Hurlburt Construction, LLC
Debtor: Hurlburt Construction, LLC
Trustee: Debtor in Possession
Us Trustee: United States Trustee
Case Number: 1:2024bk10348
Filed: April 5, 2024
Court: U.S. Bankruptcy Court for the District of New Mexico
Presiding Judge: Robert H Jacobvitz
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 5, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 5, 2024 Filing 9 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 8 Meeting (AutoAssign Chapter 11 business)). (pts) (Entered: 04/05/2024 at 17:12:09)
April 5, 2024 Filing 8 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 5/2/2024 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): 7/1/2024. (Scheduled Automatic Assignment, shared account) (Entered: 04/05/2024 at 17:02:00)
April 5, 2024 Filing 7 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: 04/05/2024 at 16:43:09)
April 5, 2024 Filing 6 Amended Voluntary Petition amending Debtor's Name on Voluntary Petition Filed by Debtor Hurlburt Construction, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Nevarez, Michael) (Entered: 04/05/2024 at 14:49:40)
April 5, 2024 Filing 5 Signature page Filed by Debtor Hurlburt Construction, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Nevarez, Michael) (Entered: 04/05/2024 at 14:46:07)
April 5, 2024 Filing 4 Verification of Creditor Matrix Filed by Debtor Hurlburt Construction, LLC. (Nevarez, Michael) (Entered: 04/05/2024 at 13:24:10)
April 5, 2024 Filing 3 Affidavit/Declaration of Eric Dick In Support of Debtor's Statement Regarding Financial Statements Under 11 U.S.C. 1116(1)(B) Filed by Debtor Hurlburt Construction, LLC. (Nevarez, Michael) (Entered: 04/05/2024 at 11:28:40)
April 5, 2024 Filing 2 Disclosure of Compensation. Filed by Debtor Hurlburt Construction, LLC. (Nevarez, Michael) (Entered: 04/05/2024 at 10:46:13)
April 5, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals, List of Equity Security Holders & List of Creditors Holding the 20 Largest Unsecured Creditors. Fee Amount $1738 Filed by Hurlburt Construction, LLC. Chapter 11 Small Business Plan Exclusivity Period ends: 10/2/2024. Small Business Disclosure Statement Exclusivity Period ends: 10/2/2024. 300-day period for filing Chapter 11 Small Business Plan ends: 01/30/2025. 300-day period for filing Small Business Disclosure Statement ends: 01/30/2025. (Nevarez, Michael) Modified text on 4/5/2024 (Stephens, Patty). (Entered: 04/05/2024 at 10:39:27)
April 5, 2024 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (pts) (Entered: 04/05/2024 at 17:10:58)
April 5, 2024 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10348-11) [misc,volp11] (1738.00). Receipt number B5582389, amount 1738.00. (re:Doc#1) (U.S. Treasury) (Entered: 04/05/2024 at 10:42:04)
April 5, 2024 Terminated Deadline: NOE Review Date 04/11/2024, Amended Volp filed. (pts) (Entered: 04/05/2024 at 16:12:54)
April 5, 2024 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: 4/15/2024. Re-Audit date: 4/17/2024. (pts) (Entered: 04/05/2024 at 12:41:20)
April 5, 2024 TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Michael R. Nevarez: The identification of the non-individual debtor on the petition and in the caption of the petition does not comply with NM LBR 1005-1, which requires the non-individual debtors registered name as well as its jurisdiction, e.g., XYZ, Inc., a New Mexico corporation. Deadline for Correction of Error: 04/10/2024 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#1 Voluntary Petition (Chapter 11)). NOE Review Date: 4/11/2024. (pts) (Entered: 04/05/2024 at 12:13:30)

Search for this case: Hurlburt Construction, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Hurlburt Construction, LLC
Represented By: Michael R. Nevarez
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
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?