New Mexico Bankruptcy Court

Case number: 1:14-bk-12923 - DC Energy, LLC Domestic Limited Liability Company - New Mexico Bankruptcy Court

Case Information
Case title
DC Energy, LLC Domestic Limited Liability Company
Chapter
7
Filed
09/30/2014
Last Filing
07/15/2018
Asset
Yes
Docket Header

CONVERTED, MEANSNA, TA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 14-12923-t7

Assigned to: David T. Thuma
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/30/2014
Date converted:  08/11/2015
341 meeting:  10/20/2015
Deadline for objecting to discharge:  11/16/2015

Debtor

DC Energy, LLC Domestic Limited Liability Company

PO Box 12977
Palm Desert, CA 92255-2977
LEA-NM
Tax ID / EIN: 27-0408816

represented by
Bonnie P. Bassan

Moore, Bassan & Behles P.C.
3800 Osuna Rd NE, STE #2
Albuquerque, NM 87109
505-242-1218
Fax : 505-242-2836
Email: [email protected]

Daniel J Behles

Moore, Bassan & Behles P.C.
3800 Osuna Rd NE, STE #2
Albuquerque, NM 87109
505-242-1218
Fax : 505-242-2836
Email: [email protected]

Arin Elizabeth Berkson

Moore, Berkson, Bassan & Behles, P.C.
3800 Osuna Rd NE, STE #2
Albuquerque, NM 87109
505-242-1218
Fax : 505-242-2836
TERMINATED: 07/11/2016

William F. Davis

6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Nephi D Hardman

William F. Davis & Assoc., P.C.
6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Vashti A. Lowe

William F. Davis & Associates PC
6709 Academy NE, Ste A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
TERMINATED: 04/21/2015

Phyllis L. MacCutcheon

William F. Davis & Assoc., P.C.
6709 Academy Rd NE
Ste. A
Albuquerque, NM 87109
505-243-6139
Fax : 505-247-3185
Email: [email protected]

George M Moore

Moore, Bassan & Behles P.C.
3800 Osuna Rd NE, STE #2
Albuquerque, NM 87109
505-242-1218
Fax : 505-242-2836
Email: [email protected]

Andrea D. Steiling

William F. Davis & Assoc., P.C.
6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Koo Im Sakayo Tong

Moore, Berkson, & Gandarilla, P.C.
3800 Osuna Rd NE, STE #2
Albuquerque, NM 87109
505-242-1218
Fax : 505-242-2836
Email: [email protected]
TERMINATED: 02/01/2015

Trustee

Clarke C. Coll

PO Box 2288
Roswell, NM 88202-2288
575-623-2288

represented by
Clarke C. Coll

PO Box 2288
Roswell, NM 88202-2288
575-623-2288
Email: [email protected]

Stephanie L Schaeffer

Walker & Associates, P.C.
500 Marquette NW Suite 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
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]

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
07/15/2018293Docket Text
BNC Certificate of Notice (RE: related document(s)[292] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 07/15/2018. (Admin.)
07/13/2018292Docket Text
Final Decree . (pts)
07/13/2018Docket Text
Bankruptcy Case Closed . (pts)
07/09/2018291Docket Text
Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Clarke C. Coll. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Clarke C. Coll. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Jordan, Kelly)
05/18/2018290Docket Text
Order Approving Trustee's Final Report, Court Costs and Trustee's Commission and Expenses (Related Doc# [288]) and Granting Trustee's Application for Compensation (Related Doc # [289]) for Clarke C. Coll, fees awarded: $19654.91, expenses awarded: $1789.99. (pts)
04/23/2018289Docket Text
Application for Compensation for Clarke C. Coll, Trustee Chapter 7, Period: 8/11/2015 to 4/17/2018, Fees: $19,654.91, Expenses: $1,789.99. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 4/23/2018. Number of days in objection period: 21+3=24. Notice given to parties listed. Filed by Trustee Clarke C. Coll (RE: related document(s)[288] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Index Mailing Matrix)(Coll, Clarke)
04/17/2018288Docket Text
Chapter 7 Trustee's Final Report filed on behalf of Trustee Clarke C. Coll. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Clarke C. Coll. Filed by United States Trustee. (Criner, Beth)
02/09/2018287Docket Text
BNC Certificate of Notice (RE: related document(s)[286] Generic (Order)). No. of Notices: 1. Notice Date 02/09/2018. (Admin.)
02/07/2018286Docket Text
Order Directing Turnover of Estate Funds and Authorizing Trustee to Disburse Funds to the United States of America, Department of the Interior, Bureau of Land Management, and Oil Conservation Division of the Energy, Minerals and Natural Resources Department of the State of New Mexico. (crl)
12/09/2017285Docket Text
BNC Certificate of Notice (RE: related document(s)[283] Order on Objection to Claim). No. of Notices: 2. Notice Date 12/09/2017. (Admin.)