
Filing 39 Debtor-In-Possession Monthly Operating Report for Filing Period October 18-31,2023 - November 20, 2023 Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) Modified on 11/21/2023 (Gallegos, Noel). (Entered: 11/20/2023 at 16:03:48) |
Filing 38 Disclosure of Compensation. Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 11/17/2023 at 16:33:54) |
Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Continued to 12/7/2023 at 09:30 AM at US Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. Filed by United States Trustee. (Johnson, Mary) (Entered: 11/16/2023 at 11:58:01) |
Filing 37 Order Fixing Time for Filing Proofs of Claim and Interests. (Related Doc #36) (cmw) (Entered: 11/13/2023 at 17:10:11) |
Filing 36 Debtor-In-Possessions Ex Parte Motion to Fix Bar Date to File Proofs of Claim Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) Modified text on 11/9/2023 (Stephens, Patty). (Entered: 11/09/2023 at 13:07:21) |
Filing 35 Notice of Entry of Appearance and Request for Notice. Filed by James W Brewer on behalf of Creditor Isidro & Lola Alvarez. (Brewer, James) (Entered: 11/06/2023 at 13:57:54) |
Filing 34 Creditors' Opposition (RE: related document(s)#7 Application to Employ Special Counsel for Debtor in Possession). (Attachments: #1 Exhibit 1) Filed by Creditors Barbara Malooly, Georgette Malooly (Furth, Ben) Modified text on 11/6/2023 (Stephens, Patty). (Entered: 11/04/2023 at 11:16:12) |
Filing 33 Amended Signature page Filed by Debtor Central Loan Company, LLC (RE: related document(s)#32 Schedules, Summaries & Statement of Financial Affairs). (Roybal, Samuel) (Entered: 11/02/2023 at 11:40:28) |
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Samuel Roybal: The filer did not select the Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207) on the signature page and an unsigned version appears on the docket as document no. #32. Filer is required to either file an amended signature page or re-file the Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207) signed by the debtor. Deadline for Correction of Error: 11/07/2023 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#32 Schedules, Summaries & Statement of Financial Affairs). NOE Review Date: 11/8/2023. (jrb) (Entered: 11/02/2023 at 08:39:14) |
Terminated Deadline: Deficiency documents. (jrb) (Entered: 11/02/2023 at 08:50:19) |
Terminated Deadline: NOE Review Date 11/08/2023. Terminated as filer complied and filed an Amended Signature page (See Doc. #33). (jrb) (Entered: 11/02/2023 at 12:18:57) |
Filing 32 Schedule(s) : A, B, D, E, F, G, H AND BUSINESS INCOME AND EXPENSES, Summaries and Statement of Financial Affairs. Filed by Debtor Central Loan Company, LLC. (Attachments: #1 Signature Page) (Roybal, Samuel) Modified text on 11/2/2023 to add Schedule H as being filed. (Baca, Jenny Renee) (Entered: 11/01/2023 at 17:56:40) |
28 U.S.C. Section 589b statistical information updated. Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 11/01/2023 at 17:57:40) |
Filing 31 Exhibit List Filed by Court. (Attachments: #1 Exhibit 1 - Restricted per chambers) (jrb) (Entered: 10/31/2023 at 15:54:53) |
Filing 30 Notice of Entry of Appearance and Request for Notice. Filed by Ben Furth of The Furth Law Firm, PA on behalf of Creditors Georgette Malooly, Barbara Malooly. (Furth, Ben) (Entered: 10/27/2023 at 11:10:32) |
Filing 29 Affidavit/Declaration Filed by Debtor Central Loan Company, LLC (RE: related document(s)#28 Application to Employ). (Roybal, Samuel) (Entered: 10/26/2023 at 17:02:18) |
Filing 28 Application to Employ: Clifford Ross & Cooper CPA, LLC as Accountant for Debtor Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/26/2023 at 16:59:42) |
