New Mexico Bankruptcy Court

Case number: 1:15-bk-11532 - Sandia Resorts, Inc - New Mexico Bankruptcy Court

Case Information
Case title
Sandia Resorts, Inc
Chapter
7
Filed
06/09/2015
Last Filing
04/12/2019
Asset
No
Docket Header

CONVERTED, MEANSNA, TA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 15-11532-t7

Assigned to: David T. Thuma
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/09/2015
Date converted:  12/09/2016
341 meeting:  01/17/2017

Debtor

Sandia Resorts, Inc, New Mexico Corporation

5601 Alameda Blvd., NE
Albuquerque, NM 87113
BERNALILLO-NM
Tax ID / EIN: 81-0642000

represented by
Stephen CM Long

Suite A
8418 Washington St., N.E.
Albuquerque, NM 87113
505-338-4021
Fax : 505-796-5084
Email: [email protected]

Shay Elizabeth Meagle

Moses, Dunn, Farmer & Tuthill, P.C.
P.O. Box 27407
Albuquerque, NM 87125-7407
505-843-9440
Fax : 505-247-3213
Email: [email protected]

Joshua R Simms

JRSPC, LLC
PO Box 50332
Albuquerque, NM 87181-0332
505-266-1415
Fax : 505-842-0686
Email: [email protected]

Receiver

Western Receiver, Trustee & Consulting Services, Ltd.

c/o Moses Law Firm
Attn: Nathan Sprague
PO Box 27047
Albuquerque
(505) 843-9440

represented by
Nathan C. Sprague

PO Box 27047
Albuquerque, NM 87125-7047
505-843-9440
Email: [email protected]

Ronald A. Tucker

Moses Dunn Farmer & Tuthill PC
PO Box 27047
Albuquerque, NM 87125
505-843-9440
Fax : 505-247-3213
Email: [email protected]

Trustee

Philip J. Montoya

Trustee
3800 Osuna Rd NE STE #2
Albuquerque, NM 87109
505-244-1152

represented by
Leslie D. Maxwell

Walker & Associates, P.C.
500 Marquette NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: [email protected]

Samuel I. Roybal

Walker & Associates, P.C.
500 Marquette, NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: [email protected]

Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
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]

Latest Dockets
Date Filed#Docket Text
04/12/2019468Docket Text
BNC Certificate of Notice (RE: related document(s)[467] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 04/12/2019. (Admin.)
04/10/2019Docket Text
Bankruptcy Case Closed. (jrb)
04/10/2019467Docket Text
Final Decree . (jrb)
04/09/2019466Docket Text
Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Philip J. Montoya. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Jordan, Kelly)
04/09/2019465Docket Text
Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Philip J. Montoya. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Jordan, Kelly)
02/21/2019Docket Text
Receipt of Unclaimed Funds - $468.49 by M. Receipt Number 23319. (admin)
02/19/2019464Docket Text
Report to the Court on Unclaimed Funds in the amount of $468.49. Filed by Trustee Philip J. Montoya. (Montoya, Philip)
10/24/2018463Docket Text
Order approving court costs and Trustee's commission and expenses (Related Doc# [461]) and Granting Trustee's Application for Compensation (Related Doc # [462]) for Philip J. Montoya, fees awarded: $30778.55, expenses awarded: $2544.52. (pts)
09/27/2018Docket Text
Terminated Deadline: Re-Audit Date 10/24/2018. (jrb)
09/27/2018462Docket Text
Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $30,778.55, Expenses: $2,544.52. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served September 27, 2018. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. Filed by Trustee Philip J. Montoya (RE: related document(s)[461] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Exhibit)(Montoya, Philip)