|
Assigned to: David T. Thuma Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Atrinea Health, LLC, a New Mexico Limited Liability Company
7601 Jefferson NE, Ste. 340 Albuquerque, NM 87109 BERNALILLO-NM Tax ID / EIN: 27-1578470 |
represented by |
Scott Kent Brown, II
Lewis Roca Rothgerber Christie LLP 201 East Washington Street, Suite 1200 Phoenix, AZ 85004 602-262-5321 Fax : 602-734-3866 Email: [email protected] Justin J. Henderson
Lewis Roca Rothgerber Christie LLP 201 East Washington Street, Suite 1200 Phoenix, AZ 85004 602-262-5738 Fax : 602-734-3937 Email: [email protected] 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 |
Ronald Andazola
Assistant US Trustee PO Box 608 Albuquerque, NM 87103-0608 505-248-6549 Email: [email protected] 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] |
Creditor Committee Unsecured Creditors Committee
Paul M. Fish 500 Fourth Street, NW Bank of America Centre, Suite 1000 Albuquerque, NM 87103-2168 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
05/06/2016 | Docket Text Terminated Mi>Reaudit Deadline: Fee app filed; case is closed . (mrm) (Entered: 05/06/2016 at 11:22:49) | |
04/04/2016 | 61 | Docket Text Amended Application for Administrative Expenses Filed by Creditor Taxation and Revenue Department of the State of New Mexico. (Jacobsen, James) (Entered: 04/04/2016 at 13:52:57) |
04/03/2016 | 60 | Docket Text BNC Certificate of Notice (RE: related document(s) 59 Order to Close Case). No. of Notices: 10. Notice Date 04/03/2016. (Admin.) (Entered: 04/03/2016 at 22:47:33) |
04/01/2016 | 59 | Docket Text Order Closing Case. (mrm) (Entered: 04/01/2016 at 11:43:55) |
03/21/2016 | 58 | Docket Text Monthly Operating Report for Filing Period 2/1/2016 to 2/29/2016 Filed by Debtor Atrinea Health, LLC, a New Mexico Limited Liability Company. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5) (Brown, Scott) (Entered: 03/21/2016 at 16:15:54) |
02/22/2016 | 57 | Docket Text Monthly Operating Report for Filing Period 1/1/2016 to 1/31/2016 Filed by Debtor Atrinea Health, LLC, a New Mexico Limited Liability Company. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) (Brown, Scott) (Entered: 02/22/2016 at 15:37:43) |
02/04/2016 | 56 | Docket Text Notice of Change of Responsible Attorney. Attorney Elizabeth A. Garcia terminated. Attorney Richard Lawrence Branch added to the case on behalf of Creditor New Mexico Department of Workforce Solutions. Filed by Richard Lawrence Branch. (Branch, Richard) (Entered: 02/04/2016 at 14:02:15) |
02/04/2016 | 55 | Docket Text Notice of Deadline to File Objections: Notice served 2/3/16. Number of days in objection period: 33. Notice given to parties listed., Notice of hearing (RE: related document(s) 53Motion for Relief From Stay). (Gregory, Robert) (Entered: 02/04/2016 at 11:33:50) |
01/21/2016 | 54 | Docket Text Monthly Operating Report for Filing Period 12/1/2015 to 12/31/2015 Filed by Debtor Atrinea Health, LLC, a New Mexico Limited Liability Company. (Attachments: # 1Part 2 # 2Part 3 # 3Part 4) (Brown, Scott) (Entered: 01/21/2016 at 13:31:59) |
12/29/2015 | Docket Text Receipt of filing fee for Motion for Relief From Stay(15-11250-t11) [motion,mrlfsty] ( 176.00). Receipt number 3294877, amount 176.00. (U.S. Treasury) (Entered: 12/29/2015 at 16:56:18) |