|
Assigned to: David T. Thuma Chapter 11 Voluntary Asset |
|
Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002
886 Supreme Ct. Las Cruces, NM 88007-8716 DONA ANA-NM Tax ID / EIN: 00-0000000 |
represented by |
James A Askew
Askew & Mazel, LLC 320 Gold Ave S.W. Suite 300A Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 Email: [email protected] Edward Alexander Mazel
Askew & Mazel, LLC 320 Gold Ave S.W. Suite 300A Albuquerque, NM 87102 505-433-3097 Email: [email protected] Jacqueline Ortiz
Sutin Thayer & Browne Post Office Box 1945 Albuquerque, NM 87103-1945 505-883-2500 Fax : 505-888-6565 Email: [email protected] Daniel Andrew White
Askew & Mazel, LLC 320 Gold Ave. SW Suite 300A Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 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] |
Date Filed | # | Docket Text |
---|---|---|
08/06/2020 | 224 | Docket Text Monthly Operating Report for Filing Period April 1, 2018 to June 30, 2018 Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (Attachments: # (1) Operating Report Continued) (White, Daniel) |
05/08/2020 | 223 | Docket Text Monthly Operating Report for Filing Period January 1, 2018 to March 31, 2018 Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (Attachments: # (1) (Operating Report Continued)) (White, Daniel) |
04/03/2020 | 222 | Docket Text Monthly Operating Report for Filing Period October 1, 2017 to December 31, 2017 Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (Attachments: # (1) Exhibit # (2) Exhibit) (White, Daniel) |
03/04/2020 | Docket Text Bankruptcy Case Closed . (ljm) | |
03/04/2020 | 221 | Docket Text Final Decree (RE: related document(s)[216] Order Resulting from Hearing). (ljm) |
02/28/2020 | 220 | Docket Text Monthly Operating Report for Filing Period Third Quarter 2017 (July 1, 2017 through September 30, 2017) Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (Attachments: # (1) Exhibit) (White, Daniel) |
02/27/2020 | 219 | Docket Text Monthly Operating Report for Filing Period Second Quarter 2017 (April 1, 2017 through June 30, 2017) Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (White, Daniel) |
02/27/2020 | 218 | Docket Text Monthly Operating Report for Filing Period First Quarter 2017 (January 1, 2017 through March 31, 2017) Filed by Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. (Attachments: # (1) Exhibit) (White, Daniel) |
02/25/2020 | 217 | Docket Text Notice of Change of Responsible Attorney. Attorney Jacqueline Ortiz terminated. Attorney Daniel Andrew White added to the case on behalf of Debtor Kadlubek Family Revocable Living Trust Dated March 1, 2002. Filed by Daniel Andrew White. (White, Daniel) |
02/13/2020 | 216 | Docket Text Order Resulting from Status Conference. (Lor, Tara) |