Iliff Hospitality, LLC, a New Mexico Corporation
Debtor: Iliff Hospitality, LLC, a New Mexico Corporation
Trustee: Debtor in Possession
Us Trustee: United States Trustee
Case Number: 1:2024bk10132
Filed: February 12, 2024
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 April 2, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 2, 2024 Filing 56 Notice of Deadline to File Objections: Notice served 4/2/24. Number of days in objection period: 21+3 days for mailing. Notice given to parties listed. (RE: related document(s)#55 Motion to Dismiss Case). (Attachments: #1 Exhibit Certificate of Service) (Velarde, Gerald) (Entered: 04/02/2024 at 11:26:53)
April 2, 2024 Filing 55 Motion to Dismiss Case Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) (Entered: 04/02/2024 at 10:52:43)
March 31, 2024 Filing 54 BNC Certificate of Notice (RE: related document(s)#53 Order on Motion to Compel). No. of Notices: 2. Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024 at 22:19:01)
March 29, 2024 Filing 53 Stipulated Order Modifying the Automatic Stay, Ordering Abandonment of Estate Property, and Rejecting Executory Contract (Related Doc #19, #20) (Rodgers, James) Modified docket text on 4/2/2024 (Lucero, Christa). (Entered: 03/29/2024 at 09:44:52)
March 20, 2024 Filing 52 Amended Cash Flow Statement (Ch 11 Small Business) Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Attachments: #1 Exhibit Cash Flow Statement) (Velarde, Gerald) (Entered: 03/20/2024 at 10:14:04)
March 20, 2024 Filing 51 Cash Flow Statement (Ch 11 Small Business) Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) (Entered: 03/20/2024 at 03:50:34)
March 20, 2024 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Gerald Velarde: Document #51 fails to comply with NM LBR 9004-2 that requires every paper filed after the petition shall include the case number and chapter number of the case, the initial of the assigned judge, and the initial of the location of the section 341 meeting of creditors, e.g. 19-10647-t13. Deadline for Correction of Error: 3/26/2024 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#51 Cash Flow Statement). NOE Review Date: 3/27/2024. (jrb) (Entered: 03/20/2024 at 07:58:58)
March 20, 2024 Terminated Deadline: NOE Review Date 03/27/2024. An Amended Cash Flow Statement (Ch 11 Small Business) was filed (See Doc. #52). (jrb) (Entered: 03/20/2024 at 10:42:41)
March 19, 2024 Meeting of Creditors Held and Concluded on March 14, 2024. An Unsecured Creditors' Committee was not formed. Filed by United States Trustee. (White, Daniel) (Entered: 03/19/2024 at 13:53:58)
March 17, 2024 Filing 50 Third Amended Verified Debtor's Attorney Disclosure Statement Pursuant to Bankruptcy Rules 2014 and 2016. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) Modified on 3/18/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 03/17/2024 at 08:34:10)
March 14, 2024 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Joseph Yar: Wrong Docket Events Used. No Action Required. For future filings, use the Search function in CM/ECF to find the correct event. Bankruptcy > Misc. > Cash Flow Statement (Ch 11 Small Business); Balance Sheet (Ch 11 Small Business); Statement Pursuant to Sec. 1116(1)(B) (Ch 11 Small Business); and Tax Documents (Chpt. 11 Small Bus. Only). THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#48 Generic Document). (jrb) (Entered: 03/14/2024 at 08:50:56)
March 14, 2024 Terminated Deadline: Sec 1116 Small Bus docs 02/26/2024. Small Business documents filed (See Doc. #48). (jrb) (Entered: 03/14/2024 at 08:55:30)
March 14, 2024 Meeting of Creditors Held and Concluded on March 14, 2024. Filed by United States Trustee (RE: related document(s) 10 Meeting (AutoAssign Chapter 11 business)). (White, Daniel) (Entered: 03/14/2024 at 13:17:05)
March 13, 2024 Filing 49 Notice of Designation of Expert Witness by ONS Hospitality, LLC (RE: related document(s)#40 Order Resulting from Hearing). (Walker, Thomas) (Entered: 03/13/2024 at 19:01:47)
March 13, 2024 Filing 48 Notice of Filing of Bankruptcy Code Section 1116(1) Documents. (Yar, Joseph) (Entered: 03/13/2024 at 18:36:45)
March 13, 2024 Filing 47 Notice of Designation of Expert Witness. (Yar, Joseph) (Entered: 03/13/2024 at 18:35:02)
