New Mexico Bankruptcy Court

Case number: 1:13-bk-13676 - Roman Catholic Church of the Diocese of Gallup - New Mexico Bankruptcy Court

Case Information
Case title
Roman Catholic Church of the Diocese of Gallup
Chapter
11
Filed
11/12/2013
Asset
Yes
Docket Header

LtdNtc, TA, JNTADMN, LEAD, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 13-13676-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/12/2013
Date terminated:  12/13/2016
Plan confirmed:  06/23/2016
341 meeting:  01/23/2014

Debtor

Roman Catholic Church of the Diocese of Gallup, a New Mexico corporation sole

503 West Historic Highway
Suite B
Gallup, NM 87301
MCKINLEY-NM
Tax ID / EIN: 85-0149034

represented by
Susan Gayle Boswell

Quarles & Brady LLP
One S. Church Ave., Suite 1700
Tucson, AZ 85701
520-770-8713
Fax : 520-770-2222
Email: [email protected]

Elizabeth Sarah Fella

Quarles & Brady LLP
One S. Church Ave., Suite 1700
Tucson, AZ 85701
520-770-8755
Fax : 520-770-2228
Email: [email protected]

Stephanie L Schaeffer

Walker & Associates, P.C.
500 Marquette NW Suite 650
Albuquerque, NM 87102
505-766-9272
Email: [email protected]

Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
Email: [email protected]

Lori Lee Winkelman

Quarles & Brady LLP
One S. Church Ave., Suite 1700
Tucson, AZ 85701
520-770-8726
Fax : 602-420-5033
Email: [email protected]

Trustee

Omni Management Acquisition Corporation, Diocese of Gallup Trust


represented by
James I. Stang

Pachulski Stang Ziehl & Jones
10100 Santa Monica Blvd., #1300
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544

represented by
Ronald Andazola

Assistant US Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6549
Email: [email protected]

Leonard K Martinez-Metzgar

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

Special Counsel

Robert P. Warburton

Stelzner Law Firm
PO Box 528
Albuquerque, NM 87103

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Gillian Nicole Brown

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Kenneth Harris Brown

Pachulski Stang Ziehl & Jones LLP
150 California St, 15th Flr
San Francisco, CA 94111
415-263-7000
Fax : 415-263-7010
Email: [email protected]

Jonathan J. Kim

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067-4003
(310) 277-6910
Fax : (310) 201-0760
Email: [email protected]

Ilan D. Scharf

Pachulski Stang Ziehl Young & Jones LLP
780 Third Aveenue, 34th Floor
New York, NY 10017
(212) 561-7700
Fax : (212) 561-7777
Email: [email protected]

James I. Stang

(See above for address)

Latest Dockets
Date Filed#Docket Text
02/03/2017673Docket Text
Report of Final Post-Confirmation Report for Period Ending Dec. 31, 2016 Filed by Debtor Roman Catholic Church of the Diocese of Gallup. (Winkelman, Lori) (Entered: 02/03/2017 at 18:21:41)
02/02/2017672Docket Text
BNC Certificate of Notice (RE: related document(s) 670 Order on Motion for Final Decree). No. of Notices: 0. Notice Date 02/02/2017. (Admin.) (Entered: 02/02/2017 at 22:46:31)
02/02/2017671Docket Text
BNC Certificate of Notice (RE: related document(s) 669 Order on Motion (Generic)). No. of Notices: 1. Notice Date 02/02/2017. (Admin.) (Entered: 02/02/2017 at 22:46:31)
01/31/2017670Docket Text
Final Decree and Order Closing Case (Related Doc # 655) (pts) (Entered: 01/31/2017 at 16:02:06)
01/31/2017669Docket Text
Order Resulting from Hearing on Application for Order to Show Cause (Related Doc # 640) (ngd) (Entered: 01/31/2017 at 09:32:56)
01/23/2017668Docket Text
PDF with attached Audio File. Court Date & Time [ 1/20/2017 9:31:32 AM ]. File Size [ 25806 KB ]. Run Time [ 07:10:06 ]. (admin). (Entered: 01/23/2017 at 15:15:01)
01/20/2017667Docket Text
TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 9:31 a.m. End Time: 10:09 a.m.; Presentment Hearing held on January 20, 2017 (related document(s): 640 ) Appearances : Attorney for Debtor: Lori Lee Winkelman; Attorney for sisters of the Blessed Sacrament: Scott B. Cohen and Robert Muehlenweg; Attorney for Jane Doe: Robert E Pastor; Attorney for Province of St. John the Baptist: Timothy Hurley. Court to revise order and circulate for review and approval. (crl ) (Entered: 01/23/2017 at 14:16:20)
01/20/2017666Docket Text
BNC Certificate of Notice (RE: related document(s) 665 Notice of Hearing). No. of Notices: 1. Notice Date 01/20/2017. (Admin.) (Entered: 01/20/2017 at 22:57:56)
01/18/2017665Docket Text
Notice of Presentment Hearing(RE: related document(s) 640 Generic Motion, 660 Generic Document, 661 Generic Document). Hearing to be held on 1/20/2017 at 09:30 AM at Judge Thuma's Courtroom. (ngd) (Entered: 01/18/2017 at 15:45:09)
12/25/2016663Docket Text
BNC Certificate of Notice (RE: related document(s) 662 Order on Motion to Appear pro hac vice). No. of Notices: 1. Notice Date 12/25/2016. (Admin.) (Entered: 12/25/2016 at 22:24:25)