|
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/28/2018 | Docket Text Bankruptcy Case Closed . (pts) | |
12/27/2018 | 126 | Docket Text Final Decree (Related Doc # [123]) (pgh) |
11/29/2018 | 125 | Docket Text Stipulated Order Approving Sale of PRoperty Free and Clear of Liens, Claims and Interests. (pgh) |
11/26/2018 | 124 | Docket 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) |
11/26/2018 | 123 | Docket Text Motion for Final Decree Filed by Debtor Breedyk Dairy, Ltd. Co.. (Moore, George) |
03/22/2018 | 122 | Docket Text Change of address Filed by Creditor Wells Fargo Bank, N.A.. (Pacheco, Veronica) |
09/27/2017 | 121 | Docket 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) |
08/30/2017 | 120 | Docket 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) |
08/28/2017 | 119 | Docket 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) |
08/28/2017 | 118 | Docket 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) |