March 13, 2024 Filing 46 PDF with attached Audio File. Court Date & Time [ 3/7/2024 11:32:59 AM ]. File Size [ 22038 KB ]. Run Time [ 06:07:18 ]. (admin). (Entered: 03/13/2024 at 15:30:04)
March 11, 2024 Filing 45 Second Amended Verified Debtor's Attorney Disclosure Statement Pursuant to Bankruptcy Rules 2014 and 2016. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) Modified text on 3/12/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 03/11/2024 at 18:02:18)
March 11, 2024 Filing 44 Amended Application to Employ: Velarde & Yar as Attorneys for Debtor in Possession Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) (Entered: 03/11/2024 at 17:55:32)
March 9, 2024 Filing 43 BNC Certificate of Notice (RE: related document(s)#40 Order Resulting from Hearing). No. of Notices: 1. Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024 at 22:16:54)
March 8, 2024 Filing 42 Response to Motion to Compel Assumption or Rejection of Executory Contract and For Relief from Automatic Stay and Abandonment (RE: related document(s)#20 Motion for Relief From Stay, Motion to Compel Abandonment). Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation (Yar, Joseph) Modified text on 3/11/2024 (Rael, Frances). (Entered: 03/08/2024 at 16:05:35)
March 7, 2024 Filing 41 Certificate of Service of ONS HOSPITALITY, LLCS FIRST INTERROGATORIES, REQUESTS FOR PRODUCTION OF DOCUMENTS, AND REQUESTS FOR ADMISSION served March 7, 2024; to those indicated on certificate Filed by Creditor ONS Hospitality LLC (RE: related document(s)#19 Motion to Compel, #20 Motion for Relief From Stay, Motion to Compel Abandonment). (Walker, Thomas) (Entered: 03/07/2024 at 17:12:20)
March 7, 2024 Opinion or Order Filing 40 Order Resulting from Preliminary Hearing on Motion to Compel Assumption or Rejection of Executory Contract and Motion for Relief from Stay (RE: related document(s)#19 Motion to Compel filed by Creditor ONS Hospitality LLC, #20 Motion for Relief From Stay filed by Creditor ONS Hospitality LLC, Motion to Compel Abandonment). (crl) (Entered: 03/07/2024 at 17:01:42)
March 7, 2024 Terminated Deadline: Re-Audit Date 03/08/2024. Filer failed to comply with Wet signatures for the 20 Largest List of Creditors, and the Corporate Ownership Statement. (jrb) (Entered: 03/07/2024 at 12:12:46)
March 7, 2024 Terminated Deadline: Schedule(s): A\B, D, E/F, G, H, Summaries and Statement of Financial Affairs. Terminated documents filed without wet signature. (jrb) (Entered: 03/07/2024 at 12:10:42)
March 7, 2024 TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 11:32 a.m. End Time: 12:00 p.m.; Preliminary Hearing held on March 7, 2024; Appearances: Attorney for Debtor: Scott Cargill; Attorney for ONS Hospitality: Tom Walker; Attorney for UST: Dan White (RE: related document(s)#19 Motion to Compel, #20 Motion for Relief From Stay, Motion to Compel Abandonment, #33 Notice of Hearing). Debtor agreed to make interest-only payments beginning within 30 days after 02/22/2024; Debtor shall file a response to the motions before 5:00 p.m. on 03/08/2024; Expert Witness Deadline: 03/13/2024; parties to identify any expert witnesses they intend to call to testify at the final hearing on the motions, scheduled 04/02/2024; Expert Reports: 03/20/2024; Discovery Deadline is shortened to 20 calendar days after service. Written discovery shall be served electronically (3 days shall not be added for mailing); Parties may take depositions by zoom; Exhibit/Witness Deadline: 03/29/2024. Court to prepare order resulting from hearing. Final Hearing scheduled for 04/02/2024 @ 9:00 a.m. (crl) (Entered: 03/07/2024 at 17:00:12)
March 6, 2024 Filing 39 Schedule(s) : Schedule(s): A\B, D, E/F, G, H, Summaries and Statement of Financial Affairs. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Attachments: #1 Signature Page #2 Signature Page) (Yar, Joseph) Modified text on 3/7/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 03/06/2024 at 17:32:08)
February 26, 2024 Filing 38 Motion to Extend Time to file Schedules and Statement of Financial Affairs. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Yar, Joseph) (Entered: 02/26/2024 at 14:16:38)
February 26, 2024 Filing 37 PDF with attached Audio File. Court Date & Time [ 2/22/2024 1:40:38 PM ]. File Size [ 26404 KB ]. Run Time [ 00:31:26 ]. (admin). (Entered: 02/26/2024 at 11:00:02)
