New Mexico Bankruptcy Court

Case number: 1:15-bk-12708 - Fountain Hills Plaza, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Fountain Hills Plaza, LLC
Chapter
11
Filed
10/13/2015
Asset
Yes
Docket Header

CLOSED, DISMISSED, TA, PlnDue, DsclsDue




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 15-12708-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/13/2015
Date terminated:  12/18/2015
Debtor dismissed:  11/24/2015
341 meeting:  12/03/2015

Debtor

Fountain Hills Plaza, LLC

PO Box 920798
El Paso, TX 79902
EL PASO-TX
Tax ID / EIN: 20-8073796

represented by
Michael K Daniels

PO Box 1640
Albuquerque, NM 87103-1640
505-246-9385
Fax : 505-246-9104
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
12/18/2015Docket Text
Bankruptcy Case Closed . (pts) (Entered: 12/18/2015 at 14:54:50)
11/26/201522Docket Text
BNC Certificate of Notice (RE: related document(s) 19 Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 11/26/2015. (Admin.) (Entered: 11/26/2015 at 22:52:46)
11/26/201521Docket Text
BNC Certificate of Notice (RE: related document(s) 20 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 15. Notice Date 11/26/2015. (Admin.) (Entered: 11/26/2015 at 22:52:46)
11/24/201520Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (mrm) (Entered: 11/24/2015 at 15:53:44)
11/24/201519Docket Text
Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 16). Case Dismissed as to Debtor. (mrm) (Entered: 11/24/2015 at 15:53:09)
11/18/2015Docket Text
Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Continued to 12/3/2015 at 09:30 AM at Albuquerque: 500 Gold Ave SW, Room 12411. Filed by U.S. Trustee United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 11/18/2015 at 09:55:33)
10/29/2015Docket Text
Terminated Deadline: NOE Review Date 11/04/2015, filer complied . (pts) (Entered: 10/29/2015 at 16:16:07)
10/29/201518Docket Text
Notice of Deadline to File Objections: Notice served 10/27/15. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s) 13 Motion to Dismiss Case, 16 Motion to Dismiss Case). (Wagner, Kenneth) (Entered: 10/29/2015 at 11:52:59)
10/29/2015Docket Text
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Kenneth Wagner:
Wrong Docket Event Used
. Correct Event Required for Case Processing. Re-file the document using the Search function in CM/ECF to find the correct event "Deadline to File Objections (Notice)" and link to the related document(s). Deadline for Correction of Error: 11/03/2015 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s) 17 Generic Document). NOE Review Date: 11/4/2015. (pts) (Entered: 10/29/2015 at 07:50:18)
10/28/201517Docket Text
NOTICE OF NEW MEXICO BANK AND TRUSTS MOTION TO DISMISS AND SUPPLEMENTAL MOTION TO DISMISS PURSUANT TO SETTLEMENT AND DEADLINE TO OBJECT (RE: related document(s) 13 Motion to Dismiss Case, 16 Motion to Dismiss Case). (Wagner, Kenneth) (Entered: 10/28/2015 at 14:54:22)