New Mexico Bankruptcy Court

Case number: 1:15-bk-10813 - Atrinea Holdings, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Atrinea Holdings, LLC
Chapter
11
Filed
03/30/2015
Asset
Yes
Docket Header

DISMISSED, TA, PlnDue, DsclsDue, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 15-10813-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/30/2015
Date terminated:  02/23/2016
Debtor dismissed:  02/02/2016
341 meeting:  04/30/2015

Debtor

Atrinea Holdings, LLC, a New Mexico Limited Liability Company

7601 Jefferson St. NE, #340
Albuquerque, NM 87109
BERNALILLO-NM
Tax ID / EIN: 47-3521215, 85-0421837, 20-4298481, 27-1578470, 46-2745605
aka
Corazon Family Health

aka
SF Med Group

aka
Atrinea Health

aka
Atrinea Ruidoso


represented by
Steven Tal Young

20 First Plaza, NW
Suite 500
Albuquerque, NM 87102
505-247-0007
Fax : 505-764-6099
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Alice Nystel Page

Office of U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/23/2016Docket Text
Bankruptcy Case Closed . (pts) (Entered: 02/23/2016 at 16:30:59)
02/04/201647Docket Text
BNC Certificate of Notice (RE: related document(s) 44Order on Trustee's Motion to Dismiss Case). No. of Notices: 1. Notice Date 02/04/2016. (Admin.) (Entered: 02/04/2016 at 22:51:18)
02/04/201646Docket Text
BNC Certificate of Notice (RE: related document(s) 45Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 196. Notice Date 02/04/2016. (Admin.) (Entered: 02/04/2016 at 22:51:18)
02/02/201645Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (pts) (Entered: 02/02/2016 at 14:42:06)
02/02/201644Docket Text
Default Order of Dismissal. (Related Doc # 41). Case Dismissed as to Debtor. (pts) (Entered: 02/02/2016 at 14:41:14)
12/19/201543Docket Text
BNC Certificate of Notice (RE: related document(s) 42Notice of Deadline to File Objections to US Trustee's 1112(b) Motion). No. of Notices: 201. Notice Date 12/19/2015. (Admin.) (Entered: 12/19/2015 at 22:44:15)
12/17/201542Docket Text
Notice of Deadline to File Objections to US Trustee's 1112(b) Motion. Filed by U.S. Trustee United States Trustee (RE: related document(s) 41Trustee/UST Motion to Dismiss Case filed by U.S. Trustee United States Trustee). (Page, Alice) (Entered: 12/17/2015 at 14:55:27)
12/17/201541Docket Text
Motion to Dismiss Case as to Atrinea Holdings, LLC.. Filed by U.S. Trustee United States Trustee. (Page, Alice) (Entered: 12/17/2015 at 14:54:33)
07/13/201540Docket Text
Request for Notice Filed by Creditor American Express Travel Related Services Company Inc. (Weisman, Gilbert) (Entered: 07/13/2015 at 10:52:25)
06/16/201539Docket Text
Notice of Entry of Appearance and Request for Notice. Filed by Charles R. Hughson of Rodey, Dickason, Sloan, Akin & Robb, P.A on behalf of Creditor Presbyterian Health Plan. (Hughson, Charles) (Entered: 06/16/2015 at 11:52:15)