February 25, 2024 Filing 36 BNC Certificate of Notice (RE: related document(s)#31 Notice Vacating Hearing). No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024 at 22:21:02)
February 25, 2024 Filing 35 BNC Certificate of Notice (RE: related document(s)#33 Notice of Hearing). No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024 at 22:21:02)
February 24, 2024 Filing 34 BNC Certificate of Notice (RE: related document(s)#29 Order Resulting from Hearing). No. of Notices: 1. Notice Date 02/24/2024. (Admin.) (Entered: 02/24/2024 at 22:19:31)
February 23, 2024 Filing 33 Notice of Preliminary Hearing and Final Hearing on ONS Hospitality, LLC's Motion to Compel Assumption or Rejection of Executory Contract and for Relief from Automatic Stay and Abandonment (RE: related document(s)#19 Motion to Compel, #20 Motion for Relief From Stay, Motion to Compel Abandonment). Preliminary hearing to be held on 3/7/2024 at 11:30 AM in Judge Thuma's Jemez Courtroom. (crl) (Entered: 02/23/2024 at 14:50:33)
February 23, 2024 Opinion or Order Filing 32 Order Directing the Release of Funds Held in Wells Fargo, N.A. Bank Account and Directing the Establishment of a Debtor-In-Possession Bank Account. (crl) (Entered: 02/23/2024 at 13:48:13)
February 23, 2024 Filing 31 Notice Vacating Hearing set for 2/23/2024 at 02:30 (RE: related document(s)#19 Motion to Compel, #21 Request for Hearing). (crl) (Entered: 02/23/2024 at 10:30:32)
February 23, 2024 Final Hearing Set (RE: related document(s)#19 Motion to Compel, #20 Motion for Relief From Stay, Motion to Compel Abandonment). Final hearing to be held on 4/2/2024 at 09:00 AM at Judge Thuma's Jemez Courtroom. (crl) (Entered: 02/23/2024 at 14:51:32)
February 22, 2024 Filing 30 BNC Certificate of Notice (RE: related document(s)#27 Scheduling Order). No. of Notices: 1. Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024 at 22:27:55)
February 22, 2024 Opinion or Order Filing 29 Order Resulting from Status Conference and Hearing on, Inter Alia, Insurance Coverage for the Debtor's Hotel Property (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation, #19 Motion to Compel filed by Creditor ONS Hospitality LLC, #21 Request for Hearing filed by Creditor ONS Hospitality LLC). Hearing to be held on 2/23/2024 at 02:30 PM at Judge Thuma's Jemez Courtroom. (crl) (Entered: 02/22/2024 at 15:57:26)
February 22, 2024 TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 1:40 p.m. End Time: 2:13 p.m.; Hearing held on February 22, 2024; Appearances: Attorney for Debtor: Gerald Velarde & Scott Cargill; Attorney for UST: Jaime Pena; Attorney for ONS Hospitality LLC: Tom Walker (RE: related document(s)#19 Motion to Compel, #21 Request for Hearing). Court to set preliminary hearing on March docket and Final Hearing in April; Court to prepare order resulting from hearing. (crl) (Entered: 02/22/2024 at 15:51:52)
February 21, 2024 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Joseph Yar 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 debtors signature. See Signature Requirements under News and Announcements dated 04/03/2020 on the Courts Website at http://www.nmb.uscourts.gov/. Debtor can complete and sign Official Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors to meet the signature requirements. Any document not listed on Official Form 202 can be included by listing those documents on the line for Other documents requiring Declaration. Deadline for Correction of Error: 2/26/2024 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#28 20 Largest Unsecured Creditors). NOE Review Date: 2/27/2024. (jrb) Modified text on 2/21/2024 to add attorney name. (Baca, Jenny Renee) (Entered: 02/21/2024 at 07:56:35)
February 20, 2024 Filing 28 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Attachments: #1 Signature Page) (Yar, Joseph) (Entered: 02/20/2024 at 16:04:54)
February 20, 2024 Opinion or Order Filing 27 Order and Notice of Hearing on Motions filed by ONS Hospitality (RE: related document(s)#19 Motion to Compel filed by Creditor ONS Hospitality LLC, #21 Request for Hearing filed by Creditor ONS Hospitality LLC). (crl) (Entered: 02/20/2024 at 11:20:06)
