New Mexico Bankruptcy Court

Case number: 1:16-bk-11218 - Breedyk Dairy, Ltd. Co. - New Mexico Bankruptcy Court

Case Information
Case title
Breedyk Dairy, Ltd. Co.
Chapter
11
Judge
Robert H. Jacobvitz
Filed
05/17/2016
Last Filing
12/28/2018
Asset
Yes
Vol
v
Docket Header

JA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 16-11218-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Date filed:  05/17/2016
Plan confirmed:  07/12/2017
341 meeting:  06/16/2016

Debtor

Breedyk Dairy, Ltd. Co., a New Mexico Limited Liability Company

7150 Vineyard
Dexter, NM 88230
CHAVES-NM
Tax ID / EIN: 85-0416685
fdba
Breakaway Dairy


represented by
Bonnie P. Bassan

Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

Daniel J Behles

Askew & Mazel, LLC
1122 Central Ave. SW, Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
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
TERMINATED: 07/11/2016

George M Moore

Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
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
12/28/2018Docket Text
Bankruptcy Case Closed . (pts)
12/27/2018126Docket Text
Final Decree (Related Doc # [123]) (pgh)
11/29/2018125Docket Text
Stipulated Order Approving Sale of PRoperty Free and Clear of Liens, Claims and Interests. (pgh)
11/26/2018124Docket Text
Notice of Deadline to File Objections: Notice served November 26, 2018. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[123] Motion for Final Decree). (Attachments: # (1) Exhibit) (Moore, George)
11/26/2018123Docket Text
Motion for Final Decree Filed by Debtor Breedyk Dairy, Ltd. Co.. (Moore, George)
03/22/2018122Docket Text
Change of address Filed by Creditor Wells Fargo Bank, N.A.. (Pacheco, Veronica)
09/27/2017121Docket Text
Stipulated Order Approving Sale of Property Free and Clear of Liens, Claims and Interests. (Attachments: # 1 Exhibit Contract) (cmw) (Entered: 09/27/2017 at 11:51:59)
08/30/2017120Docket Text
BNC Certificate of Notice (RE: related document(s) 119 Order on Application for Compensation). No. of Notices: 2. Notice Date 08/30/2017. (Admin.) (Entered: 08/30/2017 at 22:47:10)
08/28/2017119Docket Text
Order Approving Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs by Frazer, LLP, Accountant for Debtor (Related Doc # 113) for David Bekedam, fees awarded: $10411.00, expenses awarded: $109.95. (pts) (Entered: 08/28/2017 at 14:40:31)
08/28/2017118Docket Text
Order Approving Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs by Moore, Bassan & Behles, Counsel for Debtor (Related Doc # 109) for Moore Bassan & Behles, PC, fees awarded: $37824.27, expenses awarded: $638.94. (pts) (Entered: 08/28/2017 at 14:36:48)