New Mexico Bankruptcy Court

Case number: 1:17-bk-12356 - LAS UVAS VALLEY DAIRIES and Associated Case in US District Court - New Mexico Bankruptcy Court

Case Information
Case title
LAS UVAS VALLEY DAIRIES and Associated Case in US District Court
Chapter
11
Judge
David T. Thuma
Filed
09/15/2017
Last Filing
03/01/2024
Asset
Yes
Vol
v
Docket Header

TA, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 17-12356-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/15/2017
Date terminated:  07/27/2018
Plan confirmed:  06/14/2018
341 meeting:  10/19/2017

Debtor

LAS UVAS VALLEY DAIRIES, a New Mexico General Partnership

HCR Box 400
Hatch, NM 87937
DONA ANA-NM
Tax ID / EIN: 85-0456952
dba
Las Uvas Valley Dairy


represented by
James A Askew

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

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]

Jordan A. Kroop

Perkins Coie LLP
2901 N Central Avenue
Suite 2000
Phoenix, AZ 85012
(602) 351-8017
Fax : (602) 648-7076
Email: [email protected]
TERMINATED: 02/12/2018

Edward Alexander Mazel

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Email: [email protected]

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]

Jacqueline Ortiz

Askew & Mazel, LLC
1122 Central Ave. SW Suite 1
Albuquerque, NM 87102
505-433-3097
Email: [email protected]

Daniel Andrew White

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

Liquidator

Phillip Mitchell, Liquidating Trustee


represented by
Christopher M Gatton

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd., #350
Albuquerque, NM 87111
505-271-1053
Fax : 505-271-4848
Email: [email protected]

George D Giddens, Jr

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd NE Ste 350
Albuquerque, NM 87111-1229
505-271-1053
Fax : 505-271-4848
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

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: [email protected]

Alice Nystel Page

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: [email protected]

Creditor Committee

Unsecured Creditors Committee
represented by
Spencer Lewis Edelman

Modrall Sperling Roehl, Harris & Sisk PA
PO Box 2168
Albuquerque, NM 87103-2168
505.848.1857
Fax : 505.449.2057
Email: [email protected]

Paul M Fish

PO Box 2168
Albuquerque, NM 87103-2168
505-848-1871
Email: [email protected]

Douglas R Vadnais

PO Box 2168
Albuquerque, NM 87103-2168
505-848-1800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/01/2024734Docket Text
Clerk's Certificate of Transmission of Record on Appeal and Index to Record on Appeal to District Court (RE: related document(s)[723] Notice of Appeal and Statement of Election . (lmb)
02/16/2024733Docket Text
Report of Liquidating Trust for Annual 2023 Report Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin)
02/16/2024732Docket Text
Report of Liquidating Trust for Fourth Quarter Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin)
02/06/2024731Docket Text
Appellant designation of items for inclusion in record on appeal, Statement of Issues on Appeal, Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee (RE: related document(s)[723] Notice of Appeal and Statement of Election, Notice of Docketing Appeal, [725] Clerk's Certificate of Service of Notice of Appeal). Appellee designation due by 02/20/2024. (Morse, Kevin)
02/02/2024730Docket Text
Transcript regarding Hearing Held 10/05/23 RE: Final Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/2/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Mary Harlow, Telephone number 505-243-5691.. Notice of Intent to Request Redaction Deadline Due By 02/9/2024. Redaction Request Due By 02/23/2024. Redacted Transcript Submission Due By 03/4/2024. Transcript access will be restricted through 05/2/2024. (Shack, Ivora)
01/17/2024729Docket Text
Agreed Order Granting Extension of Time to Designate Record on Appeal and File a Statement of Issues. (Related Doc # [728]) (far)
01/12/2024728Docket Text
Motion to Extend Time to Designate Record on Appeal and File Statement of Issues. (related document(s):[723] Notice of Appeal and Statement of Election) Filed by Liquidator Robert Marcus, not individually, but solely in his capacity as Successor Trustee. (Attachments: # (1) Proposed Form of Order) (Morse, Kevin)
01/08/2024727Docket Text
Report of of Liquidating Trust for Third Quarter 2023 Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin)
01/08/2024726Docket Text
Report of of Liquidating Trust for Second Quarter 2023 Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin)
01/02/2024725Docket Text
Clerk's Certificate of Service of Notice of Appeal (RE: related document(s)[723] Notice of Appeal and Statement of Election). (Attachments: # (1) Order Transferring Appeal to U.S. District Court) (lmb)