February 19, 2024 Filing 26 Certificate of Service served 2/19/2024; to those indicated on certificate Filed by Creditor ONS Hospitality LLC (RE: related document(s)#19 Motion to Compel, #20 Motion for Relief From Stay, Motion to Compel Abandonment). (Walker, Thomas) (Entered: 02/19/2024 at 17:38:37)
February 19, 2024 Filing 25 Amended Certificate of Compliance with NM LBR 6006-1 Filed by Creditor ONS Hospitality LLC. (Walker, Thomas) (Entered: 02/19/2024 at 12:55:29)
February 19, 2024 Filing 24 Certificate of Compliance with NM LBR 9013-2 Filed by Creditor ONS Hospitality LLC. (Walker, Thomas) (Entered: 02/19/2024 at 11:31:34)
February 19, 2024 Filing 23 Certificate of Compliance with NM LBR 6006-1 Filed by Creditor ONS Hospitality LLC. (Walker, Thomas) (Entered: 02/19/2024 at 11:22:09)
February 18, 2024 Filing 22 BNC Certificate of Notice (RE: related document(s)#16 Notice of Hearing). No. of Notices: 1. Notice Date 02/18/2024. (Admin.) (Entered: 02/18/2024 at 22:16:53)
February 16, 2024 Filing 21 Emergency Request for Hearing Filed by Creditor ONS Hospitality LLC (RE: related document(s)#19 Motion to Compel, #20 Motion for Relief From Stay, Motion to Compel Abandonment). (Walker, Thomas) (Entered: 02/16/2024 at 18:34:06)
February 16, 2024 Filing 20 Motion for Relief from Stay as to 5701 Iliff Rd., NW, Albuquerque, NM 87105. Fee Amount $199., and Motion to Compel the Trustee to Abandon Property Filed by Creditor ONS Hospitality LLC. (Attachments: #1 Exhibit A Purchase Agreement #2 Exhibit B Assignment and Assumption #3 Exhibit C Real Estate Contract #4 Exhibit D Default Notice) (Walker, Thomas) (Entered: 02/16/2024 at 18:05:35)
February 16, 2024 Filing 19 Motion to Compel Assumption or Rejection of Executory Contract and for Relief from Automatic Stay and Abandonment Filed by Creditor ONS Hospitality LLC. (Attachments: #1 Exhibit A. Purchase Agreement #2 Exhibit B. Assignment and Assumption #3 Exhibit C. Real Estate Contract #4 Exhibit D Default Notice 1.11.2024) (Walker, Thomas) Modified text on 2/20/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 02/16/2024 at 18:00:46)
February 16, 2024 Filing 18 Amended Notice of Entry of Appearance and Request for Notice. Filed by Thomas D Walker of Walker & Associates, P.C. on behalf of Creditor ONS Hospitality LLC. (Walker, Thomas) (Entered: 02/16/2024 at 17:30:54)
February 16, 2024 Filing 17 Notice of Entry of Appearance and Request for Notice. Filed by Thomas D Walker of Walker & Associates, P.C. on behalf of Creditor ONS Hospitality LLC. (Walker, Thomas) (Entered: 02/16/2024 at 16:36:47)
February 16, 2024 Filing 16 Notice of Status Conference. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). Status conference to be held on 2/22/2024 at 01:30 PM in Judge Thuma's Jemez Courtroom. (crl) (Entered: 02/16/2024 at 11:17:37)
February 16, 2024 Receipt of filing fee for Motion for Relief From Stay(# 24-10132-t11) [motion,mrlfsty] ( 199.00). Receipt number A5560552, amount 199.00. (re:Doc#20) (U.S. Treasury) (Entered: 02/16/2024 at 18:07:02)
February 15, 2024 Filing 15 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#14 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). No. of Notices: 16. Notice Date 02/15/2024. (Admin.) (Entered: 02/15/2024 at 22:23:00)
February 13, 2024 Filing 14 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 10 Meeting (AutoAssign Chapter 11 business)). (jrb) (Entered: 02/13/2024 at 16:11:25)
February 13, 2024 Filing 13 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: 02/13/2024 at 14:06:11)
February 13, 2024 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: 02/13/2024 at 14:03:17)
February 13, 2024 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: 02/13/2024 at 13:57:13)
February 13, 2024 Filing 10 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 3/14/2024 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): 5/13/2024. (Scheduled Automatic Assignment, shared account) (Entered: 02/13/2024 at 13:01:48)
February 13, 2024 Filing 9 List of Equity Security Holders, Declaration Under Penalty of Perjury on Behalf of Corporation or Partnership Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Yar, Joseph) Modified text on 2/13/2024 to match pdf image filed. (Baca, Jenny Renee). (Entered: 02/13/2024 at 11:37:13)