Filing 27 Notice of Deadline to File Objections: Notice served October 25, 2023. Number of days in objection period: 21 days (plus 3 for mailing). Notice given to parties listed. (RE: related document(s)#7 Application to Employ). (Attachments: #1 Mailing Matrix) (Roybal, Samuel) (Entered: 10/25/2023 at 14:13:12) |
Filing 26 Notice of Deadline to File Objections: Notice served October 25, 2023. Number of days in objection period: 21 days (plus 3 for mailing). Notice given to parties listed. (RE: related document(s)#3 Application to Employ). (Attachments: #1 Mailing Matrix) (Roybal, Samuel) (Entered: 10/25/2023 at 14:08:17) |
Filing 25 Notice of Deadline to File Objections: Notice served October 25, 2023. Number of days in objection period: 21 days. Notice given to parties listed. (RE: related document(s)#18 Order on Motion for Continuation of Utility Service). (Attachments: #1 Mailing Matrix) (Roybal, Samuel) (Entered: 10/25/2023 at 14:01:58) |
Filing 24 Notice of Entry of Appearance and Request for Notice. Filed by William L Lutz on behalf of Creditor, Ceniceros, Inc.. (Lutz, William) Modified docket text on 10/25/2023 (Mares, Inez). (Entered: 10/25/2023 at 09:30:50) |
Filing 23 BNC Certificate of Notice (RE: related document(s)#19 Order on Motion to Pay Employees). No. of Notices: 20. Notice Date 10/22/2023. (Admin.) (Entered: 10/22/2023 at 22:18:27) |
Filing 22 BNC Certificate of Notice (RE: related document(s)#18 Order on Motion for Continuation of Utility Service). No. of Notices: 20. Notice Date 10/22/2023. (Admin.) (Entered: 10/22/2023 at 22:18:27) |
Filing 21 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#17 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). No. of Notices: 54. Notice Date 10/22/2023. (Admin.) (Entered: 10/22/2023 at 22:18:27) |
Filing 20 Minutes of Hearing held on 10/19/23 (RE: related document(s)#9 Notice of Hearing, #10 Notice of Hearing). (pgh) (Entered: 10/20/2023 at 17:08:33) |
Filing 19 Order Granting Motion To Pay Employees (Related Doc #6) (pgh) (Entered: 10/20/2023 at 16:46:22) |
Filing 18 Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc #5) (pgh) (Entered: 10/20/2023 at 16:33:23) |
Filing 17 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 13 Meeting (AutoAssign Chapter 11 business)). (jrb) (Entered: 10/20/2023 at 13:45:32) |
Filing 16 Notice of Appointment of Trustee Under Subchapter V. Brian Foltyn added to the case. Filed by United States Trustee. (Johnson, Mary) (Entered: 10/20/2023 at 13:34:55) |
Filing 15 Notice of Entry of Appearance and Request for Notice. Filed by Daniel White of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (White, Daniel) (Entered: 10/20/2023 at 11:44:03) |
Filing 14 Verified Disclosure OF THOMAS D. WALKER IN CONNECTION WITH APPLICATION TO EMPLOY WALKER & ASSOCIATES, P.C. AS BANKRUPTCY COUNSEL FOR DEBTOR IN POSSESSION Filed by Debtor Central Loan Company, LLC (RE: related document(s)#3 Application to Employ). (Roybal, Samuel) Modified text on 10/19/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 10/19/2023 at 15:54:10) |
Filing 13 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 11/16/2023 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): 1/16/2024. (Scheduled Automatic Assignment, shared account) (Entered: 10/19/2023 at 10:02:07) |
Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (jrb) (Entered: 10/19/2023 at 09:14:23) |
Set Deficiency Deadlines. Sec 1116 Small Business documents due fourteen days before 11/1/2023. (jrb) (Entered: 10/19/2023 at 09:05:38) |
Filing 12 Notice of Entry of Appearance and Request for Notice. Filed by Jaime A. Pena of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Pena, Jaime) (Entered: 10/18/2023 at 17:35:26) |
