|
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary No asset |
|
Debtor HCP Systems, LLC, a New Mexico LLC
PO Box 14854 Albuquerque, NM 87191 BERNALILLO-NM Tax ID / EIN: 46-4704581 |
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] |
Receiver Craig Dill, receiver for HCP Systems, LLC, Health Systems, LLC and Systems of Learning Consulting Services, LLC |
represented by |
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] |
Trustee Yvette J. Gonzales
Trustee PO Box 1037 Placitas, NM 87043-1037 505-771-0700 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
04/05/2024 | 270 | Docket Text Certificate of Service served 4/5/2024; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[269] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette) |
04/05/2024 | 269 | Docket Text Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 8/8/2018 to 4/5/2024, Fees: $7,304.97, Expenses: $1,149.39. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 4/5/2024. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[268] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette) |
04/04/2024 | 268 | Docket Text Chapter 7 Trustee's Final Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Yvette J. Gonzales. Filed by United States Trustee. (Pardo, Tamara) |
03/27/2024 | 267 | Docket Text Order Granting Supplement to Second and Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs in HCP Systems, LLC (Walker and Associates, P.C.) (Related Doc # [265]) for Chris W Pierce, fees awarded: $4857.65, expenses awarded: $42.21. (far) |
02/28/2024 | 266 | Docket Text Notice of Deadline to File Objections: Notice served 2/28/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[265] Application for Compensation). (Pierce, Chris) |
02/28/2024 | 265 | Docket Text Supplemental Application for Compensation for Chris W Pierce, Attorney, Period: 12/14/2023 to 2/28/2024, Fees: $4,857.65, Expenses: $42.21. Filed by Attorney Chris W Pierce. (Pierce, Chris) |
02/28/2024 | 264 | Docket Text Order Granting Second And Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs in HCP Systems, LLC (Walker and Associates, P.C.) (Related Doc # [241]) for Chris W Pierce, fees awarded: $5112.05, expenses awarded: $79.62. (far) |
02/22/2024 | 263 | Docket Text Order Sustaining Chapter 7 Trustee's Objection to Proof of Claim No. 15 in HCP Systems, LLC (University of New Mexico Hospital) and Disallowing Claim in Full (RE: related document(s)[255] Objection to Claim filed by Trustee Yvette J. Gonzales). (crl) |
02/22/2024 | 262 | Docket Text Order Sustaining Chapter 7 Trustee's Objection to Proof of Claim No. 7 in HCP Systems, LLC (Fargason Booth St. Clair, Richards and Wilkins LLP) and Disallowing Claim in Full (RE: related document(s)[257] Objection to Claim filed by Trustee Yvette J. Gonzales). (crl) |
02/22/2024 | 261 | Docket Text Order Sustaining Chapter 7 Trustee's Objection to Proof of Claim No. 3 in HCP Systems, LLC (Ecotec Pest Management Professionals) and Disallowing Claim in Full (RE: related document(s)[253] Objection to Claim filed by Trustee Yvette J. Gonzales). (crl) |