New Mexico Bankruptcy Court

Case number: 1:16-bk-12333 - 1102 Gretta St. NE Trust - New Mexico Bankruptcy Court

Case Information
Case title
1102 Gretta St. NE Trust
Chapter
11
Judge
Robert H. Jacobvitz
Filed
09/19/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JA, DISMISSED, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 16-12333-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/19/2016
Date terminated:  01/26/2017
Debtor dismissed:  01/09/2017
341 meeting:  10/20/2016

Debtor

1102 Gretta St. NE Trust

2500 Parkway Ave NE
Rio Rancho, NM 87144
SANDOVAL-NM
Tax ID / EIN: 00-0000000

represented by
Patrick Lopez

Patrick Lopez ESQ
2500 Parkway Ave Suite 200
Rio Rancho, NM 87144
(505) 309-0780
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]

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
01/26/2017Docket Text
Bankruptcy Case Closed . (pts) (Entered: 01/26/2017 at 12:40:31)
01/11/201720Docket Text
BNC Certificate of Notice (RE: related document(s) 17 Order on Trustee's Motion to Dismiss Case). No. of Notices: 1. Notice Date 01/11/2017. (Admin.) (Entered: 01/11/2017 at 22:46:27)
01/11/201719Docket Text
BNC Certificate of Notice (RE: related document(s) 18 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 7. Notice Date 01/11/2017. (Admin.) (Entered: 01/11/2017 at 22:46:27)
01/09/201718Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (pts) (Entered: 01/09/2017 at 14:46:58)
01/09/201717Docket Text
Order of Dismissal. (Related Doc # 12). Case Dismissed as to Debtor. (pts) (Entered: 01/09/2017 at 14:46:10)
12/19/201616Docket Text
Notice of hearing (RE: related document(s) 12 Trustee/UST Motion to Dismiss Case, 15 Objection). Preliminary hearing to be held on 1/9/2017 at 03:30 PM in Judge Jacobvitz's Hearing Room. (Martinez-Metzgar, Leonard) (Entered: 12/19/2016 at 10:58:15)
11/23/201615Docket Text
Objection to (RE: related document(s) 12 Trustee/UST Motion to Dismiss Case). Filed by Debtor 1102 Gretta St. NE Trust (Lopez, Patrick) (Entered: 11/23/2016 at 00:28:43)
10/28/201614Docket Text
BNC Certificate of Notice (RE: related document(s) 13 Notice of Deadline to File Objections to US Trustee's 1112(b) Motion). No. of Notices: 7. Notice Date 10/28/2016. (Admin.) (Entered: 10/28/2016 at 22:41:29)
10/25/201613Docket Text
Notice of Deadline to File Objections to US Trustee's 1112(b) Motion. Filed by U.S. Trustee United States Trustee (RE: related document(s) 12 Trustee/UST Motion to Dismiss Case filed by U.S. Trustee United States Trustee). (Martinez-Metzgar, Leonard) (Entered: 10/25/2016 at 15:29:40)
10/25/201612Docket Text
Motion to Dismiss Case as to 1102 Gretta St. NE Trust. Filed by U.S. Trustee United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 10/25/2016 at 15:24:44)