Filing 11 Notice of Entry of Appearance and Request for Notice. Filed by Mary L. Johnson of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 10/18/2023 at 17:33:41) |
Filing 10 Notice of hearing (RE: related document(s)#6 Motion to Pay Employees). Final hearing to be held on 10/19/2023 at 02:00 PM at Judge Jacobvitz's Brazos Courtroom. (Roybal, Samuel) (Entered: 10/18/2023 at 16:53:52) |
Filing 9 Notice of hearing (RE: related document(s)#5 Motion for Continuation of Utility Service). Final hearing to be held on 10/19/2023 at 02:00 PM at Judge Jacobvitz's Brazos Courtroom. (Roybal, Samuel) (Entered: 10/18/2023 at 16:44:29) |
Filing 8 Verified Disclosure OF RAUL CARRILLO IN CONNECTION WITH APPLICATION TO EMPLOY CARRILLO LAW FIRM, P.C. AS SPECIAL COUNSEL FOR DEBTOR IN POSSESSION Filed by Debtor Central Loan Company, LLC (RE: related document(s)#7 Application to Employ). (Roybal, Samuel) Modified text on 10/19/2023 to match pdf iamge filed. (Baca, Jenny Renee) (Entered: 10/18/2023 at 16:27:27) |
Filing 7 Application to Employ: Raul A. Carrillo, Carrillo Law Firm, P.C. as Special Counsel for Debtor Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 16:24:36) |
Filing 6 Motion For an Order Under 11 U.S.C. 105 and 363 Authorizing Debtor to Continue to Pay Pre-Petition Wages, Compensation and Honor Employee Benefit Plans and Programs, Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) Modified text on 10/19/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 10/18/2023 at 15:49:04) |
Filing 5 Motion for Entry of An Order (I) Prohibiting Utilities From Altering, Refusing or Discontinuing Service; (II) Approving the Debtor's Proposed Adequate Assurance of Payment for Future Utility Services; (III) Approving the Debtor's Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief Under Section 366(b) Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) Modified text on 10/19/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 10/18/2023 at 15:45:43) |
Filing 4 Application to Employ Walker & Associates, P.C. As Bankruptcy Counsel for Debtor in Possession, Filed by Debtor Central Loan Company, LLC (RE: related document(s)#3 Application to Employ). (Roybal, Samuel) Modified text on 10/19/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 10/18/2023 at 15:43:45) |
Filing 3 Application to Employ: Thomas D. Walker, Walker & Associates, P.C. as Attorney for Debtor Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) (Entered: 10/18/2023 at 15:42:08) |
Filing 2 Corporate Ownership Statement. Corporate Parents/Affiliates added to case: C.B. Smith and Sons, Inc. and Ceniceros, Inc. Filed by Debtor Central Loan Company, LLC. (Roybal, Samuel) Modified text on 11/27/2023 to state affiliates were added. (Baca, Jenny Renee) (Entered: 10/18/2023 at 15:35:12) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals and Chapter 11: List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders. Fee Amount $1738 Filed by Central Loan Company, LLC. Schedule A/B due 11/1/2023. Schedule C due 11/1/2023. Schedule D due 11/1/2023. Schedule E/F due 11/1/2023. Schedule G due 11/1/2023. Schedule H due 11/1/2023. Summary of Assets and Liabilities due 11/1/2023. List of Equity Security Holders due 11/1/2023. Chapter 11 Plan Subchapter V Due by 01/16/2024. Sec 1116 Small Business documents due fourteen days before 11/1/2023. (Attachments: #1 Signature Page) (Walker, Thomas) Modified text on 10/19/2023 to terminate duplicate deadlines and to set Small Business Deadlines. (Baca, Jenny Renee) (Entered: 10/18/2023 at 15:27:27) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-10917-11) [misc,volp11] (1738.00). Receipt number A5503300, amount 1738.00. (re:Doc#1) (U.S. Treasury) (Entered: 10/18/2023 at 15:28:55) |
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.