New Mexico Bankruptcy Court

Case number: 1:17-bk-12887 - A Laughing Frog LLC - New Mexico Bankruptcy Court

Case Information
Case title
A Laughing Frog LLC
Chapter
11
Judge
Janice D. Loyd
Filed
11/14/2017
Asset
Yes
Vol
v
Docket Header

A857, SBD, CLOSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 17-12887-jl11

Assigned to: Janice D. Loyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/14/2017
Date terminated:  08/06/2019
Plan confirmed:  01/07/2019
341 meeting:  12/14/2017

Debtor

A Laughing Frog LLC, a New Mexico limited liability company

317 McKenzie St.
Santa Fe, NM 87501-1884
SANTA FE-NM
505-913-7260
Tax ID / EIN: 82-3398507

represented by
A Laughing Frog LLC

PRO SE

William F. Davis

William F. Davis & Assoc. PC
6739 Academy Rd. NE
Ste 256
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]
TERMINATED: 07/26/2019

Joel Alan Gaffney

(See above for address)
TERMINATED: 04/18/2019

Nephi D Hardman

(See above for address)
TERMINATED: 07/26/2019

Andrea D. Steiling

(See above for address)
TERMINATED: 07/26/2019

U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
08/06/2019Docket Text
Bankruptcy Case Closed. (pts) (Entered: 08/06/2019 at 15:31:17)
08/06/20190Docket Text
Bankruptcy Case Closed. (pts) (Entered: 08/06/2019 at 15:31:17)
07/28/2019188Docket Text
BNC Certificate of Notice (RE: related document(s) 186 Final Decree (Ch 11 Only)). No. of Notices: 32. Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019 at 10:07:42)
07/28/2019187Docket Text
BNC Certificate of Notice (RE: related document(s) 185 Order on Motion to Withdraw as Attorney). No. of Notices: 2. Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019 at 10:07:42)
07/26/2019186Docket Text
Final Decree. (pgh) (Entered: 07/26/2019 at 14:36:59)
07/26/2019185Docket Text
Order Allowing Withdrawal of William F. Davis & Assoc., P.C. as Counsel for Debtor (Related Doc # 172) (pgh) (Entered: 07/26/2019 at 13:01:18)
07/26/2019184Docket Text
Minutes of Hearing held on 7/26/19. (pgh) (Entered: 07/26/2019 at 10:02:16)
07/19/2019183Docket Text
Notice of Compliance with Order Regarding William F. Davis & Assoc., P.C.'s Motion to Withdraw as Counsel for Reorganized Debtor and Notice of Hearing (RE: related document(s) 179 Generic (Order)). (Hardman, Nephi) (Entered: 07/19/2019 at 17:42:54)
07/10/2019182Docket Text
BNC Certificate of Notice (RE: related document(s) 181 Order on Motion (Generic)). No. of Notices: 25. Notice Date 07/10/2019. (Admin.) (Entered: 07/10/2019 at 22:43:12)
07/08/2019181Docket Text
Default Order Granting Motion for Partial Relief from Order to Allow Modification of Order Confirming Debtor's First Amended Plan of Reorganization (Related Doc # 177) (pgh) (Entered: 07/08/2019 at 13:49:20)