New Mexico Bankruptcy Court

Case number: 1:15-bk-11259 - Viper Services, LLC a Domestic Limited Liability C - New Mexico Bankruptcy Court

Case Information
Case title
Viper Services, LLC a Domestic Limited Liability C
Chapter
11
Filed
05/14/2015
Last Filing
05/30/2018
Asset
Yes
Docket Header

SBD, JA, DISMISSED, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 15-11259-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2015
Date terminated:  10/20/2017
Debtor dismissed:  09/26/2017
Plan confirmed:  05/05/2016
341 meeting:  06/18/2015

Debtor

Viper Services, LLC, a Domestic Limited Liability Company

PO Box 476
Carlsbad, NM 88221
EDDY-NM
Tax ID / EIN: 45-2698958

represented by
William F. Davis

6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Nephi D Hardman

William F. Davis & Assoc., P.C.
6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
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
05/30/2018Docket Text
Adversary Case 1:17-ap-1010 Closed. Complaint dismissed. (cmw)
12/08/2017266Docket Text
Issued Transcript of Judgment in triplicate in favor of William F. Davis & Assoc., P.C. and against Viper Services, LLC in the amount of $117,630.89, plus costs of $0.00, for a total of $117,630.89, plus interest at the rate of 0.59% . (yrm)
10/20/2017Docket Text
Bankruptcy Case Closed . (far)
09/28/2017265Docket Text
BNC Certificate of Notice (RE: related document(s) 264 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 80. Notice Date 09/28/2017. (Admin.) (Entered: 09/28/2017 at 22:44:44)
09/26/2017264Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (far) (Entered: 09/26/2017 at 14:05:42)
09/26/2017263Docket Text
Order Dismissing Case. (RE: related document(s) 262 Notice of Default and 260 Order on Motion to Convert Case from Chapter 11 to 7, Order on Trustee's Motion to Dismiss Case) Dismissed as to
Debtor
. (far) (Entered: 09/26/2017 at 14:02:58)
09/06/2017262Docket Text
Notice of default. Filed by U.S. Trustee United States Trustee (RE: related document(s) 260 Order on Motion to Convert Case from Chapter 11 to 7, Order on Trustee's Motion to Dismiss Case). (Page, Alice) (Entered: 09/06/2017 at 10:48:22)
08/18/2017261Docket Text
Notice of Change of Responsible Attorney. Attorney Jacqueline Ortiz terminated. Attorney Katharine C. Downey added to the case on behalf of Creditor Ford Motor Credit Company LLC. Filed by Katharine C. Downey. (Downey, Katharine) (Entered: 08/18/2017 at 10:46:25)
07/28/2017260Docket Text
Stipulated Order on United States Trustee's Motion to Convert Case to Chapter 7, or in the Alternative Motion to Dismiss (Related Doc # 250),Related Doc # 250). (far) (Entered: 07/28/2017 at 13:37:00)
07/21/2017259Docket Text
Scheduling Order (RE: related document(s) 250 Motion to Convert Case from Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Trustee/UST Motion to Dismiss Case). Final hearing to be held on 8/29/2017 at 09:00 AM at Judge Jacobvitz's Courtroom. (jgm) (Entered: 07/21/2017 at 14:13:36)