New Mexico Bankruptcy Court

Case number: 1:15-bk-10140 - Kachina Village, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Kachina Village, LLC
Chapter
11
Judge
David T. Thuma
Filed
01/26/2015
Asset
Yes
Docket Header

DsclsDue, TA, DISMISSED, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 15-10140-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/26/2015
Date terminated:  05/16/2018
Debtor dismissed:  04/24/2018
Plan confirmed:  08/24/2016
341 meeting:  03/12/2015

Debtor

Kachina Village, LLC, a New Mexico Limited Liability Company

21 Plaza Nueva
Santa Fe, NM 87507
TAOS-NM
Tax ID / EIN: 32-0390754

represented by
Don F Harris

320 Gold Avenue SW, Suite 1401
Albuquerque, NM 87102
505-503-1637
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

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/16/2018Docket Text
Bankruptcy Case Closed . (mrm) (Entered: 05/16/2018 at 11:24:21)
04/26/2018218Docket Text
BNC Certificate of Notice (RE: related document(s) 215 Order on Motion to Convert Case from Chapter 11 to 7). No. of Notices: 1. Notice Date 04/26/2018. (Admin.) (Entered: 04/26/2018 at 22:42:57)
04/26/2018217Docket Text
BNC Certificate of Notice (RE: related document(s) 216 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 7. Notice Date 04/26/2018. (Admin.) (Entered: 04/26/2018 at 22:42:57)
04/24/2018216Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (mrm) (Entered: 04/24/2018 at 09:44:21)
04/24/2018215Docket Text
Stipulated Order Dismissing Chapter 11 Case. (Related Doc 212). Case Dismissed as to Debtor. (mrm) (Entered: 04/24/2018 at 09:43:40)
03/25/2018214Docket Text
BNC Certificate of Notice (RE: related document(s) 213 Notice of Deadline to File Objections to US Trustee's 1112(b) Motion). No. of Notices: 7. Notice Date 03/25/2018. (Admin.) (Entered: 03/25/2018 at 22:37:27)
03/22/2018213Docket Text
Notice of Deadline to File Objections to US Trustee's 1112(b) Motion. Filed by United States Trustee (RE: related document(s) 212 Motion to Convert Case from Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Trustee/UST Motion to Dismiss Case). (Martinez-Metzgar, Leonard) (Entered: 03/22/2018 at 15:24:51)
03/22/2018212Docket Text
Motion to Convert Case from Chapter 11 to 7., or in the alternative Motion to Dismiss Case as to Kachina Village, LLC. Filed by United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 03/22/2018 at 15:23:57)
11/29/2017Docket Text
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Don Harris:
Scanned document is not in a compatible format with the CM/ECF filing system. As a result, no footer information is displayed on the PDF image. Refiling the document in a format compatible with the CM/ECF filing system is at the discretion of the filer
. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s) 210 Operating Report, 211 Operating Report). (far) (Entered: 11/29/2017 at 16:38:17)
11/28/2017211Docket Text
Monthly Operating Report for Filing Period October 2017 Filed by Debtor Kachina Village, LLC. (Attachments: # 1 Bank Statement) (Harris, Don) (Entered: 11/28/2017 at 13:10:37)