Case number: 1:17-bk-10028 - 2814 Solano Del Sol Dr NE Trust - New Mexico Bankruptcy Court

Case Information
  • Case title

    2814 Solano Del Sol Dr NE Trust

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    David T. Thuma

  • Filed

    01/09/2017

  • Last Filing

    04/26/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, TA, DISMISSED



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 17-10028-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2017
Debtor dismissed:  03/28/2017
341 meeting:  03/30/2017

Debtor

2814 Solano Del Sol Dr NE Trust

2500 Parkway Ave NE
Rio Rancho, NM 87144
SANDOVAL-NM
SSN / ITIN: xxx-xx-xxxx

represented by
William F. Davis

6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Nephi D Hardman

William F. Davis & Assoc., P.C.
6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Patrick Lopez

Patrick Lopez ESQ
2500 Parkway Ave Suite 200
Rio Rancho, NM 87144
(505) 309-0780
Email: [email protected]
TERMINATED: 03/02/2017

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
03/28/201731Notice of Dismissal of Bankruptcy Proceeding . (pts) (Entered: 03/28/2017 at 12:18:36)
03/28/201730Order Granting Debtor's Motion to Dismiss Case (Related Doc # 24). Case Dismissed as to Debtor. (pts) (Entered: 03/28/2017 at 12:16:46)
03/17/2017Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Continued to 3/30/2017 at 02:00 PM at Albuquerque: 500 Gold Ave SW, Room 12411. Filed by United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 03/17/2017 at 12:14:51)
03/17/20170Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Continued to 3/30/2017 at 02:00 PM at Albuquerque: 500 Gold Ave SW, Room 12411. Filed by United States Trustee. (Martinez-Metzgar, Leonard) (Entered: 03/17/2017 at 12:14:51)
03/02/201729Notice of Change of Responsible Attorney. Attorney Patrick Lopez terminated. Attorney Patrick Lopez added to the case on behalf of Debtor 2814 Solano Del Sol Dr NE Trust. Filed by Patrick Lopez. (Lopez, Patrick) (Entered: 03/02/2017 at 08:20:26)
03/01/201728Objection to (RE: related document(s) 20 Application to Employ). Filed by U.S. Trustee United States Trustee (Martinez-Metzgar, Leonard) (Entered: 03/01/2017 at 13:52:08)
02/27/201727PDF with attached Audio File. Court Date & Time [ 2/27/2017 10:03:26 AM ]. File Size [ 2477 KB ]. Run Time [ 00:41:17 ]. (admin). (Entered: 02/27/2017 at 15:30:03)
02/27/201726TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 10:03 a.m. End Time: 10:07 a.m.; Status Conference Hearing held on February 27, 2017 (related document(s): 1 Voluntary Petition (Chapter 11) filed by 2814 Solano Del Sol Dr NE Trust) Appearances: Attorney for Debtor: William F. Davis; Attorney for UST: Leonard K Martinez-Metzgar; Attorney for Federal National Mortgage Association: Umair Malik. Debtor to file Motion to Dismiss and send notice. (crl ) (Entered: 02/27/2017 at 14:53:29)
02/27/201725Notice of Deadline to File Objections: Notice served February 27, 2017. Number of days in objection period: within 21 days plus 3 days for mail for a total of 24 days. Notice given to parties listed. (RE: related document(s) 24 Motion to Dismiss Case). (Davis, William) (Entered: 02/27/2017 at 11:44:06)
02/27/201724Motion to Dismiss Case Filed by Debtor 2814 Solano Del Sol Dr NE Trust. (Davis, William) (Entered: 02/27/2017 at 11:42:30)