|
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Aero Mechanical Industries, Inc.
4901 Rockaway Blvd NE Rio Rancho, NM 87124 SANDOVAL-NM Tax ID / EIN: 20-1616700 aka AMI |
represented by |
Bonnie P. Bassan
Moore, Berkson, 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, Berkson, 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 Email: [email protected] George M Moore
Moore, Berkson & Bassan & Behles P.C. 3800 Osuna Rd NE, STE #2 Albuquerque, NM 87109 505-242-1218 Fax : 505-242-2836 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] |
Special Counsel Christopher M. Moody
4169 Montgomery Blvd. NE Albuquerque, NM 87109 |
Date Filed | # | Docket Text |
---|---|---|
01/07/2016 | Docket Text Bankruptcy Case Closed . (ljg) (Entered: 01/07/2016 at 16:25:36) | |
01/07/2016 | 165 | Docket Text Final Decree (Related Doc # 161) (ljg) (Entered: 01/07/2016 at 16:23:33) |
12/10/2015 | 164 | Docket Text Objection to (RE: related document(s) 161Motion for Final Decree, 162Notice of deadline to file objections, 163Generic Document). Filed by U.S. Trustee United States Trustee (Martinez-Metzgar, Leonard) (Entered: 12/10/2015 at 13:20:53) |
12/08/2015 | 163 | Docket Text Notice of Corrected Final Account and Proposed Distribution. (Moore, George) (Entered: 12/08/2015 at 16:01:32) |
12/04/2015 | 162 | Docket Text Notice of Deadline to File Objections: Notice served December 4, 2015. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s) 161Motion for Final Decree). (Moore, George) (Entered: 12/04/2015 at 13:34:22) |
12/03/2015 | 161 | Docket Text Notice of Final Account and Proposed Distribution and Motion for Entry of Final Decree Filed by Debtor Aero Mechanical Industries, Inc.. (Moore, George) (Entered: 12/03/2015 at 15:20:59) |
11/11/2015 | 160 | Docket Text BNC Certificate of Notice (RE: related document(s) 159Order on Objection to Claim). No. of Notices: 1. Notice Date 11/11/2015. (Admin.) (Entered: 11/11/2015 at 22:47:58) |
11/09/2015 | 159 | Docket Text Order Disallowing Objection to claim # 13 of Creditor Broward County, Florida, Records, Taxes & Treasury Division. (RE: 156Objection to Claim filed by Debtor Aero Mechanical Industries, Inc.). (cmw) (Entered: 11/09/2015 at 11:40:02) |
10/05/2015 | 158 | Docket Text Change of address Filed by Creditor Branch Banking & Trust Co.. (Rodriguez, Jason) (Entered: 10/05/2015 at 13:24:03) |
10/02/2015 | 157 | Docket Text Notice of deadline to file responses to objection to claim: Notice served Octrober 2, 2015. Number of days in response period: within 30 days of the date of mailing of this notice. Filed by Debtor Aero Mechanical Industries, Inc. (related document(s) 156Objection to Claim filed by Debtor Aero Mechanical Industries, Inc.). (Moore, George) (Entered: 10/02/2015 at 13:00:42) |