2814 Solano Del Sol Dr NE Trust
11
David T. Thuma
01/09/2017
04/26/2017
Yes
v
PlnDue, DsclsDue, TA, DISMISSED |
Assigned to: David T. Thuma Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/28/2017 | 31 | Notice of Dismissal of Bankruptcy Proceeding . (pts) (Entered: 03/28/2017 at 12:18:36) |
03/28/2017 | 30 | Order Granting Debtor's Motion to Dismiss Case (Related Doc # 24). Case Dismissed as to Debtor. (pts) (Entered: 03/28/2017 at 12:16:46) |
03/17/2017 | Statement 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) | |
03/17/2017 | 0 | Statement 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) |
03/02/2017 | 29 | Notice 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) |
03/01/2017 | 28 | Objection 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) |
02/27/2017 | 27 | PDF 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) |
02/27/2017 | 26 | TEXT 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) |
02/27/2017 | 25 | Notice 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) |
02/27/2017 | 24 | Motion to Dismiss Case Filed by Debtor 2814 Solano Del Sol Dr NE Trust. (Davis, William) (Entered: 02/27/2017 at 11:42:30) |