New Mexico Bankruptcy Court

Case number: 1:16-bk-12947 - Las Cruces Country Club, Inc. - New Mexico Bankruptcy Court

Case Information
Case title
Las Cruces Country Club, Inc.
Chapter
7
Judge
Robert H. Jacobvitz
Filed
11/29/2016
Last Filing
09/18/2021
Asset
No
Vol
v
Docket Header

JL




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 16-12947-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset

Date filed:  11/29/2016
341 meeting:  01/25/2017

Debtor

Las Cruces County Club, Inc., a New Mexico Non-profit Corporation

P.O. Box 876
Las Cruces, NM 88004
DONA ANA-NM
Tax ID / EIN: 85-0049217
aka
LCCC


represented by
R Trey Arvizu, III

PO Box 1479
Las Cruces, NM 88004-1479
575-527-8600
Fax : 575-527-1199
Email: [email protected]

Trustee

Philip J. Montoya

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

 
 
U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets
Date Filed#Docket Text
09/18/2021315Docket Text
BNC Certificate of Notice (RE: related document(s)[314] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 09/18/2021. (Admin.)
09/16/2021Docket Text
Bankruptcy Case Closed. (jrb)
09/16/2021314Docket Text
Final Decree. (jrb)
09/15/2021313Docket Text
Order Denying Motion To Compel as Moot (Related Doc # [180]) (pgh)
09/15/2021312Docket Text
Withdrawal of Document Filed by Creditor Sonoma Ranch Golf, LLC and Sonoma Ranch Subdivision Ltd. Co. (RE: related document(s)[180] Motion to Compel). (Cervantes, Joseph)
09/07/2021311Docket 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. (Lundin, Calvin)
08/03/2021310Docket Text
Order Approving Court Costs and Trustee's Commission and Expenses (Related Doc# [307]) and Granting Trustee's Application for Compensation (Related Doc # [308]) for Philip J. Montoya, fees awarded: $65914.48, expenses awarded: $5792.91. (jrb)
07/31/2021309Docket Text
Restricted. Please log into CM/ECF to access this information.
07/01/2021308Docket Text
Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $65,914.48, Expenses: $5,792.91. 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 July 1, 2021. 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)[307] 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)
06/30/2021307Docket Text
Chapter 7 Trustee's Final Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Philip J. Montoya. Filed by United States Trustee. (Lundin, Calvin)