New Mexico Bankruptcy Court

Case number: 1:17-bk-13093 - Sacred Power, LLC a New Mexico Limited Liability C - New Mexico Bankruptcy Court

Case Information
Case title
Sacred Power, LLC a New Mexico Limited Liability C
Chapter
11
Judge
David T. Thuma
Filed
12/07/2017
Last Filing
05/10/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, TA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 17-13093-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  12/07/2017
341 meeting:  01/04/2018

Debtor

Sacred Power, LLC a New Mexico Limited Liability Company

1501 12th Street NW
Albuquerque, NM 87104
BERNALILLO-NM
Tax ID / EIN: 85-0477751

represented by
Jason Michael Cline

Jason Cline, LLC
320 Gold Ave SW
Ste. 1128
Albuquerque, NM 87102
(505) 595-0110
Fax : 800-948-8869
Email: [email protected]

Don F Harris

320 Gold Avenue SW, Suite 1401
Albuquerque, NM 87102
505-503-1637
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]

Latest Dockets
Date Filed#Docket Text
05/10/2019Docket Text
Bankruptcy Case Closed. (pts)
04/25/201991Docket Text
BNC Certificate of Notice (RE: related document(s)[88] Order on Motion to Convert Case from Chapter 11 to 7). No. of Notices: 1. Notice Date 04/25/2019. (Admin.)
04/25/201990Docket Text
BNC Certificate of Notice (RE: related document(s)[89] Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 392. Notice Date 04/25/2019. (Admin.)
04/23/2019Docket Text
Terminated Deadline: Moot deadlines, case dismissed . (pts)
04/23/201989Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (pts)
04/23/201988Docket Text
Default Order Dismissing Case (Related Doc # [85]), Granting Trustee's Motion To Dismiss Case. (Related Doc # [85]). Case Dismissed as to Debtor. (pts)
03/14/201987Docket Text
BNC Certificate of Notice (RE: related document(s)[86] Notice of Deadline to File Objections to US Trustee's 1112(b) Motion). No. of Notices: 394. Notice Date 03/14/2019. (Admin.)
03/12/201986Docket Text
Notice of Deadline to File Objections to US Trustee's 1112(b) Motion. Filed by United States Trustee (RE: related document(s)[85] Motion to Convert Case from Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Trustee/UST Motion to Dismiss Case). (Martinez-Metzgar, Leonard)
03/12/201985Docket Text
Motion to Convert Case from Chapter 11 to 7., or in the alternative Motion to Dismiss Case Filed by United States Trustee. (Martinez-Metzgar, Leonard)
01/16/201984Docket Text
Notice of Change of Responsible Attorney. Attorney Richard Lawrence Branch terminated. Attorney Westley Randol Logan added to the case on behalf of Creditor New Mexico Department of Workforce Solutions. Filed by Westley Randol Logan. (Logan, Westley)