February 13, 2024 Filing 8 Notice of Deadline to File Objections: Notice served 2/13/24. Number of days in objection period: 21+3 days for mailing. Notice given to parties listed. (RE: related document(s)#5 Application to Employ). (Attachments: #1 Exhibit Certificate of Service) (Velarde, Gerald) (Entered: 02/13/2024 at 09:30:11)
February 13, 2024 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Joseph Yar: 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 debtors signature. See Signature Requirements under News and Announcements dated 04/03/2020 on the Courts Website at http://www.nmb.uscourts.gov/. Debtor can complete and sign Official Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors to meet the signature requirements. Any document not listed on Official Form 202 can be included by listing those documents on the line for Other documents requiring Declaration. Deadline for Correction of Error: 2/20/2024 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#3 Corporate Ownership Statement, #4 Signature page). NOE Review Date: 2/21/2024. (jrb) (Entered: 02/13/2024 at 11:09:03)
February 13, 2024 Set Judge Code Flag to TA (Thuma-Albuquerque) . (jrb) (Entered: 02/13/2024 at 11:14:06)
February 12, 2024 Filing 7 Amended Disclosure of Compensation. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) (Entered: 02/12/2024 at 16:37:35)
February 12, 2024 Filing 6 Disclosure of Compensation. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) (Entered: 02/12/2024 at 16:27:49)
February 12, 2024 Filing 5 Application to Employ: Velarde & Yar (Gerald Velarde and Joseph Yar) as Attorneys for Debtor-in-Possession Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Velarde, Gerald) Modified text on 2/12/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 02/12/2024 at 16:02:20)
February 12, 2024 Filing 4 Voluntary Petition for Non-Individuals Filing for Bankruptcy, List of Twenty Largest Unsecured Claims and Are Not Insiders, List of Equity Security Holders. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Yar, Joseph) Modified text on 2/12/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 02/12/2024 at 15:54:32)
February 12, 2024 Filing 3 Corporate Ownership Statement. Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation. (Yar, Joseph) (Entered: 02/12/2024 at 15:52:51)
February 12, 2024 Filing 2 Signature page Filed by Debtor Iliff Hospitality, LLC, a New Mexico Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Yar, Joseph) (Entered: 02/12/2024 at 15:44:25)
February 12, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals, and List of Creditors Who Hold the 20 Largest Unsecured Claims and Are Not Insiders. Fee Amount $1738 Filed by Iliff Hospitality, LLC, a New Mexico Corporation. Schedule A/B due 2/26/2024. Schedule D due 2/26/2024. Schedule E/F due 2/26/2024. Schedule G due 2/26/2024. Schedule H due 2/26/2024. Summary of Assets and Liabilities due 2/26/2024. Statement of Financial Affairs due 02/26/2024. Sec 1116 Small Business documents due fourteen days before 2/26/2024. Chapter 11 Small Business Plan Exclusivity Period ends: 08/12/2024. Small Business Disclosure Statement Exclusivity Period ends: 08/12/2024. 300-day period for filing Chapter 11 Small Business Plan ends: 12/9/2024. 300-day period for filing Small Business Disclosure Statement ends: 12/9/2024. (Yar, Joseph) Modified text on 2/13/2024 to set correct deadlines. (Baca, Jenny Renee) (Entered: 02/12/2024 at 15:42:58)
February 12, 2024 Set Deficiency Deadlines . Schedule A/B due 2/26/2024. Schedule D due 2/26/2024. Schedule E/F due 2/26/2024. Schedule G due 2/26/2024. Schedule H due 2/26/2024. Summary of Assets and Liabilities due 2/26/2024. Sec 1116 Small Business documents due fourteen days before 2/26/2024. (jrb) (Entered: 02/13/2024 at 08:34:50)
February 12, 2024 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10132-11) [misc,volp11] (1738.00). Receipt number A5557824, amount 1738.00. (re:Doc#1) (U.S. Treasury) (Entered: 02/12/2024 at 15:48:54)

Search for this case: Iliff Hospitality, LLC, a New Mexico Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Iliff Hospitality, LLC, a New Mexico Corporation
Represented By: Gerald R Velarde
Represented By: Joseph Yar
Represented By: Scott Cargill
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
Represented By: Daniel White
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?