|
Assigned to: David T. Thuma Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/01/2024 | 734 | Docket 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) |
02/16/2024 | 733 | Docket Text Report of Liquidating Trust for Annual 2023 Report Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin) |
02/16/2024 | 732 | Docket Text Report of Liquidating Trust for Fourth Quarter Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin) |
02/06/2024 | 731 | Docket 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) |
02/02/2024 | 730 | Docket 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) |
01/17/2024 | 729 | Docket Text Agreed Order Granting Extension of Time to Designate Record on Appeal and File a Statement of Issues. (Related Doc # [728]) (far) |
01/12/2024 | 728 | Docket 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) |
01/08/2024 | 727 | Docket Text Report of of Liquidating Trust for Third Quarter 2023 Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin) |
01/08/2024 | 726 | Docket Text Report of of Liquidating Trust for Second Quarter 2023 Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Morse, Kevin) |
01/02/2024 | 725 | Docket 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) |