New Mexico Bankruptcy Court

Case number: 1:12-bk-11839 - Copperas Creek, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Copperas Creek, LLC
Chapter
11
Filed
05/09/2012
Asset
Yes
Docket Header

SBD, JA, PlnDue, DsclsDue, ProSe, CLOSED, DISMISSED




U.S. BANKRUPTCY COURT
New Mexico (Albuquerque)
Bankruptcy Petition #: 12-11839-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/09/2012
Date terminated:  06/11/2013
Debtor dismissed:  05/20/2013
341 meeting:  06/14/2012

Debtor

Copperas Creek, LLC, a New Mexico Limited Liability Company

5401 San Diego Rd., NE
Albuquerque, NM 87113
BERNALILLO-NM
Tax ID / EIN: 26-0217815

represented by
Copperas Creek, LLC

PRO SE

James T. Burns

Albuquerque Business Law, P.C.
1803 Rio Grande Blvd NW Suite B
Albuquerque, NM 87104
505-246-2878
Fax : 505-246-0900
Email: [email protected]
TERMINATED: 03/27/2013

James T. Burns, III

(See above for address)
TERMINATED: 03/27/2013

Don F Harris

(See above for address)
TERMINATED: 03/27/2013

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Leonard K Martinez-Metzgar

PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/11/2013Docket Text
Bankruptcy Case Closed . (ljg) (Entered: 06/11/2013 at 15:03:43)
06/04/2013Docket Text
Terminated Deadline: Re-Audit Date 06/03/2013 . (bjp) (Entered: 06/04/2013 at 08:49:50)
05/22/201365Docket Text
BNC Certificate of Notice (RE: related document(s) 62Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 05/22/2013. (Admin.) (Entered: 05/23/2013 at 02:00:47)
05/22/201364Docket Text
BNC Certificate of Notice (RE: related document(s) 63Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 8. Notice Date 05/22/2013. (Admin.) (Entered: 05/23/2013 at 02:00:47)
05/20/201363Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (bjp) (Entered: 05/20/2013 at 11:07:22)
05/20/201362Docket Text
Order Granting CO Acquisition Property III, LLC's Motion to Dismiss. (Related Doc 57). Case Dismissed as to Debtor. Denying Motion For Relief From Stay (Related Doc 59) (bjp) (Entered: 05/20/2013 at 11:04:54)
05/03/201361Docket Text
Minutes of Hearing held on 5/1/2013 (RE: related document(s) 57Motion to Dismiss Case,Hearing Set, 60Notice of Hearing). (bjp) (Entered: 05/03/2013 at 14:56:50)
04/18/2013Docket Text
Terminated Deadline: NOE Review Date 04/26/2013 . Attorney had already corrected this multi part document. (bjp) (Entered: 04/18/2013 at 11:17:30)
04/18/2013Docket Text
Clerk's Notice of Error to Larry Montano: Document(s) 59Motion for Relief From Stay is a multi part document, currently only the Motion for Relief From Stay shows on the docket. The same document may be filed as a Motion to Dismiss for Case Processing . Deadline for Correction of Error: 4/25/2013 NOE Review Date: 4/26/2013. (bjp) (Entered: 04/18/2013 at 09:09:42)
04/17/201360Docket Text
Notice of Deadline to File Objections to Acquisition Property III, LLC's Motion For Relief From Stay and Notice of hearing. Served on 4/17/2013 (no objection pd noted). (RE: related document(s) 59Motion for Relief From Stay). Preliminary hearing to be held on 5/1/2013 at 03:45 PM in Judge Jacobvitz's Hearing Room. (Montano, Larry) Modified on 4/18/2013 (bjp). (Entered: 04/17/2013 at 16:16:49)